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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL COLOR 401(K) PROFIT SHARING PLAN 2023 112518338 2024-08-23 ALL COLOR OFFSET PRINTERS, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 424100
Sponsor’s telephone number 5164200649
Plan sponsor’s address 305 SUBURBAN AVENUE, DEER PARK, NY, 11729
ALL COLOR 401(K) PROFIT SHARING PLAN 2022 112518338 2023-09-20 ALL COLOR OFFSET PRINTERS, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 424100
Sponsor’s telephone number 5164200649
Plan sponsor’s address 305 SUBURBAN AVENUE, DEER PARK, NY, 11729
ALL COLOR 401(K) PROFIT SHARING PLAN 2021 112518338 2022-07-15 ALL COLOR OFFSET PRINTERS, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 424100
Sponsor’s telephone number 5164200649
Plan sponsor’s address 305 SUBURBAN AVENUE, DEER PARK, NY, 11729
ALL COLOR 401(K) PROFIT SHARING PLAN 2020 112518338 2021-07-23 ALL COLOR OFFSET PRINTERS, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 424100
Sponsor’s telephone number 5164200649
Plan sponsor’s address 305 SUBURBAN AVENUE, DEER PARK, NY, 11729
ALL COLOR 401(K) PROFIT SHARING PLAN 2019 112518338 2020-09-25 ALL COLOR OFFSET PRINTERS, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 424100
Sponsor’s telephone number 5164200649
Plan sponsor’s address 305 SUBURBAN AVENUE, DEER PARK, NY, 11729
ALL COLOR 401(K) PROFIT SHARING PLAN 2018 112518338 2019-07-15 ALL COLOR OFFSET PRINTERS, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 424100
Sponsor’s telephone number 5164200649
Plan sponsor’s address 305 SUBURBAN AVENUE, DEER PARK, NY, 11729
ALL COLOR 401(K) PROFIT SHARING PLAN 2017 112518338 2018-05-24 ALL COLOR OFFSET PRINTERS, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 424100
Sponsor’s telephone number 5164200649
Plan sponsor’s address 305 SUBURBAN AVENUE, DEER PARK, NY, 11729
ALL COLOR 401(K) PROFIT SHARING PLAN 2016 112518338 2017-04-03 ALL COLOR OFFSET PRINTERS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 424100
Sponsor’s telephone number 5164200649
Plan sponsor’s address 305 SUBURBAN AVENUE, DEER PARK, NY, 11729
ALL COLOR 401(K) PROFIT SHARING PLAN 2015 112518338 2016-03-14 ALL COLOR OFFSET PRINTERS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 424100
Sponsor’s telephone number 5164200649
Plan sponsor’s address 305 SUBURBAN AVENUE, DEER PARK, NY, 11729
ALL COLOR 401(K) PROFIT SHARING PLAN 2014 112518338 2015-05-01 ALL COLOR OFFSET PRINTERS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 424100
Sponsor’s telephone number 5164200649
Plan sponsor’s address 305 SUBURBAN AVENUE, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2015-05-01
Name of individual signing MARGARET BOGUE

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

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 6 Phillip Drive, Farmingdale, NY, 11735, USA (Type of address: Service of Process)
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 305 SUBURBAN AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2022-01-20 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-12 2023-05-31 Address 305 SUBURBAN AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2014-05-12 2023-05-31 Address 305 SUBURBAN AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1998-01-12 2014-05-12 Address 51 HEISSER LANE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1998-01-12 2014-05-12 Address 51 HEISSER LANE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

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
120130003181 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100126002983 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080107003052 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060201002704 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040113002539 2004-01-13 BIENNIAL STATEMENT 2004-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7228437101 2020-04-14 0235 PPP 305 Suburban Ave, Deer Park, NY, 11729
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 377815
Loan Approval Amount (current) 365315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 30
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 367902.65
Forgiveness Paid Date 2021-01-13
1110518301 2021-01-16 0235 PPS 305 Suburban Ave, Deer Park, NY, 11729-6806
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 365315
Loan Approval Amount (current) 365315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-6806
Project Congressional District NY-02
Number of Employees 29
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 368105.6
Forgiveness Paid Date 2021-11-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4141190 Intrastate Non-Hazmat 2023-10-06 - - 1 1 Private(Property)
Legal Name ALL COLOR OFFSET PRINTERS INC
DBA Name -
Physical Address 305 SUBURBAN AVE , DEER PARK, NY, 11729-6806, US
Mailing Address 305 SUBURBAN AVE , DEER PARK, NY, 11729-6806, US
Phone (516) 420-0649
Fax -
E-mail WILL@ALLCOLORPRINTERS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 10
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection SPD3040190
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-13
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 40049ND
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W165P7307449
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPWK031585
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-06-12
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 40049ND
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W165P7307449
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-06-12
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 2
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver

Date of last update: 17 Mar 2025

Sources: New York Secretary of State