Search icon

SHANNON-ROSE DRAWING & PUBLISHING, INC.

Company Details

Name: SHANNON-ROSE DRAWING & PUBLISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1999 (26 years ago)
Entity Number: 2332209
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 65 CLINTON ST, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 CLINTON ST, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
RICHARD KLINE Chief Executive Officer 65 CLINTON ST, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
1999-01-07 2001-01-23 Address 63 CHURCH STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130131002234 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110223002464 2011-02-23 BIENNIAL STATEMENT 2011-01-01
081231002795 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070109002469 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050204002397 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030110002612 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010123002370 2001-01-23 BIENNIAL STATEMENT 2001-01-01
990107000065 1999-01-07 CERTIFICATE OF INCORPORATION 1999-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9217067003 2020-04-09 0248 PPP 65 CLINTON ST, SARATOGA SPRINGS, NY, 12866-2001
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57100
Loan Approval Amount (current) 57100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-2001
Project Congressional District NY-20
Number of Employees 5
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57460.05
Forgiveness Paid Date 2020-12-02
4940348606 2021-03-20 0248 PPS 65 Clinton St, Saratoga Springs, NY, 12866-2001
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60483.22
Loan Approval Amount (current) 60483.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-2001
Project Congressional District NY-20
Number of Employees 5
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60931.8
Forgiveness Paid Date 2021-12-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State