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

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

Form 5500 Series

Employer Identification Number (EIN):
262075503
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

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: Service of Process)
2014-04-22 2024-02-01 Address 12 PIXLEY INDUSTRIAL PKWY, BOX 10, ROCHESTER, NY, 14624, 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: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
60100.00
Total Face Value Of Loan:
60100.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60100
Current Approval Amount:
60100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60580.8

Date of last update: 28 Mar 2025

Sources: New York Secretary of State