Search icon

POSTPROCESS TECHNOLOGIES, INC.

Company Details

Name: POSTPROCESS TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2017 (8 years ago)
Entity Number: 5115338
ZIP code: 14214
County: Erie
Place of Formation: Delaware
Address: 2495 MAIN STREET SUITE 615, Suite 615, BUFFALO, NY, United States, 14214
Address: 2495 MAIN STREET SUITE 615, BUFFALO, NY, United States, 14214

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7HZJ1 Active Non-Manufacturer 2015-12-18 2024-05-23 2029-05-23 2025-05-15

Contact Information

POC LISA M. DRISCOLL
Phone +1 716-888-4579
Address 2495 MAIN ST STE 615, BUFFALO, NY, 14214 2160, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POSTPROCESS RETIREMENT PLAN 2023 821156220 2024-05-07 POSTPROCESS TECHNOLOGIES, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 333200
Sponsor’s telephone number 7168884579
Plan sponsor’s address 2495 MAIN STREET, SUITE 615, BUFFALO, NY, 14214

Plan administrator’s name and address

Administrator’s EIN 823719843
Plan administrator’s name FUTUREPLAN FIDUCIARY SERVICES LLC
Plan administrator’s address PO BOX 55757, BOSTON, MA, 02205
Administrator’s telephone number 8557115283

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing ALICIA M. TURNER
POSTPROCESS RETIREMENT PLAN 2022 821156220 2023-07-20 POSTPROCESS TECHNOLOGIES, INC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 333200
Sponsor’s telephone number 7168884579
Plan sponsor’s address 2495 MAIN STREET SUITE 615, BUFFALO, NY, 14214

Plan administrator’s name and address

Administrator’s EIN 823719843
Plan administrator’s name FUTUREPLAN FIDUCIARY SERVICES, LLC
Plan administrator’s address PO BOX 55757, BOSTON, MA, 02205
Administrator’s telephone number 8557115283

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing LAURA J. MACCHIETTO
POSTPROCESS RETIREMENT PLAN 2021 821156220 2022-08-30 POSTPROCESS TECHNOLOGIES, INC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541700
Sponsor’s telephone number 7168884579
Plan sponsor’s address 2495 MAIN STREET SUITE 615, BUFFALO, NY, 14214

Plan administrator’s name and address

Administrator’s EIN 823719843
Plan administrator’s name FUTUREPLAN FIDUCIARY SERVICES
Plan administrator’s address PO BOX 55757, BOSTON, MA, 02205
Administrator’s telephone number 9169180316

Signature of

Role Plan administrator
Date 2022-08-30
Name of individual signing LAURA J. MACCHIETTO
POSTPROCESS RETIREMENT PLAN 2020 821156220 2021-09-27 POSTPROCESS TECHNOLOGIES, INC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541700
Sponsor’s telephone number 7168884579
Plan sponsor’s address 2495 MAIN STREET SUITE 615, BUFFALO, NY, 14214

Plan administrator’s name and address

Administrator’s EIN 463943208
Plan administrator’s name PENSYS FIDUCIARY SERVICES, INC.
Plan administrator’s address 3000 LAVA RIDGE COURT, SUITE 130, ROSEVILLE, CA, 95661
Administrator’s telephone number 9169180316

Signature of

Role Plan administrator
Date 2021-09-27
Name of individual signing WILLIAM C. PARKS
POSTPROCESS RETIREMENT PLAN 2019 821156220 2020-03-26 POSTPROCESS TECHNOLOGIES, INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541700
Sponsor’s telephone number 7168884579
Plan sponsor’s address 2495 MAIN STREET SUITE 615, BUFFALO, NY, 14214

Plan administrator’s name and address

Administrator’s EIN 463943208
Plan administrator’s name PENSYS FIDUCIARY SERVICES, INC.
Plan administrator’s address 3000 LAVA RIDGE COURT, SUITE 130, ROSEVILLE, CA, 95661
Administrator’s telephone number 9169180316

Signature of

Role Plan administrator
Date 2020-03-26
Name of individual signing WILLIAM C. PARKS
POSTPROCESS RETIREMENT PLAN 2018 821156220 2019-02-19 POSTPROCESS TECHNOLOGIES INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541700
Sponsor’s telephone number 7168884579
Plan sponsor’s address 2495 MAIN STREET SUITE 615, BUFFALO, NY, 14214

Plan administrator’s name and address

Administrator’s EIN 463943208
Plan administrator’s name PENSYS FIDUCIARY SERVICES, INC.
Plan administrator’s address 2440 PROFESSIONAL DRIVE, SUITE 316, ROSEVILLE, CA, 95661
Administrator’s telephone number 9169180316

Signature of

Role Plan administrator
Date 2019-02-19
Name of individual signing WILLIAM C. PARKS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2495 MAIN STREET SUITE 615, Suite 615, BUFFALO, NY, United States, 14214

Chief Executive Officer

Name Role Address
JEFFREY MIZE Chief Executive Officer 2495 MAIN STREET SUITE 615, BUFFALO, NY, United States, 14214

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 2495 MAIN STREET SUITE 615, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 2495 MAIN STREET SUITE 615, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-04-01 Address 2495 MAIN STREET SUITE 615, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-04-01 Address 2495 MAIN STREET SUITE 615, Suite 615, BUFFALO, NY, 14214, USA (Type of address: Service of Process)
2019-04-22 2025-02-04 Address 2495 MAIN STREET SUITE 615, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
2017-04-05 2025-02-04 Address 2495 MAIN STREET SUITE 615, BUFFALO, NY, 14214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401030630 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250204002949 2025-02-04 BIENNIAL STATEMENT 2025-02-04
220315002037 2022-03-15 BIENNIAL STATEMENT 2021-04-01
190422060269 2019-04-22 BIENNIAL STATEMENT 2019-04-01
170405000605 2017-04-05 APPLICATION OF AUTHORITY 2017-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1838727203 2020-04-15 0296 PPP 2495 Main St Ste 615, BUFFALO, NY, 14214
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 785285
Loan Approval Amount (current) 785285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14214-1000
Project Congressional District NY-26
Number of Employees 52
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 790620.64
Forgiveness Paid Date 2020-12-23
9094598505 2021-03-12 0296 PPS 2495 Main St Ste 615, Buffalo, NY, 14214-2160
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 886707
Loan Approval Amount (current) 886707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14214-2160
Project Congressional District NY-26
Number of Employees 58
NAICS code 333244
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 893752.07
Forgiveness Paid Date 2022-01-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1909714 POSTPROCESS TECHNOLOGIES INC - KK8DH1WXZL39 2495 MAIN ST STE 615, BUFFALO, NY, 14214-2160
Capabilities Statement Link -
Phone Number 716-888-4579
Fax Number -
E-mail Address dhanson@postprocess.com
WWW Page www.postprocess.com
E-Commerce Website http:///www.postprocess.com
Contact Person DENISE HANSON
County Code (3 digit) 029
Congressional District 26
Metropolitan Statistical Area 1280
CAGE Code 7HZJ1
Year Established 2017
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Machines for post printing 3D printing parts.
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Daniel J Hutchinson
Role President
Name Jeff Mize
Role CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 333248
NAICS Code's Description All Other Industrial Machinery Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900334 Patent 2019-03-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-13
Termination Date 2019-11-06
Date Issue Joined 2019-06-10
Section 1331
Status Terminated

Parties

Name POSTPROCESS TECHNOLOGIES, INC.
Role Plaintiff
Name AUDUBON MACHINERY CORPO,
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State