Search icon

PRIME PRINT SHOP CORP.

Company Details

Name: PRIME PRINT SHOP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2008 (17 years ago)
Entity Number: 3672228
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 747 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRIME PRINT SHOP CORP. DOS Process Agent 747 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
DANIEL CLARK Chief Executive Officer 747 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2012-05-04 2016-05-11 Address 747 MAIN STREET, POUGHJEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2010-07-06 2012-05-04 Address 960 VIOLET AVE, SUITE B, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2010-07-06 2012-05-04 Address 960 VIOLET AVE, SUITE B, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
2010-07-06 2012-05-04 Address 960 VIOLET AVE, SUTIE B, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
2008-05-15 2010-07-06 Address 73 FRALEIGH STREET, RED HOOK, NY, 12571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060232 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006033 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511006395 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140514006205 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120504006624 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100706003147 2010-07-06 BIENNIAL STATEMENT 2010-05-01
080515000640 2008-05-15 CERTIFICATE OF INCORPORATION 2008-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3324577709 2020-05-01 0202 PPP 747 Main Street, Poughkeepsie, NY, 12603
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45368.75
Forgiveness Paid Date 2021-02-24
3346428609 2021-03-16 0202 PPS 747 Main St, Poughkeepsie, NY, 12603-1819
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41842
Loan Approval Amount (current) 41842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-1819
Project Congressional District NY-18
Number of Employees 4
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42112.81
Forgiveness Paid Date 2021-11-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State