Search icon

EDGE COLOR GRAPHICS, INC

Company Details

Name: EDGE COLOR GRAPHICS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2008 (17 years ago)
Entity Number: 3634809
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 12 PIXLEY INDUSTRIAL PKWY., B10, Door 21, Rochester, NY, United States, 14624
Principal Address: 12 PIXLEY INDUSTRIAL PKWY, B10, Door 21, ROCHESTER, NY, United States, 14624

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
EDGE COLOR GRAPHICS, INC. 401(K) PLAN 2023 262075503 2024-10-09 EDGE COLOR GRAPHICS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 323100
Sponsor’s telephone number 5852470010
Plan sponsor’s address 12 PIXLEY INDUSTRIAL PKWY, BOX 10, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing ROSALIE STOCKS
Valid signature Filed with authorized/valid electronic signature
EDGE COLOR GRAPHICS, INC. 401(K) PLAN 2022 262075503 2023-10-08 EDGE COLOR GRAPHICS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 323100
Sponsor’s telephone number 5852470010
Plan sponsor’s address 12 PIXLEY INDUSTRIAL PKWY, BOX 10, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2023-10-08
Name of individual signing CHRIS STOCKS
EDGE COLOR GRAPHICS, INC. 401(K) PLAN 2021 262075503 2022-10-17 EDGE COLOR GRAPHICS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 323100
Sponsor’s telephone number 5852470010
Plan sponsor’s address 12 PIXLEY INDUSTRIAL PKWY, BOX 10, ROCHESTER, NY, 14624

DOS Process Agent

Name Role Address
EDGE COLOR GRAPHICS, INC DOS Process Agent 12 PIXLEY INDUSTRIAL PKWY., B10, Door 21, Rochester, NY, United States, 14624

Chief Executive Officer

Name Role Address
CHRISTOPHER STOCKS Chief Executive Officer 12 PIXLEY INDUSTRIAL PKWY, B10, DOOR 21, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 12 PIXLEY INDUSTRIAL PKWY, BOX 10, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 12 PIXLEY INDUSTRIAL PKWY, B10, DOOR 21, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2014-04-22 2024-02-01 Address 12 PIXLEY INDUSTRIAL PKWY, BOX 10, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2014-04-22 2024-02-01 Address 12 PIXLEY INDUSTRIAL PKWY, BOX 10, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2012-03-16 2014-04-22 Address 250 CUMBERLAND ST, STE 232, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2012-03-16 2014-04-22 Address 250 CUMBERLAND ST, STE 232, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
2012-03-16 2014-04-22 Address 250 CUMBERLAND ST, SUITE 232, ROCHESTER, NY, 14605, USA (Type of address: Principal Executive Office)
2010-03-16 2012-03-16 Address 250 CUMBERLAND ST STE 232, ROCHESTER, NY, 14605, USA (Type of address: Principal Executive Office)
2010-03-16 2012-03-16 Address 250 CUMBERLAND ST STE 232, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2010-03-16 2012-03-16 Address 250 CUMBERLAND ST STE 232, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201042954 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220113001310 2022-01-13 BIENNIAL STATEMENT 2022-01-13
140422002418 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120316002311 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100316003049 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080222000131 2008-02-22 CERTIFICATE OF INCORPORATION 2008-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9640427001 2020-04-09 0219 PPP 12 Pixley Industrial Parkway Box 10, ROCHESTER, NY, 14624-2323
Loan Status Date 2021-10-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60100
Loan Approval Amount (current) 60100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-2323
Project Congressional District NY-25
Number of Employees 6
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60580.8
Forgiveness Paid Date 2021-09-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State