Search icon

NORTHEAST PRINTING & DISTRIBUTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHEAST PRINTING & DISTRIBUTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1978 (47 years ago)
Entity Number: 523274
ZIP code: 12903
County: Clinton
Place of Formation: New York
Address: 12 NEPCO WAY, 12 NEPCO WAY, PLATTSBURGH, NY, United States, 12903
Principal Address: THE NORTHEAST GROUP, 12 NEPCO WAY, PLATTSBURGH, NY, United States, 12903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL H CAPRENTER, CEO Chief Executive Officer 12 NEPCO WAY, PLATTSBURGH, NY, United States, 12903

DOS Process Agent

Name Role Address
NORTHEAST PRINTING & DISTRIBUTION COMPANY, INC. DOS Process Agent 12 NEPCO WAY, 12 NEPCO WAY, PLATTSBURGH, NY, United States, 12903

History

Start date End date Type Value
2016-11-01 2021-03-17 Address 12 NEPCO WAY, 12 NEPCO WAY, PLATTSBURGH, NY, 12903, USA (Type of address: Service of Process)
2007-09-28 2008-12-09 Address 12 NEPCO WAY, PLATTSBURGH, NY, 12903, USA (Type of address: Chief Executive Officer)
2007-09-28 2016-11-01 Address THE NORTHEAST GROUP, 12 NEPCO WAY, PLATTSBURGH, NY, 12903, USA (Type of address: Service of Process)
1995-04-06 2007-09-28 Address 61 BRIDGE STREET, PLATTSBURGH, NY, 12901, 3041, USA (Type of address: Principal Executive Office)
1995-04-06 2007-09-28 Address 61 BRIDGE STREET, PLATTSBURGH, NY, 12901, 3041, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210317060357 2021-03-17 BIENNIAL STATEMENT 2020-11-01
181101006233 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006367 2016-11-01 BIENNIAL STATEMENT 2016-11-01
20151209090 2015-12-09 ASSUMED NAME CORP INITIAL FILING 2015-12-09
141103006645 2014-11-03 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
401628.00
Total Face Value Of Loan:
401628.00
Date:
2020-04-28
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:
373600.00
Total Face Value Of Loan:
373600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
373600
Current Approval Amount:
373600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
376785.98
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
401628
Current Approval Amount:
401628
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
405153.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State