Search icon

PRINTCORP, INC.

Company Details

Name: PRINTCORP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1994 (31 years ago)
Entity Number: 1792913
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2050 OCEAN AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH C FAZZINGO JR Chief Executive Officer 2050 OCEAN AVE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2050 OCEAN AVE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2002-02-21 2011-06-02 Address 1395-2 LAKELAND AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2002-02-21 2011-06-02 Address 1395-2 LAKELAND AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2000-03-03 2011-06-02 Address 1395-2 LAKELAND AVE, BOHEMIA, NY, 11716, 0253, USA (Type of address: Chief Executive Officer)
1997-04-09 2002-02-21 Address 1441-A WALNUT AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1997-04-09 2000-03-03 Address PO BOX 253, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1997-04-09 2002-02-21 Address PO BOX 253, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1994-02-04 1997-04-09 Address 1441 WALNUT AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140626002180 2014-06-26 BIENNIAL STATEMENT 2014-02-01
120313002440 2012-03-13 BIENNIAL STATEMENT 2012-02-01
110602002370 2011-06-02 BIENNIAL STATEMENT 2010-02-01
080225002072 2008-02-25 BIENNIAL STATEMENT 2008-02-01
060330003029 2006-03-30 BIENNIAL STATEMENT 2006-02-01
040211002833 2004-02-11 BIENNIAL STATEMENT 2004-02-01
020221002770 2002-02-21 BIENNIAL STATEMENT 2002-02-01
000303002414 2000-03-03 BIENNIAL STATEMENT 2000-02-01
980209002089 1998-02-09 BIENNIAL STATEMENT 1998-02-01
970409002230 1997-04-09 BIENNIAL STATEMENT 1996-02-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4802185010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PRINTCORP, INC.
Recipient Name Raw PRINTCORP, INC.
Recipient DUNS 020019911
Recipient Address 2050 OCEAN AVENUE, RONKONKOMA, SUFFOLK, NEW YORK, 11779-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1455.00
Face Value of Direct Loan 150000.00
Link View Page
3551005002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PRINTCORP, INC.
Recipient Name Raw PRINTCORP, INC.
Recipient Address 2050 OCEAN AVE, RONKONKOMA, SUFFOLK, NEW YORK, 11779-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2099.00
Face Value of Direct Loan 67700.00
Link View Page
3368795007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PRINTCORP, INC.
Recipient Name Raw PRINTCORP, INC.
Recipient Address 1395 LAKELAND AVE SUITE 2, BOHEMIA, SUFFOLK, NEW YORK, 11716-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2892.00
Face Value of Direct Loan 93300.00
Link View Page

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1563792 Intrastate Non-Hazmat 2010-06-03 6000 2005 4 1 Private(Property)
Legal Name PRINTCORP INC
DBA Name -
Physical Address 2050 OCEAN AVENUE, RONKONKOMA, NY, 11779, US
Mailing Address 2050 OCEAN AVENUE, RONKONKOMA, NY, 11779, US
Phone (631) 589-6339
Fax (631) 589-6331
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State