Search icon

ENGRAV-O-TYPE PRESS, INC.

Company Details

Name: ENGRAV-O-TYPE PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1978 (47 years ago)
Entity Number: 496115
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 30 Bermar Park, Suite 2, Rochester, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENGRAV-O-TYPE PRESS, INC. DOS Process Agent 30 Bermar Park, Suite 2, Rochester, NY, United States, 14624

Chief Executive Officer

Name Role Address
RICHARD SPECIALE Chief Executive Officer 30 BERMAR PARK, SUITE 2, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2024-01-17 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-06-21 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-06-21 2024-01-17 Address 1 E MAIN ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117000091 2024-01-17 BIENNIAL STATEMENT 2024-01-17
20150205095 2015-02-05 ASSUMED NAME LLC INITIAL FILING 2015-02-05
A495853-4 1978-06-21 CERTIFICATE OF INCORPORATION 1978-06-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4783605009 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient ENGRAV-O-TYPE PRESS, INC.
Recipient Name Raw ENGRAV-O-TYPE PRESS, INC.
Recipient Address 30 BERMAN PARK., ROCHESTER, MONROE, NEW YORK, 14624-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 244000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9297117004 2020-04-09 0219 PPP 30 BERMAR PARK, ROCHESTER, NY, 14624-1541
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158130
Loan Approval Amount (current) 158130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-1541
Project Congressional District NY-25
Number of Employees 13
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 159539.99
Forgiveness Paid Date 2021-03-10
2733498407 2021-02-04 0219 PPS 30 Bermar Park, Rochester, NY, 14624-1541
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158152
Loan Approval Amount (current) 158152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-1541
Project Congressional District NY-25
Number of Employees 12
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 159900.46
Forgiveness Paid Date 2022-03-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State