Search icon

BISHOP PRINTSHOP, INC.

Company Details

Name: BISHOP PRINTSHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1980 (45 years ago)
Entity Number: 626688
ZIP code: 13335
County: Otsego
Place of Formation: New York
Address: 9 EAST STREET, EDMESTON, NY, United States, 13335

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL E. LAMPRON Chief Executive Officer 9 EAST ST., EDMESTON, NY, United States, 13335

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 EAST STREET, EDMESTON, NY, United States, 13335

History

Start date End date Type Value
1980-05-09 1992-11-27 Address 9 EAST ST., EDMESTON, NY, 13335, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100527002779 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080523002752 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060518002017 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040525002812 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020522002744 2002-05-22 BIENNIAL STATEMENT 2002-05-01

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:
26745.00
Total Face Value Of Loan:
26745.00
Date:
2020-07-20
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:
70000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
26700.00
Total Face Value Of Loan:
26700.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26700
Current Approval Amount:
26700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27019.67
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26745
Current Approval Amount:
26745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27066.67

Date of last update: 17 Mar 2025

Sources: New York Secretary of State