Name: | PRINTWORKS PRINTING & DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1996 (29 years ago) |
Entity Number: | 2025130 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 212 1/2 EAST 1ST ST., EAST SYRACUSE, NY, United States, 13057 |
Principal Address: | 212 1/2 EAST 1ST ST, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL KINSELLA | DOS Process Agent | 212 1/2 EAST 1ST ST., EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
MICHAEL KINSELLA | Chief Executive Officer | 212 1/2 EAST 1ST ST, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-01 | 2000-05-16 | Address | 212 1/2 EAST FIRST STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000516002430 | 2000-05-16 | BIENNIAL STATEMENT | 2000-05-01 |
980715002475 | 1998-07-15 | BIENNIAL STATEMENT | 1998-05-01 |
960501000017 | 1996-05-01 | CERTIFICATE OF INCORPORATION | 1996-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9609957009 | 2020-04-09 | 0248 | PPP | 5982 E MOLLOY RD, SYRACUSE, NY, 13211-2130 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7763098300 | 2021-01-28 | 0248 | PPS | 5982 E Molloy Rd, Syracuse, NY, 13211-2130 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State