Search icon

BEYOND PRINT SOLUTIONS LLC

Company Details

Name: BEYOND PRINT SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2014 (10 years ago)
Entity Number: 4660096
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 80 CLINTON STREET, TONAWANDA, NY, United States, 14150

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEYOND PRINT SOLUTIONS 401(K) PLAN 2023 472381373 2024-07-10 BEYOND PRINT SOLUTIONS 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 323100
Sponsor’s telephone number 7165057300
Plan sponsor’s address 80 WEST DRULLARD AVE SUITE 100, LANCASTER, NY, 14086

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing JOSEPH GRIFFIN
BEYOND PRINT SOLUTIONS 401(K) PLAN 2023 472381373 2024-07-02 BEYOND PRINT SOLUTIONS 29
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 323100
Sponsor’s telephone number 7165057300
Plan sponsor’s address 80 WEST DRULLARD AVE SUITE 100, LANCASTER, NY, 14086

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing JOSEPH GRIFFIN
BEYOND PRINT SOLUTIONS 401(K) PLAN 2022 472381373 2023-07-06 BEYOND PRINT SOLUTIONS 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 323100
Sponsor’s telephone number 7165057300
Plan sponsor’s address 80 WEST DRULLARD AVE SUITE 100, LANCASTER, NY, 14086

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing JOSEPH GRIFFIN
BEYOND PRINT SOLUTIONS 401(K) PLAN 2021 472381373 2022-09-27 BEYOND PRINT SOLUTIONS 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 323100
Sponsor’s telephone number 7165057300
Plan sponsor’s address 80 WEST DRULLARD AVE SUITE 100, LANCASTER, NY, 14086

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing JOSEPH GRIFFIN

DOS Process Agent

Name Role Address
C/O THE LLC DOS Process Agent 80 CLINTON STREET, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2019-12-20 2021-06-17 Address 58 GREENCASTLE LN, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2014-11-03 2019-12-20 Address 551 EAST GENESEE STREET, PO BOX 423, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210617060510 2021-06-17 BIENNIAL STATEMENT 2020-11-01
191220000533 2019-12-20 CERTIFICATE OF CHANGE 2019-12-20
191115000548 2019-11-15 CERTIFICATE OF AMENDMENT 2019-11-15
150421000390 2015-04-21 CERTIFICATE OF PUBLICATION 2015-04-21
150116000046 2015-01-16 CERTIFICATE OF PUBLICATION 2015-01-16
141103000085 2014-11-03 ARTICLES OF ORGANIZATION 2014-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7000648802 2021-04-21 0296 PPP 80 Clinton St, Tonawanda, NY, 14150-2035
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19200
Loan Approval Amount (current) 19200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-2035
Project Congressional District NY-26
Number of Employees 1
NAICS code 339950
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19247.34
Forgiveness Paid Date 2021-07-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State