Search icon

DOWD - WITBECK PRINTING CORPORATION

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
U8ZVNKGNJF79 2025-04-05 599 PAWLING AVENUE, TROY, NY, 12180, 5823, USA 599 PAWLING AVENUE, TROY, NY, 12180, 5823, USA

Business Information

Division Name DOWD-WITBECK PRINTING CORPORATION
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2024-04-09
Initial Registration Date 2011-04-25
Entity Start Date 1968-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 323111

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DARLENE RINALDI
Address 599 PAWLING AVENUE, TROY, NY, 12180, 5823, USA
Title ALTERNATE POC
Name LAURA ERANO ERANO
Address 599 PAWLING AVENUE, TROY, NY, 12180, USA
Government Business
Title PRIMARY POC
Name DARLENE RINALDI
Address 599 PAWLING AVENUE, TROY, NY, 12180, 5823, USA
Title ALTERNATE POC
Name DENISE PADULA PADULA
Address 599 PAWLING AVENUE, TROY, NY, 12180, USA
Past Performance Information not Available

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

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
060317002566 2006-03-17 BIENNIAL STATEMENT 2006-02-01
040226002157 2004-02-26 BIENNIAL STATEMENT 2004-02-01
020212002562 2002-02-12 BIENNIAL STATEMENT 2002-02-01
011217000086 2001-12-17 CERTIFICATE OF AMENDMENT 2001-12-17
000228002989 2000-02-28 BIENNIAL STATEMENT 2000-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ11M0123 2011-04-27 2011-06-04 2011-06-04
Unique Award Key CONT_AWD_W912PQ11M0123_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13300.00
Current Award Amount 13300.00
Potential Award Amount 13300.00

Description

Title CSF BOOKLETS
NAICS Code 323117: BOOKS PRINTING
Product and Service Codes T099: OTHER PHOTO MAPPING PRINTING SVC

Recipient Details

Recipient DOWD-WITBECK PRINTING CORP.
UEI U8ZVNKGNJF79
Legacy DUNS 049583669
Recipient Address UNITED STATES, 599 PAWLING AVE, TROY, RENSSELAER, NEW YORK, 121805823
PURCHASE ORDER AWARD W912PQ12M0104 2012-04-11 2012-05-02 2012-05-02
Unique Award Key CONT_AWD_W912PQ12M0104_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 20000.00
Current Award Amount 20000.00
Potential Award Amount 20000.00

Description

Title CSF BOOKLETS-FACILITATOR GUIDES
NAICS Code 323119: OTHER COMMERCIAL PRINTING
Product and Service Codes 6910: TRAINING AIDS

Recipient Details

Recipient DOWD-WITBECK PRINTING CORP.
UEI U8ZVNKGNJF79
Legacy DUNS 049583669
Recipient Address UNITED STATES, 599 PAWLING AVE, TROY, RENSSELAER, NEW YORK, 121805823

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7359977001 2020-04-07 0248 PPP 599 Pawling Ave, SCHENECTADY, NY, 12309
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148900
Loan Approval Amount (current) 148900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12309-0001
Project Congressional District NY-20
Number of Employees 14
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150213.58
Forgiveness Paid Date 2021-03-05
1859938300 2021-01-20 0248 PPS 599 Pawling Ave, Troy, NY, 12180-5823
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146222.5
Loan Approval Amount (current) 146222.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-5823
Project Congressional District NY-20
Number of Employees 14
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147208
Forgiveness Paid Date 2021-10-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4281650 Interstate 2024-08-14 - - 1 1 Private(Property)
Legal Name DOWD-WITBECK PRINTING CORPORATION
DBA Name ALCHAR PRINTING
Physical Address 599 PAWLING AVE , TROY, NY, 12180-5823, US
Mailing Address 599 PAWLING AVE , TROY, NY, 12180-5823, US
Phone (518) 274-2421
Fax (518) 274-6415
E-mail DARLENE@ALCHAR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State