Search icon

THOUSAND ISLANDS PRINTING CO., INC.

Company Details

Name: THOUSAND ISLANDS PRINTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1926 (99 years ago)
Entity Number: 22320
ZIP code: 13607
County: Jefferson
Place of Formation: New York
Address: 45501 NYS RTE 12, ALEXANDRIA BAY, NY, United States, 13607

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

Chief Executive Officer

Name Role Address
CRAIG S SNOW Chief Executive Officer 45501 NYS RTE 12, ALEXANDRIA BAY, NY, United States, 13607

DOS Process Agent

Name Role Address
CRAIG S SNOW DOS Process Agent 45501 NYS RTE 12, ALEXANDRIA BAY, NY, United States, 13607

History

Start date End date Type Value
1998-04-29 2007-07-18 Address 45501 NYS RTE 12, ALEXANDRIA BAY, NY, 13607, 0277, USA (Type of address: Principal Executive Office)
1998-04-29 2008-05-16 Address 45501 NYS RTE 12, ALEXANDRIA BAY, NY, 13607, 0277, USA (Type of address: Service of Process)
1995-06-16 2007-07-18 Address 45501 NYS RTE 12, ALEXANDRIA BAY, NY, 13607, 0277, USA (Type of address: Chief Executive Officer)
1995-06-16 1998-04-29 Address 4 CROSSMON ST, ALEXANDRIA BAY, NY, 13607, 0277, USA (Type of address: Principal Executive Office)
1995-06-16 1998-04-29 Address 4 CROSSMON ST, ALEXANDRIA BAY, NY, 13607, 0277, USA (Type of address: Service of Process)
1926-05-11 1995-06-16 Address NO STREET ADDRESS, ALEXANDRIA BAY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200515060023 2020-05-15 BIENNIAL STATEMENT 2020-05-01
180504006062 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160509006212 2016-05-09 BIENNIAL STATEMENT 2016-05-01
140610006940 2014-06-10 BIENNIAL STATEMENT 2014-05-01
120621002203 2012-06-21 BIENNIAL STATEMENT 2012-05-01
100610002930 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080516003261 2008-05-16 BIENNIAL STATEMENT 2008-05-01
070718002270 2007-07-18 AMENDMENT TO BIENNIAL STATEMENT 2006-05-01
060508002074 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040514002058 2004-05-14 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5369537101 2020-04-13 0248 PPP 45501 STATE ROUTE 12, ALEXANDRIA BAY, NY, 13607-3185
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75062.37
Loan Approval Amount (current) 75062.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALEXANDRIA BAY, JEFFERSON, NY, 13607-3185
Project Congressional District NY-21
Number of Employees 10
NAICS code 511110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75928.16
Forgiveness Paid Date 2021-06-16
5345128403 2021-02-08 0248 PPS 45501 NYS Route 12, Alexandria Bay, NY, 13607
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94845.62
Loan Approval Amount (current) 94845.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alexandria Bay, JEFFERSON, NY, 13607
Project Congressional District NY-21
Number of Employees 12
NAICS code 511110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95773.29
Forgiveness Paid Date 2022-02-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State