Search icon

BOOKBINDING SOLUTIONS CORP.

Company Details

Name: BOOKBINDING SOLUTIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2013 (12 years ago)
Entity Number: 4348248
ZIP code: 10916
County: Orange
Place of Formation: New York
Address: 19 DAY ROAD, CAMPBELL HALL, NY, United States, 10916

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7PFJ0 Obsolete Non-Manufacturer 2016-08-22 2024-03-04 2022-08-18 No data

Contact Information

POC RICHARD W. SEREDINSKY
Phone +1 845-496-3241
Address 60 DAY RD, CAMPBELL HALL, NY, 10916 3004, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
RICHARD SEREDINSKY Chief Executive Officer 19 DAY ROAD, CAMPBELL HALL, NY, United States, 10916

DOS Process Agent

Name Role Address
BOOKBINDING SOLUTIONS CORP. DOS Process Agent 19 DAY ROAD, CAMPBELL HALL, NY, United States, 10916

History

Start date End date Type Value
2015-01-02 2019-01-10 Address 60 DAY ROAD, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2015-01-02 2019-01-10 Address 60 DAY ROAD, CAMPBELL HALL, NY, 10916, USA (Type of address: Principal Executive Office)
2013-01-18 2019-01-10 Address 60 DAY ROAD, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104060243 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190110060012 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170103006196 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006402 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130118000791 2013-01-18 CERTIFICATE OF INCORPORATION 2013-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2967368406 2021-02-04 0202 PPS 19 Day Rd, Campbell Hall, NY, 10916-3000
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4670
Loan Approval Amount (current) 4670
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 N
Business Age Description Existing or more than 2 years old
Project Address Campbell Hall, ORANGE, NY, 10916-3000
Project Congressional District NY-18
Number of Employees 1
NAICS code 323120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4721.23
Forgiveness Paid Date 2022-03-16
1023697707 2020-05-01 0202 PPP 19 DAY RD, CAMPBELL HALL, NY, 10916
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4670
Loan Approval Amount (current) 4670
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 N
Business Age Description Existing or more than 2 years old
Project Address CAMPBELL HALL, ORANGE, NY, 10916-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 323120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4711.44
Forgiveness Paid Date 2021-03-24

Date of last update: 09 Mar 2025

Sources: New York Secretary of State