Search icon

WALTER SNYDER PRINTER, INC.

Company Details

Name: WALTER SNYDER PRINTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1958 (67 years ago)
Entity Number: 169468
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 691 RIVER STREET, TROY, NY, United States, 12180

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALTER SNYDER PRINTER, INC. DOS Process Agent 691 RIVER STREET, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
DONA M REARDON Chief Executive Officer 691 RIVER STREET, TROY, NY, United States, 12180

Form 5500 Series

Employer Identification Number (EIN):
141438841
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-15 2024-01-15 Address 691 RIVER STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-01-15 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2023-07-25 2024-01-15 Address 691 RIVER STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Address 691 RIVER STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-01-15 Address 691 RIVER STREET, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240115000984 2024-01-15 BIENNIAL STATEMENT 2024-01-15
230725000080 2023-07-25 BIENNIAL STATEMENT 2022-01-01
20200617077 2020-06-17 ASSUMED NAME CORP INITIAL FILING 2020-06-17
140429002337 2014-04-29 BIENNIAL STATEMENT 2014-01-01
120224002726 2012-02-24 BIENNIAL STATEMENT 2012-01-01

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:
179300.00
Total Face Value Of Loan:
179300.00
Date:
2020-04-28
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:
168000.00
Total Face Value Of Loan:
168000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-09-23
Type:
Monitoring
Address:
691 RIVER STREET, TROY, NY, 12180
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-08-08
Type:
Complaint
Address:
691 RIVER STREET, TROY, NY, 12180
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168000
Current Approval Amount:
168000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
168851.51
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
179300
Current Approval Amount:
179300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
180454.4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State