Search icon

PREMIER PRINTING, INC.

Company Details

Name: PREMIER PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1998 (27 years ago)
Entity Number: 2252867
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 250 South Clinton Street, Suite 502, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN J. MASLONA Chief Executive Officer 250 SOUTH CLINTON STREET, SUITE 502, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
PREMIER PRINTING, INC. DOS Process Agent 250 South Clinton Street, Suite 502, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 120 WALTON ST, STE 600, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address 250 SOUTH CLINTON STREET, SUITE 502, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2020-04-02 2024-04-03 Address 120 WALTON ST, STE 600, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2020-04-02 2024-04-03 Address 120 WALTON ST, STE 600, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2018-04-03 2020-04-02 Address 120 WALTON ST, STE 600, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2018-04-03 2020-04-02 Address 120 WALTON ST, STE 600, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2010-04-27 2018-04-03 Address 120 WALTON ST, STE 600, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2010-04-27 2018-04-03 Address 120 WALTON ST, STE 600, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2010-02-05 2010-04-27 Address 120 WALTON STREET SUITE 600, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2000-04-26 2010-04-27 Address PO BOX 1171, 6221 ROUTE 31, STE 112, CICERO, NY, 13039, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240403003851 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220427002738 2022-04-27 BIENNIAL STATEMENT 2022-04-01
200402060641 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180403006888 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160401006172 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140407006519 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120723002345 2012-07-23 BIENNIAL STATEMENT 2012-04-01
100427003122 2010-04-27 BIENNIAL STATEMENT 2008-04-01
100205000185 2010-02-05 CERTIFICATE OF CHANGE 2010-02-05
020410002702 2002-04-10 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3727257102 2020-04-12 0248 PPP 120 Walton Street, SYRACUSE, NY, 13202-1179
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33900
Loan Approval Amount (current) 33900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13202-1179
Project Congressional District NY-22
Number of Employees 3
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34256.65
Forgiveness Paid Date 2021-05-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State