Search icon

STUDLEY PRINTING AND PUBLICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STUDLEY PRINTING AND PUBLICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2000 (25 years ago)
Entity Number: 2512534
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 4701 State Route 9, Plattsburgh, NY, United States, 12901
Principal Address: 4701 STATE ROUTE 9, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM STUDLEY Chief Executive Officer 4701 STATE ROUTE 9, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4701 State Route 9, Plattsburgh, NY, United States, 12901

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
518-563-7060
Contact Person:
BRIDGETTE STUDLEY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Veteran
User ID:
P2364319
Trade Name:
STUDLEY PRINTING & PUBLISHING INC

Unique Entity ID

Unique Entity ID:
W4J7K86T9LK8
CAGE Code:
89C12
UEI Expiration Date:
2025-12-05

Business Information

Doing Business As:
STUDLEY PRINTING & PUBLISHING INC
Activation Date:
2024-12-09
Initial Registration Date:
2019-03-07

Commercial and government entity program

CAGE number:
89C12
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-21
CAGE Expiration:
2030-07-21
SAM Expiration:
2026-07-17

Contact Information

POC:
BRIDGETTE STUDLEY

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 4701 STATE ROUTE 9, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-05-23 Address 4701 STATE ROUTE 9, PLATTSBURGH, NY, 12901, 6036, USA (Type of address: Chief Executive Officer)
2002-07-15 2024-05-23 Address 4701 STATE ROUTE 9, PLATTSBURGH, NY, 12901, 6036, USA (Type of address: Chief Executive Officer)
2002-07-15 2024-05-23 Address 4701 STATE ROUTE 9, PLATTSBURGH, NY, 12901, 6036, USA (Type of address: Service of Process)
2000-05-22 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240523001375 2024-05-23 BIENNIAL STATEMENT 2024-05-23
220310002552 2022-03-10 BIENNIAL STATEMENT 2020-05-01
090922002427 2009-09-22 BIENNIAL STATEMENT 2008-05-01
060516003332 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040811002488 2004-08-11 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2021-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1390000.00
Total Face Value Of Loan:
1390000.00
Date:
2021-01-30
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:
149230.00
Total Face Value Of Loan:
149230.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
199900.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
147600.00
Total Face Value Of Loan:
147600.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$147,600
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$148,966.82
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $110,700
Utilities: $18,450
Rent: $18,450
Jobs Reported:
15
Initial Approval Amount:
$149,230
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,230
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$150,284.83
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $149,227
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State