Search icon

BATAVIA LEGAL PRINTING, INC.

Company Details

Name: BATAVIA LEGAL PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1998 (26 years ago)
Entity Number: 2316225
ZIP code: 14143
County: Genesee
Place of Formation: New York
Address: PO BOX 57, STAFFORD, NY, United States, 14143
Principal Address: 7 BANK ST, LEROY, NY, United States, 14482

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 57, STAFFORD, NY, United States, 14143

Chief Executive Officer

Name Role Address
SUZANNE M DWYSSEN Chief Executive Officer PO BOX 57, STAFFORD, NY, United States, 14143

History

Start date End date Type Value
2002-10-22 2006-11-03 Address PO BOX 57, 7011 W MAIN RD, STAFFORD, NY, 14143, 0057, USA (Type of address: Chief Executive Officer)
2000-11-13 2002-10-22 Address PO BOX 57, 7011 W MAIN RD, STAFFORD, NY, 14143, 0057, USA (Type of address: Chief Executive Officer)
2000-11-13 2006-11-03 Address PO BOX 57, 7011 W MAIN RD, STAFFORD, NY, 14143, 0057, USA (Type of address: Principal Executive Office)
2000-11-13 2006-11-03 Address PO BOX 57, 7011 W MAIN RD, STAFFORD, NY, 14143, 0057, USA (Type of address: Service of Process)
1998-11-16 2000-11-13 Address 6836 EAST BETHANY-LEROY ROAD, LEROY, NY, 14482, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130125002106 2013-01-25 BIENNIAL STATEMENT 2012-11-01
090116002033 2009-01-16 BIENNIAL STATEMENT 2008-11-01
061103002634 2006-11-03 BIENNIAL STATEMENT 2006-11-01
041223002218 2004-12-23 BIENNIAL STATEMENT 2004-11-01
021022002643 2002-10-22 BIENNIAL STATEMENT 2002-11-01
001113002295 2000-11-13 BIENNIAL STATEMENT 2000-11-01
981116000516 1998-11-16 CERTIFICATE OF INCORPORATION 1998-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4615848305 2021-01-23 0296 PPS 7 Bank St, Le Roy, NY, 14482-1413
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Le Roy, GENESEE, NY, 14482-1413
Project Congressional District NY-24
Number of Employees 5
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15862.1
Forgiveness Paid Date 2022-03-15
6353257002 2020-04-06 0296 PPP 7 Bank Street, LE ROY, NY, 14482-1413
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25200
Loan Approval Amount (current) 25200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LE ROY, GENESEE, NY, 14482-1413
Project Congressional District NY-24
Number of Employees 5
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15283.6
Forgiveness Paid Date 2020-11-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State