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 (25 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

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

Links between entities

Type:
Headquarter of
Company Number:
F18000002120
State:
FLORIDA

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

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28329
Current Approval Amount:
28329
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28532.02
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37400
Current Approval Amount:
37400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37666.99

Date of last update: 30 Mar 2025

Sources: New York Secretary of State