Search icon

PERSCH SERVICE PRINT, INC.

Company Details

Name: PERSCH SERVICE PRINT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1966 (58 years ago)
Entity Number: 204934
ZIP code: 14048
County: Chautauqua
Place of Formation: New York
Address: 11 W. 3RD STREET, P.O. BOX 232, DUNKIRK, NY, United States, 14048
Principal Address: 4747 VAN BUREN ROAD, P.O. BOX 63, DUNKIRK, NY, United States, 14048

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT H. PERSCH Chief Executive Officer 11 W. 3RD STREET, P.O. BOX 232, DUNKIRK, NY, United States, 14048

DOS Process Agent

Name Role Address
PERSCH SERVICE PRINT, INC. DOS Process Agent 11 W. 3RD STREET, P.O. BOX 232, DUNKIRK, NY, United States, 14048

History

Start date End date Type Value
1999-01-04 2012-12-20 Address 11 W. 3RD STREET, P.O. BOX 232, DUNKIRK, NY, 14048, 0232, USA (Type of address: Principal Executive Office)
1999-01-04 2020-12-10 Address 11 W. 3RD STREET, P.O. BOX 232, DUNKIRK, NY, 14048, 0232, USA (Type of address: Service of Process)
1996-12-23 1999-01-04 Address 11 W 3RD ST, PO BOX 232, DUNKIRK, NY, 14048, 0232, USA (Type of address: Chief Executive Officer)
1992-12-16 1999-01-04 Address 11 WEST THIRD STREET, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office)
1992-12-16 1996-12-23 Address 11 WEST THIRD STREET, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
1992-12-16 1999-01-04 Address 11 WEST THIRD STREET, DUNKIRK, NY, 14048, USA (Type of address: Service of Process)
1966-12-19 1992-12-16 Address 98 WEST FOURTH ST., DUNKIRK, NY, 14048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201210060276 2020-12-10 BIENNIAL STATEMENT 2020-12-01
181206006110 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161212006646 2016-12-12 BIENNIAL STATEMENT 2016-12-01
121220006292 2012-12-20 BIENNIAL STATEMENT 2012-12-01
101208003021 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081217002749 2008-12-17 BIENNIAL STATEMENT 2008-12-01
061122002514 2006-11-22 BIENNIAL STATEMENT 2006-12-01
050127002615 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021211002222 2002-12-11 BIENNIAL STATEMENT 2002-12-01
001213002389 2000-12-13 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2526098500 2021-02-20 0296 PPS 11 W 3rd St, Dunkirk, NY, 14048
Loan Status Date 2023-02-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47900
Loan Approval Amount (current) 47900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunkirk, CHAUTAUQUA, NY, 14048
Project Congressional District NY-23
Number of Employees 5
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48556.16
Forgiveness Paid Date 2022-07-12
4890227109 2020-04-13 0296 PPP 11 W 3rd Street, Dunkirk, NY, 14048-2060
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47100
Loan Approval Amount (current) 47100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunkirk, CHAUTAUQUA, NY, 14048-2060
Project Congressional District NY-23
Number of Employees 5
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47630.36
Forgiveness Paid Date 2021-06-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State