Search icon

STAMPER TECHNOLOGY, INC.

Company Details

Name: STAMPER TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2006 (19 years ago)
Entity Number: 3336634
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 232 WALLACE WAY, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE HA Chief Executive Officer 232 WALLACE WAY, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
BRUCE HA DOS Process Agent 232 WALLACE WAY, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2006-03-20 2011-05-13 Address C/O DIBBLE, MILLER & BURGER,PC, 55 CANTERBURY ROAD, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120420002045 2012-04-20 BIENNIAL STATEMENT 2012-03-01
110513002097 2011-05-13 BIENNIAL STATEMENT 2010-03-01
060320001014 2006-03-20 CERTIFICATE OF INCORPORATION 2006-03-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4672975001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient STAMPER TECHNOLOGY INC
Recipient Name Raw STAMPER TECHNOLOGY INC
Recipient Address 232 N WALLACE WAY, ROCHESTER, MONROE, NEW YORK, 14624-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2192.00
Face Value of Direct Loan 226000.00
Link View Page
4672965009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient STAMPER TECHNOLOGY INC
Recipient Name Raw STAMPER TECHNOLOGY INC
Recipient Address 232 N WALLACE WAY, ROCHESTER, MONROE, NEW YORK, 14624-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 485.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1392127303 2020-04-28 0219 PPP 232 Wallace Way, ROCHESTER, NY, 14624-6216
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32100
Loan Approval Amount (current) 32100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14624-6216
Project Congressional District NY-25
Number of Employees 3
NAICS code 334613
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32456.18
Forgiveness Paid Date 2021-06-10
3055428500 2021-02-22 0219 PPS 232 Wallace Way, Rochester, NY, 14624-6216
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24097
Loan Approval Amount (current) 24097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-6216
Project Congressional District NY-25
Number of Employees 3
NAICS code 334614
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24313.54
Forgiveness Paid Date 2022-01-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1106152 Other Contract Actions 2011-03-24 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2011-03-24
Termination Date 2012-07-27
Section 0271
Status Terminated

Parties

Name STAMPER TECHNOLOGY, INC.
Role Plaintiff
Name 3DCD, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State