Search icon

ALL TIMES PROMOTIONAL PRODUCTS, INC.

Company Details

Name: ALL TIMES PROMOTIONAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2011 (14 years ago)
Entity Number: 4089457
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Activity Description: Spinnaker Custom Products supplies custom embroidered and screen-printed apparel for corporate, educational, athletic, construction, safety wear, school, uniforms, outerwear and special events. The company also sells promotional items, signage, print materials and trade show display materials.
Address: 1415 W GENESEE ST, SYRACUSE, NY, United States, 13204
Principal Address: 1415 W GENESEE STREET, SYRACUSE, NY, United States, 13204

Contact Details

Phone +1 315-431-2787

Website https://www.spinnakercustom.com

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
ALL TIMES PROMOTIONAL PRODUCTS, INC. DOS Process Agent 1415 W GENESEE ST, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
LISETTE BROD Chief Executive Officer 1415 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7FJV4
UEI Expiration Date:
2016-10-28

Business Information

Division Name:
SPINNAKER CUSTOM PRODUCTS
Activation Date:
2015-10-29
Initial Registration Date:
2015-08-14

History

Start date End date Type Value
2013-05-06 2015-03-06 Address 1415 W. GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2013-05-06 2015-03-06 Address 1415 W. GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
2011-05-04 2021-05-05 Address 1415 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210505060099 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190501060151 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006249 2017-05-02 BIENNIAL STATEMENT 2017-05-01
160727006216 2016-07-27 BIENNIAL STATEMENT 2015-05-01
150306002021 2015-03-06 AMENDMENT TO BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
26610.00
Total Face Value Of Loan:
26610.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
102000.00
Total Face Value Of Loan:
102000.00
Date:
2020-04-07
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:
27500.00
Total Face Value Of Loan:
27500.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26610
Current Approval Amount:
26610
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
26997.85
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27500
Current Approval Amount:
27500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
27673.29

Date of last update: 19 May 2025

Sources: New York Secretary of State