Search icon

PURTELL-KULAS SCREEN PRINTING, INC.

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)
1997-09-15 2007-09-24 Address 6203 ROCKCUT ROAD, JAMESVILLE, NY, 13078, 9437, USA (Type of address: Chief Executive Officer)
1993-04-28 1997-09-15 Address 6203 ROCKCUT ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
1993-04-28 1997-09-15 Address 6203 ROCKCUT ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Principal Executive Office)
1993-04-28 1997-09-15 Address 6203 ROCKCUT ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)
1979-09-05 1993-04-28 Address 6203 ROCKCUT RD, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)

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
090826002956 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070924002334 2007-09-24 BIENNIAL STATEMENT 2007-09-01
060117002618 2006-01-17 BIENNIAL STATEMENT 2005-09-01
030903002149 2003-09-03 BIENNIAL STATEMENT 2003-09-01
010830002721 2001-08-30 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5271697203 2020-04-27 0248 PPP 7851 MALTLAGE DR SUITE 6, LIVERPOOL, NY, 13090-2571
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17187.5
Loan Approval Amount (current) 17187.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101202
Servicing Lender Name ACMG FCU
Servicing Lender Address 1753 Milton Ave, SOLVAY, NY, 13209-1625
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LIVERPOOL, ONONDAGA, NY, 13090-2571
Project Congressional District NY-22
Number of Employees 2
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101202
Originating Lender Name ACMG FCU
Originating Lender Address SOLVAY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17295.33
Forgiveness Paid Date 2020-12-23
2413318705 2021-03-29 0248 PPS 7851 Maltlage Dr Ste 6, Liverpool, NY, 13090-2571
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17530.82
Loan Approval Amount (current) 17530.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101202
Servicing Lender Name ACMG FCU
Servicing Lender Address 1753 Milton Ave, SOLVAY, NY, 13209-1625
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13090-2571
Project Congressional District NY-22
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101202
Originating Lender Name ACMG FCU
Originating Lender Address SOLVAY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17688.84
Forgiveness Paid Date 2022-02-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State