Search icon

CONSTAS PRINTING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CONSTAS PRINTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1993 (32 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1701810
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 1120 BURNET AVENUE, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1120 BURNET AVENUE, SYRACUSE, NY, United States, 13203

Chief Executive Officer

Name Role Address
DIANE M BRINDAK Chief Executive Officer 1120 BURNET AVE, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
1994-03-08 2003-05-28 Address 222 MERRILL STREET, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1748783 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
030528002987 2003-05-28 BIENNIAL STATEMENT 2003-02-01
940308002823 1994-03-08 BIENNIAL STATEMENT 1994-02-01
930210000295 1993-02-10 CERTIFICATE OF INCORPORATION 1993-02-10

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
8900.00
Total Face Value Of Loan:
8900.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8900
Current Approval Amount:
8900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7155.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State