Search icon

INDUSTRIAL COLOR LABS, INC.

Company Details

Name: INDUSTRIAL COLOR LABS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1968 (57 years ago)
Entity Number: 220861
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 6890 HIGHBRIDGE RD, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6890 HIGHBRIDGE RD, FAYETTEVILLE, NY, United States, 13066

Chief Executive Officer

Name Role Address
MICHELLE J RICCIARDI Chief Executive Officer 6890 HIGHBRIDGE RD, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2002-03-13 2006-03-20 Address 6890 HIGHBRIDGE RD, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2000-03-16 2002-03-13 Address 6725 OLD COLLAMER RD., EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1995-05-01 2000-03-16 Address 6725 OLD COLLAMER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1995-05-01 2002-03-13 Address 6725 OLD COLLAMER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1995-05-01 2002-03-13 Address 6725 OLD COLLAMER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1968-03-12 1995-05-01 Address 111 SIXTH ST.', LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140311006026 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120412002266 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100325002312 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080304002096 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060320002309 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040316002557 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020313002463 2002-03-13 BIENNIAL STATEMENT 2002-03-01
000316002369 2000-03-16 BIENNIAL STATEMENT 2000-03-01
980306002481 1998-03-06 BIENNIAL STATEMENT 1998-03-01
C240242-2 1996-10-15 ASSUMED NAME CORP AMENDMENT 1996-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5028797906 2020-06-15 0248 PPP 6890 Highbridge Rd, FAYETTEVILLE, NY, 13066-1045
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FAYETTEVILLE, ONONDAGA, NY, 13066-1045
Project Congressional District NY-22
Number of Employees 4
NAICS code 812921
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 52774.59
Forgiveness Paid Date 2021-02-12
1393718410 2021-02-01 0248 PPS 6890 Highbridge Rd, Fayetteville, NY, 13066-1120
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60687
Loan Approval Amount (current) 60687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fayetteville, ONONDAGA, NY, 13066-1120
Project Congressional District NY-22
Number of Employees 10
NAICS code 812921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61110.98
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Mar 2025

Sources: New York Secretary of State