Search icon

LABYRINTH PRESS COMPANY, INC.

Company Details

Name: LABYRINTH PRESS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2007 (18 years ago)
Entity Number: 3471982
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: GOODELL & GOODELL, 617 WASHINGTON STREET, JAMESTOWN, NY, United States, 14701
Principal Address: 12 EAST 4TH STREET, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW W GOODELL DOS Process Agent GOODELL & GOODELL, 617 WASHINGTON STREET, JAMESTOWN, NY, United States, 14701

Agent

Name Role Address
ANDREW W GOODELL ESQ. Agent GOODELL & GOODELL, 617 WASHINGTON STREET, JAMESTOWN, NY, 14701

Chief Executive Officer

Name Role Address
JEFFREY JAMES Chief Executive Officer 12 EAST 4TH STREET, JAMESTOWN, NY, United States, 14701

Licenses

Number Type Date Last renew date End date Address Description
0240-23-339941 Alcohol sale 2023-06-01 2023-06-01 2025-06-30 10 12 E 4TH ST, JAMESTOWN, New York, 14701 Restaurant

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 12 EAST 4TH STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2007-02-02 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-02 2025-02-01 Address GOODELL & GOODELL, 617 WASHINGTON STREET, JAMESTOWN, NY, 14701, USA (Type of address: Registered Agent)
2007-02-02 2025-02-01 Address GOODELL & GOODELL, 617 WASHINGTON STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040653 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230201001310 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220708000762 2022-07-08 BIENNIAL STATEMENT 2021-02-01
070202000903 2007-02-02 CERTIFICATE OF INCORPORATION 2007-02-02

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
334950.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-02
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:
80181.00
Total Face Value Of Loan:
80181.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
57200.00
Total Face Value Of Loan:
57200.00
Date:
2014-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57200
Current Approval Amount:
57200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57586.1
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80181
Current Approval Amount:
80181
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81024.55

Date of last update: 28 Mar 2025

Sources: New York Secretary of State