Search icon

PURTELL-KULAS SCREEN PRINTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PURTELL-KULAS SCREEN PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1979 (46 years ago)
Entity Number: 579446
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 7851 MALTLAGE DRIVE, SUITE 6, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE E. CLARK Chief Executive Officer 7851 MALTLAGE DRIVE, SUITE 6, LIVERPOOL, NY, United States, 13090

DOS Process Agent

Name Role Address
BRUCE E. CLARK DOS Process Agent 7851 MALTLAGE DRIVE, SUITE 6, LIVERPOOL, NY, United States, 13090

History

Start date End date Type Value
2007-09-24 2013-09-13 Address 6203 ROCKCUT ROAD, JAMESVILLE, NY, 13078, 9347, USA (Type of address: Service of Process)
2007-09-24 2013-09-13 Address 6203 ROCKCUT ROAD, JAMESVILLE, NY, 13078, 9437, USA (Type of address: Chief Executive Officer)
2007-09-24 2013-09-13 Address 6203 ROCKCUT ROAD, JAMESVILLE, NY, 13078, 9347, USA (Type of address: Principal Executive Office)
1997-09-15 2007-09-24 Address 6203 ROCKCUT ROAD, JAMESVILLE, NY, 13078, 9347, USA (Type of address: Service of Process)
1997-09-15 2007-09-24 Address 6203 ROCKCUT ROAD, JAMESVILLE, NY, 13078, 9347, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210901000979 2021-08-30 CERTIFICATE OF ASSUMED NAME AMENDMENT 2021-08-30
20191031059 2019-10-31 ASSUMED NAME LLC INITIAL FILING 2019-10-31
190925060029 2019-09-25 BIENNIAL STATEMENT 2019-09-01
130913006450 2013-09-13 BIENNIAL STATEMENT 2013-09-01
110916002345 2011-09-16 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
17530.82
Total Face Value Of Loan:
17530.82
Date:
2020-04-27
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:
17187.50
Total Face Value Of Loan:
17187.50

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17187.5
Current Approval Amount:
17187.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17295.33
Date Approved:
2021-03-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17530.82
Current Approval Amount:
17530.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17688.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State