Search icon

RAPID RAY'S PRINTING & COPYING, INC.

Company Details

Name: RAPID RAY'S PRINTING & COPYING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1973 (52 years ago)
Entity Number: 253507
ZIP code: 14205
County: Erie
Place of Formation: New York
Address: PO BOX 442, BUFFALO, NY, United States, 14205
Principal Address: 300 BROADWAY, BUFFALO, NY, United States, 14204

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND A. WELLENC Chief Executive Officer PO BOX 442, BUFFALO, NY, United States, 14205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 442, BUFFALO, NY, United States, 14205

History

Start date End date Type Value
1995-05-23 2021-02-01 Address 300 BROADWAY, PO BOX 442, BUFFALO, NY, 14205, 0442, USA (Type of address: Chief Executive Officer)
1995-05-23 2009-02-20 Address 300 BROADWAY, PO BOX 442, BUFFALO, NY, 14205, 0442, USA (Type of address: Principal Executive Office)
1995-05-23 2011-02-17 Address 300 BROADWAY, PO BOX 442, BUFFALO, NY, 14205, 0442, USA (Type of address: Service of Process)
1973-02-07 1978-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-02-07 1995-05-23 Address 99 HEMENWAY RD., CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201061842 2021-02-01 BIENNIAL STATEMENT 2021-02-01
150202008070 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130206006933 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110217002364 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090220002877 2009-02-20 BIENNIAL STATEMENT 2009-02-01
070301003040 2007-03-01 BIENNIAL STATEMENT 2007-02-01
050309002517 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030204002240 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010215002437 2001-02-15 BIENNIAL STATEMENT 2001-02-01
990224002316 1999-02-24 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7740328403 2021-02-12 0296 PPS 300 Broadway St, Buffalo, NY, 14204-1433
Loan Status Date 2021-12-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36700
Loan Approval Amount (current) 36700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14204-1433
Project Congressional District NY-26
Number of Employees 3
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36952.38
Forgiveness Paid Date 2021-10-26
6171407107 2020-04-14 0296 PPP PO Box 442, Buffalo, NY, 14205-0442
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36700
Loan Approval Amount (current) 36700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14205-0442
Project Congressional District NY-26
Number of Employees 3
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37087.11
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Mar 2025

Sources: New York Secretary of State