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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
113200.00
Total Face Value Of Loan:
113200.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113200
Current Approval Amount:
113200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113926.37

Date of last update: 29 Mar 2025

Sources: New York Secretary of State