Search icon

DOCO QUICK PRINT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOCO QUICK PRINT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1992 (33 years ago)
Entity Number: 1683590
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 420 WOOLWORTH BUILDING, WATERTOWN, NY, United States, 13601
Principal Address: 808 HUNTINGTON STREET, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL D. OSBORNE Chief Executive Officer 14110 COUNTY ROUTE 68, RODMAN, NY, United States, 13682

DOS Process Agent

Name Role Address
RICHARD M. CAPONE DOS Process Agent 420 WOOLWORTH BUILDING, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2002-10-25 2006-10-24 Address 420 WOOLWORTH BLDG., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1998-11-24 2006-10-24 Address 808 HUNTINGTON ST, WATERTOWN, NY, 13601, 2822, USA (Type of address: Principal Executive Office)
1994-03-04 1998-11-24 Address 34 PUBLIC SQUARE, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1992-11-30 2002-10-25 Address 407 SHERMAN STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121130002102 2012-11-30 BIENNIAL STATEMENT 2012-11-01
101109002028 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081027002648 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061024002800 2006-10-24 BIENNIAL STATEMENT 2006-11-01
041213002301 2004-12-13 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17962.50
Total Face Value Of Loan:
17962.50
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17772.00
Total Face Value Of Loan:
17772.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17962.5
Current Approval Amount:
17962.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18061.91
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17772
Current Approval Amount:
17772
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17879.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State