Search icon

DYNAMAX DIGITAL PRINTING, INC.

Company Details

Name: DYNAMAX DIGITAL PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2009 (16 years ago)
Entity Number: 3818486
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 1330 E. Washington St., 1, Syracuse, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DYNAMAX DIGITAL PRINTING, INC. DOS Process Agent 1330 E. Washington St., 1, Syracuse, NY, United States, 13210

Chief Executive Officer

Name Role Address
ANDREW KETTELL Chief Executive Officer 1330 E. WASHINGTON ST., 1, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 1330 E. WASHINGTON ST., 1, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2019-06-20 2024-08-01 Address 386 S MAIN ST, MINOA, NY, 13116, USA (Type of address: Service of Process)
2011-06-30 2019-06-20 Address 386 SOUTH MAIN STREET, MINOA, NY, 13116, USA (Type of address: Service of Process)
2011-06-30 2024-08-01 Address 386 SOUTH MAIN STREET, MINOA, NY, 13116, USA (Type of address: Chief Executive Officer)
2009-06-04 2011-06-30 Address 4261 GATES ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)
2009-06-04 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240801041699 2024-08-01 BIENNIAL STATEMENT 2024-08-01
190620060369 2019-06-20 BIENNIAL STATEMENT 2019-06-01
170607006683 2017-06-07 BIENNIAL STATEMENT 2017-06-01
150602006964 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130606006688 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110630002761 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090604000586 2009-06-04 CERTIFICATE OF INCORPORATION 2009-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4120847307 2020-04-29 0248 PPP 304 West 2nd street, East Syracuse, NY, 13057
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24270
Loan Approval Amount (current) 24270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 5
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24527.53
Forgiveness Paid Date 2021-05-18
6165908300 2021-01-26 0248 PPS 304 W 2nd St, East Syracuse, NY, 13057-2860
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22552
Loan Approval Amount (current) 22552
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 Y
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-2860
Project Congressional District NY-22
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22714.07
Forgiveness Paid Date 2021-10-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State