Search icon

GOODRICH PRINTING & LITHOGRAPHERS INC.

Company Details

Name: GOODRICH PRINTING & LITHOGRAPHERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1968 (57 years ago)
Date of dissolution: 27 Jun 2022
Entity Number: 222380
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 4558 E. OVERLOOK DR., CLARENCE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOODRICH PRINTING & LITHOGRAPHERS INC. DOS Process Agent 4558 E. OVERLOOK DR., CLARENCE, NY, United States, 14221

Agent

Name Role Address
JEROME SINGER Agent 4558 OVERLOOK DR., CLARENCE, NY, 14221

History

Start date End date Type Value
1969-02-17 2022-06-28 Address 4558 OVERLOOK DR., CLARENCE, NY, 14221, USA (Type of address: Registered Agent)
1969-02-17 2022-06-28 Address 4558 E. OVERLOOK DR., CLARENCE, NY, 14221, USA (Type of address: Service of Process)
1968-04-19 2022-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-04-19 1969-02-17 Address 351 LYELL AVE., ROCHESTER, NY, 14606, USA (Type of address: Registered Agent)
1968-04-19 1969-02-17 Address 351 LYELL AVE., ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220628001000 2022-06-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-27
C340509-2 2003-12-12 ASSUMED NAME CORP INITIAL FILING 2003-12-12
737108-3 1969-02-17 CERTIFICATE OF AMENDMENT 1969-02-17
678471-3 1968-04-19 CERTIFICATE OF INCORPORATION 1968-04-19

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:
7867.00
Total Face Value Of Loan:
7867.00
Date:
2020-04-15
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:
7800.00
Total Face Value Of Loan:
7800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-05-31
Type:
Planned
Address:
9515 CLARENCE CENTER RD., CLARENCE CTR., NY, 14032
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7800
Current Approval Amount:
7800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7849.87
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7867
Current Approval Amount:
7867
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7919.16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State