Search icon

EASTERN PRINTING, INC.

Company Details

Name: EASTERN PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2000 (25 years ago)
Entity Number: 2458467
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 2145 EAST MAIN ST, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID R SCHEFTIC DOS Process Agent 2145 EAST MAIN ST, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
DAVID R SCHEFTIC Chief Executive Officer 2145 EAST MAIN ST, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
2001-12-17 2008-01-23 Address 2145 EAST MAIN ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2001-12-17 2010-03-26 Address 2145 EAST MAIN ST, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
2000-01-06 2010-03-26 Address 1815 JACKSON ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140218002277 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120208002280 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100326002248 2010-03-26 BIENNIAL STATEMENT 2010-01-01
080123003095 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060215002026 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040108002424 2004-01-08 BIENNIAL STATEMENT 2004-01-01
011217002706 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000106000736 2000-01-06 CERTIFICATE OF INCORPORATION 2000-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12004909 0215800 1983-06-14 1 LINCON CENTER, Syracuse, NY, 13260
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-06-14
Case Closed 1983-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3990368300 2021-01-22 0219 PPS 2145 E Main St, Rochester, NY, 14609-7601
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8390
Loan Approval Amount (current) 8390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-7601
Project Congressional District NY-25
Number of Employees 1
NAICS code 323111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8507.46
Forgiveness Paid Date 2022-06-23
9170507300 2020-05-01 0219 PPP 2145 Main Street East, ROCHESTER, NY, 14609
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-0321
Project Congressional District NY-25
Number of Employees 2
NAICS code 323111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24166.67
Forgiveness Paid Date 2021-01-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State