Search icon

SHIPMATES/PRINTMATES HOLDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SHIPMATES/PRINTMATES HOLDING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2002 (23 years ago)
Entity Number: 2849517
ZIP code: 12302
County: Schenectady
Place of Formation: Delaware
Address: 705 CORPORATIONS PARK, SCOTIA, NY, United States, 12302

DOS Process Agent

Name Role Address
SHIPMATES/PRINTMATES HOLDING CORP. DOS Process Agent 705 CORPORATIONS PARK, SCOTIA, NY, United States, 12302

Chief Executive Officer

Name Role Address
DAVID BENNY Chief Executive Officer 705 CORPORATIONS PARK, SCOTIA, NY, United States, 12302

Central Index Key

CIK number:
0001215718
Phone:
914-304-4230

Latest Filings

Form type:
REGDEX
File number:
021-52132
Filing date:
2003-01-22
File:

Form 5500 Series

Employer Identification Number (EIN):
043724111
Plan Year:
2023
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
100
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 850 STAITS TURNPIKE, MIDDLEBURY, CT, 06762, USA (Type of address: Chief Executive Officer)
2024-12-26 2024-12-26 Address 705 CORPORATIONS PARK, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2023-05-17 2024-12-26 Address 850 STAITS TURNPIKE, MIDDLEBURY, CT, 06762, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-05-17 Address 705 CORPORATIONS PARK, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-05-17 Address 850 STAITS TURNPIKE, MIDDLEBURY, CT, 06762, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241226000215 2024-12-26 BIENNIAL STATEMENT 2024-12-26
230517004904 2023-05-17 BIENNIAL STATEMENT 2022-12-01
161207006079 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141203006057 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121221006087 2012-12-21 BIENNIAL STATEMENT 2012-12-01

Trademarks Section

Serial Number:
76665270
Mark:
VELOCITY PRINT SOLUTIONS
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2006-08-29
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
VELOCITY PRINT SOLUTIONS

Goods And Services

For:
Printing services
International Classes:
040 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
73
Initial Approval Amount:
$785,529.27
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$785,529.27
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$792,889.57
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $785,529.27
Jobs Reported:
73
Initial Approval Amount:
$785,529
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$785,529
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$791,253.68
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $785,527
Utilities: $1

Motor Carrier Census

DBA Name:
VELOCITY PRINT
Carrier Operation:
Interstate
Fax:
(518) 370-1160
Add Date:
2012-03-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State