Search icon

J & J PRINTING, INC.

Company Details

Name: J & J PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2003 (22 years ago)
Entity Number: 2936031
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 5915 Warren Drive, Cicero, NY, United States, 13039
Principal Address: 500 CAMBRIDGE AVE, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J & J PRINTING, INC. DOS Process Agent 5915 Warren Drive, Cicero, NY, United States, 13039

Chief Executive Officer

Name Role Address
MATTHEW J FARR Chief Executive Officer 500 CAMBRIDGE AVE, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
2023-07-24 2023-07-24 Address 500 CAMBRIDGE AVE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2022-08-15 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-22 2023-07-24 Address 500 CAMBRIDGE AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2005-09-19 2023-07-24 Address 500 CAMBRIDGE AVE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2003-07-29 2022-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-29 2020-07-22 Address 500 CAMBRIDGE AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230724003012 2023-07-24 BIENNIAL STATEMENT 2023-07-01
210714003236 2021-07-14 BIENNIAL STATEMENT 2021-07-14
200722060401 2020-07-22 BIENNIAL STATEMENT 2019-07-01
170712006203 2017-07-12 BIENNIAL STATEMENT 2017-07-01
150706006170 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130711006152 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110722002432 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090703002527 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070720003039 2007-07-20 BIENNIAL STATEMENT 2007-07-01
050919002809 2005-09-19 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1402898508 2021-02-18 0248 PPS 500 Cambridge Ave, Syracuse, NY, 13208-1415
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-1415
Project Congressional District NY-22
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10058.9
Forgiveness Paid Date 2021-10-06
5235788205 2020-08-07 0248 PPP 500 Cambridge Ave, SYRACUSE, NY, 13208-1415
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13208-1415
Project Congressional District NY-22
Number of Employees 1
NAICS code 323120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10050.41
Forgiveness Paid Date 2021-02-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State