Search icon

DREISSIG APPAREL, INC.

Company Details

Name: DREISSIG APPAREL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2005 (20 years ago)
Entity Number: 3150217
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Activity Description: Dreissig provides screen-printing and embroidery services. We customize screen-printing or embroidery per our customer’s specifications.
Principal Address: 2002 TEALL AVE, SYRACUSE, NY, United States, 13206
Address: 6869 Law Drive, East Syracuse, NY, United States, 13057

Contact Details

Website http://www.dreissigcompany.com

Phone +1 315-701-1230

Website http://www.dreissigapparel.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZE11NLJ3CHU7 2024-09-14 2002 TEALL AVE, SYRACUSE, NY, 13206, 1540, USA 2002 TEALL AVE, SYRACUSE, NY, 13206, 1540, USA

Business Information

Doing Business As DREISSIG COMPANY
URL www.dreissigcompany.com
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-09-19
Initial Registration Date 2019-06-03
Entity Start Date 2005-01-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 313220, 323113, 423710, 423830, 423840, 424130, 424690, 811310, 812331
Product and Service Codes 8405, 8415, 8540, 9310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HANNAH LEES
Address 2002 TEALL AVE, SYRACUSE, NY, 13206, USA
Government Business
Title PRIMARY POC
Name MARC JONES
Address 2002 TEALL AVE, SYRACUSE, NY, 13206, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6869 Law Drive, East Syracuse, NY, United States, 13057

Chief Executive Officer

Name Role Address
MARC JONES Chief Executive Officer 2002 TEALL AVE, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2025-02-17 2025-02-17 Address 2002 TEALL AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2025-02-17 2025-02-17 Address 2002 TEALL AVE, SYRACUSE, NY, 13206, 1540, USA (Type of address: Chief Executive Officer)
2024-08-23 2025-02-17 Address 6869 Law Drive, East Syracuse, NY, 13057, USA (Type of address: Service of Process)
2024-08-23 2025-02-17 Address 2002 TEALL AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2024-08-23 2024-08-23 Address 2002 TEALL AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2024-08-23 2025-02-17 Address 2002 TEALL AVE, SYRACUSE, NY, 13206, 1540, USA (Type of address: Chief Executive Officer)
2024-08-23 2025-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-23 2024-08-23 Address 2002 TEALL AVE, SYRACUSE, NY, 13206, 1540, USA (Type of address: Chief Executive Officer)
2019-01-07 2024-08-23 Address 2002 TEALL AVE, SYRACUSE, NY, 13206, 1540, USA (Type of address: Chief Executive Officer)
2009-03-16 2024-08-23 Address 509 LILLIAN AVE., SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250217000879 2025-02-17 BIENNIAL STATEMENT 2025-02-17
240823002507 2024-08-23 BIENNIAL STATEMENT 2024-08-23
210315060432 2021-03-15 BIENNIAL STATEMENT 2021-01-01
190107060115 2019-01-07 BIENNIAL STATEMENT 2019-01-01
150123006367 2015-01-23 BIENNIAL STATEMENT 2015-01-01
110808002495 2011-08-08 BIENNIAL STATEMENT 2011-01-01
090316002426 2009-03-16 BIENNIAL STATEMENT 2009-01-01
070117002599 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050113000519 2005-01-13 CERTIFICATE OF INCORPORATION 2005-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3930318305 2021-01-22 0248 PPS 2002 Teall Ave, Syracuse, NY, 13206-1540
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22312
Loan Approval Amount (current) 22312
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 Syracuse, ONONDAGA, NY, 13206-1540
Project Congressional District NY-22
Number of Employees 4
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22434.26
Forgiveness Paid Date 2021-08-23
8066607105 2020-04-15 0248 PPP 2002 Teall Avenue, Syracuse, NY, 13206
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27487
Loan Approval Amount (current) 27487
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 Syracuse, ONONDAGA, NY, 13206-0001
Project Congressional District NY-22
Number of Employees 5
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27675.68
Forgiveness Paid Date 2021-02-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2380369 DREISSIG APPAREL, INC. DREISSIG COMPANY ZE11NLJ3CHU7 2002 TEALL AVE, SYRACUSE, NY, 13206-1540
Capabilities Statement Link https://www.dreissigcompany.com/services
Phone Number 315-701-1230
Fax Number -
E-mail Address mjones@dreissigcompany.com
WWW Page www.dreissigcompany.com
E-Commerce Website http://www.dreissigcompany.com
Contact Person MARC JONES
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 8EP17
Year Established 2005
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative We supply full service screen printing and embroidery uniforms such as ANSI 107 approved apparel, and many other options. We can also supply textiles such as; shower curtains, hotel curtains, privacy curtains, and linens. •ANSI 107 Approved Apparel •Screen Printing •Embroidery •Curtains (shower, privacy, blinds and hospitality) •Linens (sheets, pillow cases, and towels) •Textiles (microfiber cloths) •Technology Equipment (laptops)
Special Equipment/Materials Screen Printing equipment Embroidery equipment
Business Type Percentages (none given)
Keywords Apparel and textiles, full service screen printing and embroidery, disposable paper products, industrial supplies, janitorial supplies, ANSI 107 Approved Apparel, Curtains (shower, privacy, blinds and hospitality), Linens (sheets, pillow cases, and towels, Textiles (microfiber cloths), Technology Equipment (laptops)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Marc Jones
Role CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 323113
NAICS Code's Description Commercial Screen Printing
Buy Green Yes
Code 313220
NAICS Code's Description Narrow Fabric Mills and Schiffli Machine Embroidery
Buy Green Yes
Code 423710
NAICS Code's Description Hardware Merchant Wholesalers
Buy Green Yes
Code 423830
NAICS Code's Description Industrial Machinery and Equipment Merchant Wholesalers
Buy Green Yes
Code 423840
NAICS Code's Description Industrial Supplies Merchant Wholesalers
Buy Green Yes
Code 424130
NAICS Code's Description Industrial and Personal Service Paper Merchant Wholesalers
Buy Green Yes
Code 424690
NAICS Code's Description Other Chemical and Allied Products Merchant Wholesalers
Buy Green Yes
Code 811310
NAICS Code's Description Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance
Buy Green Yes
Code 812331
NAICS Code's Description Linen Supply
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name SUNY Upstate Medical University
Contract Compass Morrison
Start 2016-01-15
Value $350,000
Contact Carl Thomas
Phone 315-464-4657

Date of last update: 07 Apr 2025

Sources: New York Secretary of State