Search icon

PERSCH SERVICE PRINT, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
47900.00
Total Face Value Of Loan:
47900.00
Date:
2020-04-13
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:
47100.00
Total Face Value Of Loan:
47100.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47900
Current Approval Amount:
47900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48556.16
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47100
Current Approval Amount:
47100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47630.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State