Search icon

BATAVIA LEGAL PRINTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BATAVIA LEGAL PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1998 (27 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

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:
31250.00
Total Face Value Of Loan:
31250.00
Date:
2020-04-07
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:
25200.00
Total Face Value Of Loan:
25200.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
31250
Current Approval Amount:
31250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15862.1
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25200
Current Approval Amount:
25200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15283.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State