Search icon

GREY PRINTING SERVICES INC.

Company Details

Name: GREY PRINTING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2004 (21 years ago)
Entity Number: 3030989
ZIP code: 10516
County: Putnam
Place of Formation: New York
Address: 3182 Route 9, Suite 111, Cold Spring, NY, United States, 10516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KELLY PREUSSER DOS Process Agent 3182 Route 9, Suite 111, Cold Spring, NY, United States, 10516

Chief Executive Officer

Name Role Address
KELLY PREUSSER Chief Executive Officer 3182 ROUTE 9, SUITE 111, COLD SPRING, NY, United States, 10516

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 3182 ROUTE 9, SUITE 111, COLD SPRING, NY, 10516, 3923, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-24 Address 37 CHESTNUT ST, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2006-03-17 2024-06-24 Address 37 CHESTNUT ST, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2004-03-24 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-24 2024-06-24 Address 37 CHESTNUT ST, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624003318 2024-06-24 BIENNIAL STATEMENT 2024-06-24
140506002454 2014-05-06 BIENNIAL STATEMENT 2014-03-01
120411002372 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100402002587 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080311002232 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060317003289 2006-03-17 BIENNIAL STATEMENT 2006-03-01
040324000521 2004-03-24 CERTIFICATE OF INCORPORATION 2004-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3728648306 2021-01-22 0202 PPS 37 Chestnut St, Cold Spring, NY, 10516-2508
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32892
Loan Approval Amount (current) 32892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cold Spring, PUTNAM, NY, 10516-2508
Project Congressional District NY-17
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 33129.9
Forgiveness Paid Date 2021-10-19
2081727205 2020-04-15 0202 PPP 37 Chestnut Street, Cold Spring, NY, 10516
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33267
Loan Approval Amount (current) 33267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cold Spring, PUTNAM, NY, 10516-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 33451.11
Forgiveness Paid Date 2020-11-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State