Search icon

SHEET LABELS INC.

Headquarter

Company Details

Name: SHEET LABELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2006 (19 years ago)
Entity Number: 3406532
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 24 NATIVE DRIVE, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SHEET LABELS INC., FLORIDA F22000006151 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6Y4S2 Active Non-Manufacturer 2013-08-08 2024-03-10 No data No data

Contact Information

POC STEVE BENIDT
Phone +1 888-388-2502
Fax +1 518-798-0289
Address 834 BAY RD, QUEENSBURY, NY, 12804 5905, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHEET LABELS, INC. 401(K) PLAN 2023 030606653 2024-07-22 SHEET LABELS, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 323100
Sponsor’s telephone number 8883882502
Plan sponsor’s address 24 NATIVE DR, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS OMAGGIO
SHEET LABELS, INC. 401(K) PLAN 2022 030606653 2023-10-16 SHEET LABELS, INC. 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 323100
Sponsor’s telephone number 8883882502
Plan sponsor’s address 24 NATIVE DR., QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing CHRISTOPHER OMAGGIO
SHEET LABELS, INC. 401(K) PLAN 2021 030606653 2022-07-11 SHEET LABELS, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 323100
Sponsor’s telephone number 8883882502
Plan sponsor’s address P.O. BOX 189, GLENS FALLS, NY, 12801

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing MICHELLE KAIN
Role Employer/plan sponsor
Date 2022-07-11
Name of individual signing MICHELLE KAIN
SHEET LABELS, INC. 401(K) PLAN 2020 030606653 2021-05-05 SHEET LABELS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 323100
Sponsor’s telephone number 8883882502
Plan sponsor’s address P.O. BOX 189, GLENS FALLS, NY, 12801

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing MICHELLE KAIN
Role Employer/plan sponsor
Date 2021-05-05
Name of individual signing MICHELLE KAIN
SHEET LABELS, INC. 401(K) PLAN 2019 030606653 2020-07-31 SHEET LABELS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 323100
Sponsor’s telephone number 8883882502
Plan sponsor’s address P.O. BOX 189, GLENS FALLS, NY, 12801

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing MATT CIRILLO
Role Employer/plan sponsor
Date 2020-07-31
Name of individual signing MATT CIRILLO

Chief Executive Officer

Name Role Address
LARRY ADAM GRAY Chief Executive Officer 24 NATIVE DRIVE, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
SHEET LABELS, INC. DOS Process Agent 24 NATIVE DRIVE, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2023-03-08 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-26 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-30 2018-08-02 Address 7 PRUYN'S ISLAND DR., GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2010-08-09 2018-08-02 Address 834 BAY RD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
2010-08-09 2018-08-02 Address 834 BAY RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2010-08-09 2015-01-30 Address 824 BAY RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2008-10-10 2010-08-09 Address 9834 BAY RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2008-10-10 2010-08-09 Address 834 BAY RD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
2006-08-30 2010-08-09 Address 834 BAY RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2006-08-30 2022-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211119002373 2021-11-19 BIENNIAL STATEMENT 2021-11-19
180802006971 2018-08-02 BIENNIAL STATEMENT 2018-08-01
150130000664 2015-01-30 CERTIFICATE OF CHANGE 2015-01-30
140801006323 2014-08-01 BIENNIAL STATEMENT 2014-08-01
121023006115 2012-10-23 BIENNIAL STATEMENT 2012-08-01
100809002528 2010-08-09 BIENNIAL STATEMENT 2010-08-01
081010002254 2008-10-10 BIENNIAL STATEMENT 2008-08-01
060830000044 2006-08-30 CERTIFICATE OF INCORPORATION 2006-08-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3960285006 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 SHEET LABELS INC.
Recipient Name Raw SHEET LABLES INC.
Recipient UEI MJ5CN2S3LLT5
Recipient DUNS 009355257
Recipient Address 834 BAY ROAD., QUEENSBURY, WARREN, NEW YORK, 12804-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1058.00
Face Value of Direct Loan 25000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345327001 0213100 2021-05-25 24 NATIVE ROAD, QUEENSBURY, NY, 12804
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-05-25
Emphasis N: AMPUTATE
Case Closed 2021-07-16

Related Activity

Type Referral
Activity Nr 1769655
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4695887004 2020-04-04 0248 PPP NATIVE DR, QUEENSBURY, NY, 12804-7835
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 351000
Loan Approval Amount (current) 351000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-7835
Project Congressional District NY-21
Number of Employees 48
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 353047.5
Forgiveness Paid Date 2020-11-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State