Search icon

EMERALD PRINT MANAGEMENT, INC.

Company Details

Name: EMERALD PRINT MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2003 (21 years ago)
Entity Number: 2989567
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1159 Pittsford Victor Rd #205, Pittsford, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1159 Pittsford Victor Rd #205, Pittsford, NY, United States, 14534

Chief Executive Officer

Name Role Address
GREG FICHTNER Chief Executive Officer GREG FICHTNER, 1159 PITTSFORD VICTOR RD #205, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2024-09-06 2024-09-06 Address GREG FICHTNER, 1100 UNIVERSITY AVE STE 142-B, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-09-06 Address GREG FICHTNER, 1159 PITTSFORD VICTOR RD #205, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2012-01-12 2024-09-06 Address GREG FICHTNER, 1100 UNIVERSITY AVE STE 142-B, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2012-01-12 2024-09-06 Address 1100 UNIVERSITY AVE STE 142-B, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2006-01-31 2012-01-12 Address GREG FICHTNER, 919 WINTON RD SOUTH, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2006-01-31 2012-01-12 Address 919 WINTON RD SOUTH, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
2003-12-17 2012-01-12 Address 919 WINTON ROAD SOUTH, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2003-12-17 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240906001902 2024-09-06 BIENNIAL STATEMENT 2024-09-06
140110002596 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120112003260 2012-01-12 BIENNIAL STATEMENT 2011-12-01
091218002296 2009-12-18 BIENNIAL STATEMENT 2009-12-01
080129002794 2008-01-29 BIENNIAL STATEMENT 2007-12-01
060131002749 2006-01-31 BIENNIAL STATEMENT 2005-12-01
031217000110 2003-12-17 CERTIFICATE OF INCORPORATION 2003-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5097267000 2020-04-05 0219 PPP 1159 Pittsford Victor Rd. Ste 205, PITTSFORD, NY, 14534-3808
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113200
Loan Approval Amount (current) 113200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-3808
Project Congressional District NY-25
Number of Employees 7
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113926.37
Forgiveness Paid Date 2020-12-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State