Search icon

B2B PRINTING, INC.

Company Details

Name: B2B PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2006 (19 years ago)
Entity Number: 3398351
ZIP code: 13205
County: Onondaga
Place of Formation: New York
Address: 4611 S. SALINA ST., SYRACUSE, NY, United States, 13205
Principal Address: 4611 S SALINA STREET, SYRACUSE, NY, United States, 13205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD J SPOTO Chief Executive Officer 4611 S SALINA STREET, SYRACUSE, NY, United States, 13205

DOS Process Agent

Name Role Address
B2B PRINTING, INC. DOS Process Agent 4611 S. SALINA ST., SYRACUSE, NY, United States, 13205

History

Start date End date Type Value
2016-11-01 2021-01-26 Address 4611 S. SALINA ST., SYRACUSE, NY, 13205, USA (Type of address: Service of Process)
2008-08-19 2016-11-01 Address 4611 S SALINA STREET, SYRACUSE, NY, 13205, USA (Type of address: Service of Process)
2006-08-09 2008-08-19 Address 2275 MOTT ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210126060406 2021-01-26 BIENNIAL STATEMENT 2020-08-01
180914006301 2018-09-14 BIENNIAL STATEMENT 2018-08-01
161101007237 2016-11-01 BIENNIAL STATEMENT 2016-08-01
140916006811 2014-09-16 BIENNIAL STATEMENT 2014-08-01
100920002218 2010-09-20 BIENNIAL STATEMENT 2010-08-01
080819002234 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060809000124 2006-08-09 CERTIFICATE OF INCORPORATION 2006-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5170277109 2020-04-13 0248 PPP 4611 S. Salina St., SYRACUSE, NY, 13205-2732
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) 7193
Loan Approval Amount (current) 7193
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13205-2732
Project Congressional District NY-22
Number of Employees 3
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7277.15
Forgiveness Paid Date 2021-06-29
9937258300 2021-01-31 0248 PPS 4611 S Salina St, Syracuse, NY, 13205-2732
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7191
Loan Approval Amount (current) 7191
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13205-2732
Project Congressional District NY-22
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7262.52
Forgiveness Paid Date 2022-02-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State