Search icon

ALL-COLOR OFFSET PRINTERS, INC.

Company Details

Name: ALL-COLOR OFFSET PRINTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1980 (45 years ago)
Entity Number: 601682
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 305 SUBURBAN AVENUE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL-COLOR OFFSET PRINTERS, INC. DOS Process Agent 305 SUBURBAN AVENUE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
TIMOTHY DORMAN Chief Executive Officer 305 SUBURBAN AVENUE, DEER PARK, NY, United States, 11729

Form 5500 Series

Employer Identification Number (EIN):
112518338
Plan Year:
2023
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
71
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 305 SUBURBAN AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2024-01-03 Address 305 SUBURBAN AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-05-31 Address 305 SUBURBAN AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-01-03 Address 6 Phillip Drive, Farmingdale, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103004403 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230531003165 2023-05-31 BIENNIAL STATEMENT 2022-01-01
200107060626 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180717006031 2018-07-17 BIENNIAL STATEMENT 2018-01-01
140512002253 2014-05-12 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
365315.00
Total Face Value Of Loan:
365315.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
377815.00
Total Face Value Of Loan:
365315.00

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
365315
Current Approval Amount:
365315
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
368105.6
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
377815
Current Approval Amount:
365315
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
367902.65

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-10-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State