Search icon

SUFFOLK COPY CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUFFOLK COPY CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1971 (54 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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-11
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:
39400.00
Total Face Value Of Loan:
39400.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39400
Current Approval Amount:
39400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39744.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State