Search icon

PRINTING PREP, INC.

Company Details

Name: PRINTING PREP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1968 (57 years ago)
Entity Number: 220580
ZIP code: 14205
County: Erie
Place of Formation: New York
Address: PO BOX 1124, BUFFALO, NY, United States, 14205
Principal Address: 707 WASHINGTON ST, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM PAULOT Chief Executive Officer 707 WASHINGTON ST, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1124, BUFFALO, NY, United States, 14205

Form 5500 Series

Employer Identification Number (EIN):
160950348
Plan Year:
2010
Number Of Participants:
1
Sponsors DBA Name:
C/O HAROLD LEADER
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors DBA Name:
C/O HAROLD LEADER
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2012-04-13 2014-05-05 Address 12 E TUPPER ST., BUFFALO, NY, 14203, 1302, USA (Type of address: Principal Executive Office)
2008-03-04 2014-05-05 Address 12 E TUPPER ST., BUFFALO, NY, 14203, 1302, USA (Type of address: Chief Executive Officer)
1995-05-19 2008-03-04 Address 12 E TUPPER ST., BUFFALO, NY, 14203, 1302, USA (Type of address: Chief Executive Officer)
1995-05-19 2012-04-13 Address 12 E TUPPER ST., BUFFALO, NY, 14203, 1302, USA (Type of address: Principal Executive Office)
1995-05-19 2012-04-13 Address 12 E TUPPER ST., BUFFALO, NY, 14203, 1302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140505002048 2014-05-05 BIENNIAL STATEMENT 2014-03-01
120413002927 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100325003143 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080304002562 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060321003256 2006-03-21 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912P408P0069
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-29
Total Dollars Obligated:
51400.00
Current Total Value Of Award:
51400.00
Potential Total Value Of Award:
51400.00
Description:
MMD EXHIBITS
Naics Code:
323115: DIGITAL PRINTING
Product Or Service Code:
3610: PRINTING,DUPLICATING & BOOKBIND EQ

USAspending Awards / Financial Assistance

Date:
2011-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
304700.00
Total Face Value Of Loan:
304700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-04-21
Type:
Planned
Address:
707 WASHINGTON STREET, BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State