Search icon

CONSOLIDATED COLOR PRESS INC.

Company Details

Name: CONSOLIDATED COLOR PRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1974 (50 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLSOLIDATED COLOR PRESS, INC. PROFIT SHARING PLAN 2023 132797841 2025-01-11 CONSOLIDATED COLOR PRESS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-12-01
Business code 323100
Sponsor’s telephone number 2129298197
Plan sponsor’s address 50 SUNSET BLVD, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2025-01-11
Name of individual signing RICHARD S0MMERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2025-01-11
Name of individual signing RICHARD S0MMERS
Valid signature Filed with authorized/valid electronic signature
COLSOLIDATED COLOR PRESS, INC. MONEY PURCHASE PENSION PLAN 2023 132797841 2025-01-11 CONSOLIDATED COLOR PRESS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-12-01
Business code 323100
Sponsor’s telephone number 2129298197
Plan sponsor’s address 50 SUNSET BLVD, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2025-01-11
Name of individual signing RICHARD SOMMERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2025-01-11
Name of individual signing RICHARD SOMMERS
Valid signature Filed with authorized/valid electronic signature
COLSOLIDATED COLOR PRESS, INC. MONEY PURCHASE PENSION PLAN 2022 132797841 2024-03-04 CONSOLIDATED COLOR PRESS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-12-01
Business code 323100
Sponsor’s telephone number 2129298197
Plan sponsor’s address 50 SUNSET BLVD, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2024-03-04
Name of individual signing RICHARD SOMMERS
Role Employer/plan sponsor
Date 2024-03-04
Name of individual signing RICHARD SOMMERS
COLSOLIDATED COLOR PRESS, INC. PROFIT SHARING PLAN 2022 132797841 2024-03-04 CONSOLIDATED COLOR PRESS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-12-01
Business code 323100
Sponsor’s telephone number 2129298197
Plan sponsor’s address 50 SUNSET BLVD, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2024-03-04
Name of individual signing RICHARD SOMMERS
Role Employer/plan sponsor
Date 2024-03-04
Name of individual signing RICHARD SOMMERS
CONSOLIDATED COLOR PRESS, INC. MONEY PURCHASE PENSION PLAN 2021 132797841 2023-05-02 CONSOLIDATED COLOR PRESS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-12-01
Business code 323100
Sponsor’s telephone number 2129298197
Plan sponsor’s address PO BOX 443, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2023-05-02
Name of individual signing RICHARD SOMMERS
Role Employer/plan sponsor
Date 2023-05-02
Name of individual signing RICHARD SOMMERS

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

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)
1995-05-19 2010-12-10 Address 64 WEST VALLEY BROOK ROAD, LONG VALLEY, NJ, 07853, USA (Type of address: Chief Executive Officer)
1974-12-05 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-12-05 1998-12-03 Address 509 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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
20051027045 2005-10-27 ASSUMED NAME LLC INITIAL FILING 2005-10-27
050106002194 2005-01-06 BIENNIAL STATEMENT 2004-12-01
021121002499 2002-11-21 BIENNIAL STATEMENT 2002-12-01
001128002229 2000-11-28 BIENNIAL STATEMENT 2000-12-01
981203002424 1998-12-03 BIENNIAL STATEMENT 1998-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11713856 0215000 1977-01-21 50 W 17 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-21
Case Closed 1977-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-02-10
Abatement Due Date 1977-03-04
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1977-02-10
Abatement Due Date 1977-02-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1977-02-10
Abatement Due Date 1977-02-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1977-02-10
Abatement Due Date 1977-02-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 D07 IB
Issuance Date 1977-02-10
Abatement Due Date 1977-02-25
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-02-10
Abatement Due Date 1977-02-25
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-02-10
Abatement Due Date 1977-02-13
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9327008102 2020-07-28 0202 PPP 307 7TH AVE RM 904, NEW YORK, NY, 10001
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34992
Loan Approval Amount (current) 34992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35303.49
Forgiveness Paid Date 2021-06-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State