Search icon

ZOOM PRINTING AND GRAPHICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZOOM PRINTING AND GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1996 (29 years ago)
Entity Number: 2061285
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 604 SPENCER STREET, 3154725740, SYRACUSE, NY, United States, 13204
Principal Address: 604 SPENCER ST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN MACINTOSH Chief Executive Officer 604 SPENCER ST, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
ZOOM PRINTING AND GRAPHICS, INC. DOS Process Agent 604 SPENCER STREET, 3154725740, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2008-08-08 2016-08-01 Address 604 SPENCER ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2004-09-15 2008-08-08 Address 833 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2002-08-06 2004-09-15 Address 503 CYPRESS ST, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2002-08-06 2008-08-08 Address 833 WEST GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
2002-08-06 2008-08-08 Address 833 WEST GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160801007074 2016-08-01 BIENNIAL STATEMENT 2016-08-01
150202007613 2015-02-02 BIENNIAL STATEMENT 2014-08-01
121108002095 2012-11-08 BIENNIAL STATEMENT 2012-08-01
080808002738 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060801002612 2006-08-01 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
24640.00
Total Face Value Of Loan:
24640.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24640
Current Approval Amount:
24640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24854
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24600
Current Approval Amount:
24600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24901.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State