Search icon

EXECUPRINT, INC.

Headquarter

Company Details

Name: EXECUPRINT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2000 (24 years ago)
Entity Number: 2581926
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 1249 RIDGEWAY AVE, STE 4, ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EXECUPRINT, INC., FLORIDA F18000002120 FLORIDA

Chief Executive Officer

Name Role Address
ANTHONY J FINAZZO III Chief Executive Officer 1249 RIDGEWAY AVE, STE 4, ROCHESTER, NY, United States, 14615

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1249 RIDGEWAY AVE, STE 4, ROCHESTER, NY, United States, 14615

History

Start date End date Type Value
2003-02-05 2018-04-09 Address 111 HUMBOLDT ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2003-02-05 2018-04-09 Address 111 HUMBOLDT ST, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
2000-12-08 2018-04-09 Address 111 HUMBOLT STREET, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180409002020 2018-04-09 BIENNIAL STATEMENT 2016-12-01
050113002592 2005-01-13 BIENNIAL STATEMENT 2004-12-01
030205002308 2003-02-05 BIENNIAL STATEMENT 2002-12-01
001208000329 2000-12-08 CERTIFICATE OF INCORPORATION 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4091758300 2021-01-22 0219 PPS 1249 Ridgeway Ave Ste Y, Rochester, NY, 14615-3761
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28329
Loan Approval Amount (current) 28329
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14615-3761
Project Congressional District NY-25
Number of Employees 3
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 28532.02
Forgiveness Paid Date 2021-10-20
1709107100 2020-04-10 0219 PPP 1249 RIDGEWAY AVE Suite Y, ROCHESTER, NY, 14615-3713
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) 37400
Loan Approval Amount (current) 37400
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14615-3713
Project Congressional District NY-25
Number of Employees 3
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 37666.99
Forgiveness Paid Date 2021-01-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State