Search icon

CONSOLIDATED COLOR PRESS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONSOLIDATED COLOR PRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1974 (51 years ago)
Date of dissolution: 12 Sep 2023
Entity Number: 357457
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 509 MADISON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 307 SEVENTH AVE / SUITE #602, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WILLIAM G O'DONNELL DOS Process Agent 509 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
WILLIAM SOMMERS, JR Chief Executive Officer 64 WEST VALLEY BROOK ROAD, LONG VALLEY, NJ, United States, 07853

Form 5500 Series

Employer Identification Number (EIN):
132797841
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2010-12-10 2023-09-12 Address 64 WEST VALLEY BROOK ROAD, LONG VALLEY, NJ, 07853, USA (Type of address: Chief Executive Officer)
2010-12-10 2023-09-12 Address 509 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-11-30 2010-12-10 Address 307 7TH AVE, STE #602, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-12-03 2010-12-10 Address 509 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-05-19 2006-11-30 Address 275 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230912003884 2023-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-09
121217002235 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101210002751 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081114003017 2008-11-14 BIENNIAL STATEMENT 2008-12-01
061130002261 2006-11-30 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2020-07-28
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:
34992.00
Total Face Value Of Loan:
34992.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-01-21
Type:
Planned
Address:
50 W 17 STREET, New York -Richmond, NY, 10011
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34992
Current Approval Amount:
34992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35303.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State