Search icon

JAMES CONOLLY PRINTING CO., INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAMES CONOLLY PRINTING CO., INC. 401(K) PLAN 2015 160951936 2016-06-10 JAMES CONOLLY PRINTING CO., INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 323100
Sponsor’s telephone number 5854264150
Plan sponsor’s address 72 MARWAY CIRCLE, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2016-06-10
Name of individual signing ROBERT W. CONOLLY
JAMES CONOLLY PRINTING CO., INC. 401(K) PS PLAN 2011 160951936 2013-11-08 JAMES CONOLLY PRINTING CO., INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 323100
Plan sponsor’s mailing address 72 MARWAY CIRCLE, ROCHESTER, NY, 14624
Plan sponsor’s address 72 MARWAY CIRCLE, ROCHESTER, NY, 14624

Plan administrator’s name and address

Administrator’s EIN 160951936
Plan administrator’s name JAMES CONOLLY PRINTING CO., INC.
Plan administrator’s address 72 MARWAY CIRCLE, ROCHESTER, NY, 14624

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-11-08
Name of individual signing LINDA BISCHOPING
Valid signature Filed with authorized/valid electronic signature
JAMES CONOLLY PRINTING CO., INC. 401(K) PS PLAN 2010 160951936 2011-07-08 JAMES CONOLLY PRINTING CO., INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 323100
Sponsor’s telephone number 5854264150
Plan sponsor’s mailing address 72 MARWAY CIRCLE, ROCHESTER, NY, 14624
Plan sponsor’s address 72 MARWAY CIRCLE, ROCHESTER, NY, 14624

Plan administrator’s name and address

Administrator’s EIN 160951936
Plan administrator’s name JAMES CONOLLY PRINTING CO., INC.
Plan administrator’s address 72 MARWAY CIRCLE, ROCHESTER, NY, 14624
Administrator’s telephone number 5854264150

Number of participants as of the end of the plan year

Active participants 12
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 8
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-08
Name of individual signing CFOSHAY
Valid signature Filed with authorized/valid electronic signature
JAMES CONOLLY PRINTING CO., INC. 401(K) PS PLAN 2009 160951936 2010-09-24 JAMES CONOLLY PRINTING CO., INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 323100
Sponsor’s telephone number 5854264150
Plan sponsor’s mailing address 72 MARWAY CIRCLE, ROCHESTER, NY, 14624
Plan sponsor’s address 72 MARWAY CIRCLE, ROCHESTER, NY, 14624

Plan administrator’s name and address

Administrator’s EIN 160951936
Plan administrator’s name JAMES CONOLLY PRINTING CO., INC.
Plan administrator’s address 72 MARWAY CIRCLE, ROCHESTER, NY, 14624
Administrator’s telephone number 5854264150

Number of participants as of the end of the plan year

Active participants 15
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 9
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-09-24
Name of individual signing LINDA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-24
Name of individual signing ROBERT W. CONOLLY
Valid signature Filed with authorized/valid electronic signature

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

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
080407002369 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060428002368 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040423002547 2004-04-23 BIENNIAL STATEMENT 2004-04-01
020418002370 2002-04-18 BIENNIAL STATEMENT 2002-04-01
000425002262 2000-04-25 BIENNIAL STATEMENT 2000-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
984310 0213600 1984-05-24 1940 LYELL AV, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-05-24
Case Closed 1984-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5194228302 2021-01-25 0219 PPS 72 Marway Cir, Rochester, NY, 14624-2321
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26010
Loan Approval Amount (current) 26010
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 Rochester, MONROE, NY, 14624-2321
Project Congressional District NY-25
Number of Employees 3
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 26149.67
Forgiveness Paid Date 2021-08-16
9880727203 2020-04-28 0219 PPP 72 Marway Circle, Rochester, NY, 14624
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125100
Loan Approval Amount (current) 125100
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 Rochester, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 14
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 126217.33
Forgiveness Paid Date 2021-03-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State