Search icon

ELECTRONIC OFFICE PRODUCTS, INC.

Company Details

Name: ELECTRONIC OFFICE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2005 (20 years ago)
Entity Number: 3210045
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 3258 SOUTH BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 3258 ROUTE 9, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COLLETTE ALONZO Chief Executive Officer PO BOX 4606, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
ELECTRONIC OFFICE PRODUCTS, INC. DOS Process Agent 3258 SOUTH BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2009-04-22 2013-05-09 Address 46 CASTLEBURY DR, WILTON, NY, 12831, USA (Type of address: Principal Executive Office)
2007-06-01 2013-05-09 Address PO BOX 4606, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2007-06-01 2009-04-22 Address 940 ROUTE 9, GANSEVOORT, NY, 12831, USA (Type of address: Principal Executive Office)
2005-05-25 2021-05-14 Address 3258 SOUTH BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210514060777 2021-05-14 BIENNIAL STATEMENT 2021-05-01
190517060102 2019-05-17 BIENNIAL STATEMENT 2019-05-01
170616006200 2017-06-16 BIENNIAL STATEMENT 2017-05-01
130509006576 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110523003116 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090422002180 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070601002139 2007-06-01 BIENNIAL STATEMENT 2007-05-01
050525000826 2005-05-25 CERTIFICATE OF INCORPORATION 2005-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8430287102 2020-04-15 0248 PPP 3258 South Broadway PO Box 4606, SARATOGA SPRINGS, NY, 12866-8029
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44000
Loan Approval Amount (current) 44000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-8029
Project Congressional District NY-20
Number of Employees 4
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44526.78
Forgiveness Paid Date 2021-06-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State