Name: | COAST TO COAST SCREEN PRINTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2004 (21 years ago) |
Entity Number: | 3080819 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 8195 CAZENOVIA ROAD SUITE 5, 5, MANLIUS, NY, United States, 13104 |
Principal Address: | 8195 CAZENOVIA RD, STE 5, MANLIUS, NY, United States, 13104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COAST TO COAST SCREEN PRINTING, INC. | DOS Process Agent | 8195 CAZENOVIA ROAD SUITE 5, 5, MANLIUS, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
KENDRICK SCHNELL | Chief Executive Officer | 8195 CAZENOVIA RD, STE 5, MANLIUS, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | 8195 CAZENOVIA RD, STE 5, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2018-07-10 | 2025-01-14 | Address | 8195 CAZENOVIA ROAD SUITE 5, 5, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
2015-02-03 | 2025-01-14 | Address | 8195 CAZENOVIA RD, STE 5, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2012-07-13 | 2015-02-03 | Address | 8195 CAZENOVIA RD, STE 5, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2010-07-27 | 2012-07-13 | Address | 8195 CAZENOVIA RD, STE 5, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2010-07-27 | 2012-07-13 | Address | 8195 CAZENOVIA RD, STE 5, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office) |
2010-07-27 | 2018-07-10 | Address | 8195 CAZENOVIA RD, STE 5, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
2006-07-10 | 2010-07-27 | Address | 8195 CAZENOVIA ROAD, #5, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2006-07-10 | 2010-07-27 | Address | 8195 CAZENOVIA ROAD, #5, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office) |
2004-07-21 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114003143 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
200709061483 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
180710006252 | 2018-07-10 | BIENNIAL STATEMENT | 2018-07-01 |
160712006152 | 2016-07-12 | BIENNIAL STATEMENT | 2016-07-01 |
150203006047 | 2015-02-03 | BIENNIAL STATEMENT | 2014-07-01 |
120713006284 | 2012-07-13 | BIENNIAL STATEMENT | 2012-07-01 |
100727002023 | 2010-07-27 | BIENNIAL STATEMENT | 2010-07-01 |
080718003481 | 2008-07-18 | BIENNIAL STATEMENT | 2008-07-01 |
060710002881 | 2006-07-10 | BIENNIAL STATEMENT | 2006-07-01 |
040721000449 | 2004-07-21 | CERTIFICATE OF INCORPORATION | 2004-07-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4001948404 | 2021-02-05 | 0248 | PPP | 8195 Cazenovia Rd Ste 5, Manlius, NY, 13104-9631 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5405258900 | 2021-04-30 | 0248 | PPS | 8195 Cazenovia Rd Ste 5, Manlius, NY, 13104-9631 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State