Search icon

DELFT PRINTING, INC.

Company Details

Name: DELFT PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1998 (27 years ago)
Entity Number: 2247478
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 4401 WALDEN AVE, LANCASTER, NY, United States, 14086
Principal Address: C/O KAMAL C. JOWDY, 4401 WALDEN AVE, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4401 WALDEN AVE, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
KAMAL C. JOWDY Chief Executive Officer 4401 WALDEN AVE, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2002-03-26 2004-05-11 Address 59 QUAIL RUN LN, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2000-04-12 2002-03-26 Address 257 WINSPEAR AVENUE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
2000-04-12 2004-05-11 Address 92 HOLLAND AVENUE, LANCASTER, NY, 14086, 2206, USA (Type of address: Principal Executive Office)
1998-04-08 2004-05-11 Address 92 HOLLAND AVENUE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160404007295 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140410006311 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120611002047 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100415002919 2010-04-15 BIENNIAL STATEMENT 2010-04-01
060410002220 2006-04-10 BIENNIAL STATEMENT 2006-04-01
040511002217 2004-05-11 BIENNIAL STATEMENT 2004-04-01
020326002738 2002-03-26 BIENNIAL STATEMENT 2002-04-01
000412002259 2000-04-12 BIENNIAL STATEMENT 2000-04-01
980408000292 1998-04-08 CERTIFICATE OF INCORPORATION 1998-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2557908508 2021-02-20 0296 PPS 1000 Commerce Pkwy, Lancaster, NY, 14086-1707
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32257
Loan Approval Amount (current) 32257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, ERIE, NY, 14086-1707
Project Congressional District NY-23
Number of Employees 9
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32475.29
Forgiveness Paid Date 2021-10-29
4646977305 2020-04-30 0296 PPP 1000 COMMERCE PARKWAY, LANCASTER, NY, 14086
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61800
Loan Approval Amount (current) 61800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LANCASTER, ERIE, NY, 14086-0001
Project Congressional District NY-23
Number of Employees 9
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62512.82
Forgiveness Paid Date 2021-07-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State