Search icon

JAMES CONOLLY PRINTING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES CONOLLY PRINTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1968 (57 years ago)
Entity Number: 222279
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 72 MARWAY CIRCLE, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT CONOLLY Chief Executive Officer 72 MARWAY CIRCLE, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 MARWAY CIRCLE, ROCHESTER, NY, United States, 14624

Form 5500 Series

Employer Identification Number (EIN):
160951936
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1995-05-16 2002-04-18 Address 1940 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1995-05-16 2002-04-18 Address 1940 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
1995-05-16 2002-04-18 Address 1940 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1968-04-18 1995-05-16 Address 400 WILDER BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220125002562 2022-01-25 BIENNIAL STATEMENT 2022-01-25
140411006181 2014-04-11 BIENNIAL STATEMENT 2014-04-01
20131204002 2013-12-04 ASSUMED NAME CORP INITIAL FILING 2013-12-04
120605002410 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100504002595 2010-05-04 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
26010.00
Total Face Value Of Loan:
26010.00
Date:
2020-04-28
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:
125100.00
Total Face Value Of Loan:
125100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-05-24
Type:
Planned
Address:
1940 LYELL AV, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125100
Current Approval Amount:
125100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
126217.33
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26010
Current Approval Amount:
26010
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26149.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State