Search icon

GALLAGHER PRINTING, INC.

Company Details

Name: GALLAGHER PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1996 (29 years ago)
Entity Number: 1986054
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 2507 DELAWARE AVE, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2507 DELAWARE AVE, BUFFALO, NY, United States, 14216

Chief Executive Officer

Name Role Address
DAVID H.GALLAGHER Chief Executive Officer 2507 DELAWARE AVE, BUFFALO, NY, United States, 14216

History

Start date End date Type Value
1998-01-14 2000-02-02 Address 2507 DELAWARE AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
1998-01-14 2000-02-02 Address 2507 DELAWARE AVE, BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office)
1996-01-02 2000-02-02 Address 2507 DELAWARE AVE., BUFFALO, NY, 12416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060215002040 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040109002851 2004-01-09 BIENNIAL STATEMENT 2004-01-01
020124002424 2002-01-24 BIENNIAL STATEMENT 2002-01-01
000202002237 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980114002375 1998-01-14 BIENNIAL STATEMENT 1998-01-01
960102000017 1996-01-02 CERTIFICATE OF INCORPORATION 1996-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342696630 0213600 2017-10-12 9195 MAIN STREET, CLARENCE, NY, 14031
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2017-10-12
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2017-10-12
339494254 0213600 2013-11-21 9195 MAIN STREET, CLARENCE, NY, 14031
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2013-11-21
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2013-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1489078500 2021-02-19 0296 PPS 9195 Main St, Clarence, NY, 14031-1931
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85700
Loan Approval Amount (current) 85700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence, ERIE, NY, 14031-1931
Project Congressional District NY-23
Number of Employees 15
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Veteran
Forgiveness Amount 86202.46
Forgiveness Paid Date 2021-09-27
7482527110 2020-04-14 0296 PPP 9195 Main St, Clarence, NY, 14031
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85700
Loan Approval Amount (current) 85700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence, ERIE, NY, 14031-0001
Project Congressional District NY-23
Number of Employees 15
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86592.22
Forgiveness Paid Date 2021-05-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State