Search icon

COLOR GRAPHIC PRESS, INC.

Company Details

Name: COLOR GRAPHIC PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1969 (56 years ago)
Entity Number: 275046
ZIP code: 10960
County: Kings
Place of Formation: New York
Address: 42 Main Street, 2nd Floor, Nyack, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL ROCHMANN DOS Process Agent 42 Main Street, 2nd Floor, Nyack, NY, United States, 10960

Chief Executive Officer

Name Role Address
PAUL ROCHMANN Chief Executive Officer 42 MAIN STREET, 2ND FLOOR, NYACK, NY, United States, 10960

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 42 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-04-03 Address 42 MAIN STREET, 2ND FLOOR, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2024-04-05 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-02 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-02 2024-04-02 Address 42 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250403001681 2025-04-03 BIENNIAL STATEMENT 2025-04-03
240402002903 2024-04-02 BIENNIAL STATEMENT 2024-04-02
210401061115 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060061 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006812 2017-04-04 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
106617.00
Total Face Value Of Loan:
106617.00
Date:
2020-06-10
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:
1258500.00
Date:
2020-04-13
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:
120700.00
Total Face Value Of Loan:
120700.00
Date:
2017-02-28
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:
480000.00
Total Face Value Of Loan:
480000.00
Date:
2016-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
177300.00
Total Face Value Of Loan:
177300.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120700
Current Approval Amount:
120700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
122049.19
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106617
Current Approval Amount:
106617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
107592.62

Date of last update: 18 Mar 2025

Sources: New York Secretary of State