Search icon

ABC INK, INC.

Company Details

Name: ABC INK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2008 (17 years ago)
Entity Number: 3626008
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 1822 MONROE AVE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM A COLLER Chief Executive Officer 1822 MONROE AVE, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
WILLIAM A COLLER DOS Process Agent 1822 MONROE AVE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2010-03-16 2012-03-26 Address 1691 WATERFORD RD, WALWORTH, NY, 14568, USA (Type of address: Chief Executive Officer)
2008-02-01 2010-03-16 Address ABC INK, INC., 1755 PENFIELD ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120326002552 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100316003050 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080201000361 2008-02-01 CERTIFICATE OF INCORPORATION 2008-02-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2984825002 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 ABC INK, INC.
Recipient Name Raw ABC INK, INC.
Recipient DUNS 039548342
Recipient Address 1755 PENFIELD ROAD, PENFIELD, MONROE, NEW YORK, 14526-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 60000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State