Search icon

DOWD - WITBECK PRINTING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DOWD - WITBECK PRINTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1978 (47 years ago)
Entity Number: 470652
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 599 PAWLING AVE, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENISE M PADULA Chief Executive Officer 599 PAWLING AVE, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 599 PAWLING AVE, TROY, NY, United States, 12180

Unique Entity ID

Unique Entity ID:
U8ZVNKGNJF79
CAGE Code:
5W593
UEI Expiration Date:
2026-03-27

Business Information

Division Name:
DOWD-WITBECK PRINTING CORPORATION
Activation Date:
2025-03-31
Initial Registration Date:
2011-04-25

Commercial and government entity program

CAGE number:
5W593
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-31
CAGE Expiration:
2030-03-31
SAM Expiration:
2026-03-27

Contact Information

POC:
DARLENE RINALDI

Form 5500 Series

Employer Identification Number (EIN):
141598757
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2002-02-12 2008-02-26 Address 599 PAWLING AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1993-03-09 2002-02-12 Address 602 PAWLING AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1993-03-09 2002-02-12 Address 602 PAWLING AVE, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1993-03-09 2002-02-12 Address 602 PAWLING AVE, TROY, NY, 12180, USA (Type of address: Service of Process)
1978-02-03 1993-03-09 Address 13 FANE COURT, TROY, NY, 12182, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140401002338 2014-04-01 BIENNIAL STATEMENT 2014-02-01
20130314053 2013-03-14 ASSUMED NAME CORP INITIAL FILING 2013-03-14
120323002399 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100319003359 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080226002247 2008-02-26 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ13M0189
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22660.00
Base And Exercised Options Value:
22660.00
Base And All Options Value:
22660.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-07-11
Description:
ALCHAR PRINTING GROUP BROUCHERS
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
T011: PHOTO/MAP/PRINT/PUBLICATION- PRINT/BINDING
Procurement Instrument Identifier:
W912PQ12M0104
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20000.00
Base And Exercised Options Value:
20000.00
Base And All Options Value:
20000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-04-11
Description:
CSF BOOKLETS-FACILITATOR GUIDES
Naics Code:
323119: OTHER COMMERCIAL PRINTING
Product Or Service Code:
6910: TRAINING AIDS
Procurement Instrument Identifier:
W912PQ11M0123
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13300.00
Base And Exercised Options Value:
13300.00
Base And All Options Value:
13300.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-04-27
Description:
CSF BOOKLETS
Naics Code:
323117: BOOKS PRINTING
Product Or Service Code:
T099: OTHER PHOTO MAPPING PRINTING SVC

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:
146222.50
Total Face Value Of Loan:
146222.50
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:
148900.00
Total Face Value Of Loan:
148900.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$148,900
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$150,213.58
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $111,675
Utilities: $18,612.5
Rent: $18,612.5
Jobs Reported:
14
Initial Approval Amount:
$146,222.5
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,222.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$147,208
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $146,217.5
Utilities: $1

Motor Carrier Census

DBA Name:
ALCHAR PRINTING
Carrier Operation:
Interstate
Fax:
(518) 274-6415
Add Date:
2024-08-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State