Search icon

CRISRAY PRINTING CORP.

Company Details

Name: CRISRAY PRINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1971 (54 years ago)
Entity Number: 310375
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 50 EXECUTIVE BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 11000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 EXECUTIVE BLVD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
RAYMOND J. MARRO Chief Executive Officer 50 EXECUTIVE BLVD, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
112233426
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-05 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-14 2024-01-08 Address 50 EXECUTIVE BLVD, FARMINGDALE, NY, 11735, 4710, USA (Type of address: Chief Executive Officer)
2013-06-14 2024-01-08 Address 50 EXECUTIVE BLVD, FARMINGDALE, NY, 11735, 4710, USA (Type of address: Service of Process)
1995-04-11 2005-08-03 Address 50 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735, 4710, USA (Type of address: Principal Executive Office)
1995-04-11 2013-06-14 Address 50 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735, 4710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240108003268 2024-01-04 RESTATED CERTIFICATE 2024-01-04
130614002297 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110627002411 2011-06-27 BIENNIAL STATEMENT 2011-06-01
090618002594 2009-06-18 BIENNIAL STATEMENT 2009-06-01
070611002759 2007-06-11 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
284882.00
Total Face Value Of Loan:
284882.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
284882
Current Approval Amount:
284882
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
288557.93

Date of last update: 18 Mar 2025

Sources: New York Secretary of State