Search icon

PARRINELLO PRINTING INCORPORATED

Company Details

Name: PARRINELLO PRINTING INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2003 (21 years ago)
Entity Number: 2978123
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 84 AERO DR, CHEEKTOWAGA, NY, United States, 14225
Principal Address: 84 AERO DR, CHEEKTOWAGA, NY, United States, 14425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COLLEEN PARRINELLO Chief Executive Officer 84 AERO DR, CHEEKTOWAGA, NY, United States, 14225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 AERO DR, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
2005-12-12 2013-11-08 Address 8 MAPLE DR, BOWMANSVILLE, NY, 14026, 1035, USA (Type of address: Chief Executive Officer)
2003-11-17 2005-12-12 Address 8 MAPLE DR., BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131108006244 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111118002916 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091112002198 2009-11-12 BIENNIAL STATEMENT 2009-11-01
071107002228 2007-11-07 BIENNIAL STATEMENT 2007-11-01
051212002056 2005-12-12 BIENNIAL STATEMENT 2005-11-01
031117000625 2003-11-17 CERTIFICATE OF INCORPORATION 2003-11-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339647331 0213600 2014-03-25 84 AERO DRIVE, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-03-25
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2014-04-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2014-03-28
Abatement Due Date 2014-04-30
Current Penalty 810.0
Initial Penalty 1080.0
Final Order 2014-04-22
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) On or about 03/25/14 in the new warehouse area; employees who operate the powered industrial truck ( Caterpillar model T-400 ) to move pallets of paper, supplies, load and unload trucks at dock area were not trained and evaluated on the proper operation of this equipment. Abatement Certification Required
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2014-03-28
Abatement Due Date 2014-04-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-04-22
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical; a) On or about 3/25/14 in the Printing press area; employees used inks, fountain solutions, and press oils without the employer maintaining safety data sheets, such as but not limited to, Nikken Mark III fountain solution. Abatement Certification Required

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2412418404 2021-02-03 0296 PPS 84 Aero Dr, Cheektowaga, NY, 14225-1435
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) 108600
Loan Approval Amount (current) 108600
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 Cheektowaga, ERIE, NY, 14225-1435
Project Congressional District NY-26
Number of Employees 13
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 109498.55
Forgiveness Paid Date 2021-12-16
2576377100 2020-04-10 0296 PPP 84 Aero Dr, BUFFALO, NY, 14225-1402
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108600
Loan Approval Amount (current) 108600
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 BUFFALO, ERIE, NY, 14225-1402
Project Congressional District NY-26
Number of Employees 13
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 109745.51
Forgiveness Paid Date 2021-05-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State