Search icon

CHATHAM PRINTING & COPY CENTER, INC.

Company Details

Name: CHATHAM PRINTING & COPY CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2005 (20 years ago)
Entity Number: 3154756
ZIP code: 12037
County: Columbia
Place of Formation: New York
Address: 8 Park Row, Chatham, NY 12037, NY, United States, 12037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN STROBEL Chief Executive Officer 8 PARK ROW, CHATHAM, NY 12037, NY, United States, 12037

DOS Process Agent

Name Role Address
ALAN STROBEL DOS Process Agent 8 Park Row, Chatham, NY 12037, NY, United States, 12037

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 8 PARK ROW, CHATHAM, NY 12037, NY, 12037, USA (Type of address: Chief Executive Officer)
2024-08-16 2024-08-16 Address 8 PARK ROW, CHATHAM, NY 12037, NY, 12037, USA (Type of address: Chief Executive Officer)
2024-08-16 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-16 2025-01-01 Address 8 PARK ROW, CHATHAM, NY 12037, NY, 12037, USA (Type of address: Chief Executive Officer)
2024-08-16 2025-01-01 Address 8 Park Row, Chatham, NY 12037, NY, 12037, USA (Type of address: Service of Process)
2005-01-25 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-25 2024-08-16 Address 16 MAIN STREET, CHATHAM, NY, 12037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101046454 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240816000492 2024-08-16 BIENNIAL STATEMENT 2024-08-16
220407003331 2022-04-07 BIENNIAL STATEMENT 2021-01-01
050125000015 2005-01-25 CERTIFICATE OF INCORPORATION 2005-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2929637102 2020-04-11 0248 PPP 8 PARK ROW, CHATHAM, NY, 12037-1210
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHATHAM, COLUMBIA, NY, 12037-1210
Project Congressional District NY-19
Number of Employees 2
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12631.94
Forgiveness Paid Date 2021-04-29
9046078301 2021-01-30 0248 PPS 8 Park Row, Chatham, NY, 12037-1257
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chatham, COLUMBIA, NY, 12037-1257
Project Congressional District NY-19
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12103.33
Forgiveness Paid Date 2021-12-09

Date of last update: 11 Mar 2025

Sources: New York Secretary of State