Search icon

ZOOM PRINTING AND GRAPHICS, INC.

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)
1996-08-28 2002-08-06 Address 503 CYPRESS STREET, LIVERPOOL, NY, 13088, 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
040915002515 2004-09-15 BIENNIAL STATEMENT 2004-08-01
020806002665 2002-08-06 BIENNIAL STATEMENT 2002-08-01
960828000541 1996-08-28 CERTIFICATE OF INCORPORATION 1996-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8247727105 2020-04-15 0248 PPP 131 Falso Drive, Syracuse, NY, 13211
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24600
Loan Approval Amount (current) 24600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13211-0001
Project Congressional District NY-22
Number of Employees 4
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24901.94
Forgiveness Paid Date 2021-07-09
4565758303 2021-01-23 0248 PPS 131 Falso Dr, Syracuse, NY, 13211-2106
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24640
Loan Approval Amount (current) 24640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13211-2106
Project Congressional District NY-22
Number of Employees 6
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24854
Forgiveness Paid Date 2021-12-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State