Search icon

C2 PRINTING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: C2 PRINTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1998 (28 years ago)
Entity Number: 2221328
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 71 OAK STREET, BREWSTER, NY, United States, 10509
Principal Address: 71 OAK ST, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 OAK STREET, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
CARLO J MARANO Chief Executive Officer 71 OAK ST, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2000-02-01 2002-02-19 Address 71 OAK STREET, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2000-02-01 2002-02-19 Address 71 OAK STREET, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
031231002296 2003-12-31 BIENNIAL STATEMENT 2004-01-01
020219002668 2002-02-19 BIENNIAL STATEMENT 2002-01-01
000201002794 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980126000510 1998-01-26 CERTIFICATE OF INCORPORATION 1998-01-26

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:
15475.00
Total Face Value Of Loan:
15475.00
Date:
2020-06-17
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:
24900.00
Total Face Value Of Loan:
24900.00
Date:
2020-04-16
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:
15975.00
Total Face Value Of Loan:
15975.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,975
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,170.2
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $12,800
Utilities: $250
Mortgage Interest: $0
Rent: $2,800
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $125
Jobs Reported:
2
Initial Approval Amount:
$15,475
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,551.95
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $15,475

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State