Search icon

SUFFOLK COPY CENTER INC.

Company Details

Name: SUFFOLK COPY CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1971 (53 years ago)
Entity Number: 322284
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 26 W MAIN ST, BAY SHORE, NY, United States, 11706
Principal Address: 26 WEST MAIN ST, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM BEITCH Chief Executive Officer 26 W MAIN ST, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
WILLIAM BEITCH DOS Process Agent 26 W MAIN ST, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2000-02-15 2010-02-03 Address 26 N MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1993-12-29 2000-02-15 Address 26 WEST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1992-12-15 2000-02-15 Address 988 MANOR LANE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1992-12-15 2000-02-15 Address 988 MANOR LANE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1992-12-15 1993-12-29 Address 10 W MAIN ST, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1971-12-14 1992-12-15 Address 988 MANOR LANE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140107002055 2014-01-07 BIENNIAL STATEMENT 2013-12-01
111230002244 2011-12-30 BIENNIAL STATEMENT 2011-12-01
20110726050 2011-07-26 ASSUMED NAME LLC INITIAL FILING 2011-07-26
100203002548 2010-02-03 BIENNIAL STATEMENT 2009-12-01
071207002113 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060117003264 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031120002427 2003-11-20 BIENNIAL STATEMENT 2003-12-01
011121002367 2001-11-21 BIENNIAL STATEMENT 2001-12-01
000215002828 2000-02-15 BIENNIAL STATEMENT 1999-12-01
971218002272 1997-12-18 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5117477405 2020-05-11 0235 PPP 26 West Main Street, Bay Shore, NY, 11706
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39400
Loan Approval Amount (current) 39400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39744.35
Forgiveness Paid Date 2021-03-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State