Search icon

PENNY LANE PRINTING, INC.

Company Details

Name: PENNY LANE PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1964 (61 years ago)
Entity Number: 174337
ZIP code: 14414
County: Livingston
Place of Formation: New York
Address: 1471 ROUTE 15, PO Box 340, Avon, NY, United States, 14414
Principal Address: 1471 ROUTE 15, AVON, NY, United States, 14414

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIMBERLY DOUGHERTY Chief Executive Officer 1471 ROUTE 15, PO BOX 340, AVON, NY, United States, 14414

DOS Process Agent

Name Role Address
PENNY LANE PRINTING, INC DOS Process Agent 1471 ROUTE 15, PO Box 340, Avon, NY, United States, 14414

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 1471 ROUTE 15, PO BOX 340, AVON, NY, 14414, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-11 Address 1471 ROUTE 15, PO BOX 340, AVON, NY, 14414, 0340, USA (Type of address: Chief Executive Officer)
2012-04-11 2024-03-11 Address 1471 ROUTE 15, PO BOX 340, AVON, NY, 14414, 0340, USA (Type of address: Chief Executive Officer)
1998-03-10 2012-04-11 Address 1471 ROUTE 15, PO BOX 340, AVON, NY, 14414, 0340, USA (Type of address: Chief Executive Officer)
1998-03-10 2024-03-11 Address 1471 ROUTE 15, PO BOX 340, AVON, NY, 14414, 0340, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311003156 2024-03-11 BIENNIAL STATEMENT 2024-03-11
220105000970 2022-01-05 BIENNIAL STATEMENT 2022-01-05
180306006737 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160301006994 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140310007475 2014-03-10 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
370635.00
Total Face Value Of Loan:
370635.00
Date:
2020-04-07
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:
365300.00
Total Face Value Of Loan:
365300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-06-11
Type:
Referral
Address:
1471 ROUTE 15 P.O. BOX 340, AVON, NY, 14414
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-04-18
Type:
Planned
Address:
1471 ROUTE 15, AVON, NY, 14414
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
365300
Current Approval Amount:
365300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
367623.71
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
370635
Current Approval Amount:
370635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
372941.17

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 226-3390
Add Date:
2005-06-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State