Search icon

ADVANCED QUICKPRINTING, INC.

Company Details

Name: ADVANCED QUICKPRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1981 (44 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 718354
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 1570 JEFFERSON RD., ROCHESTER, NY, United States, 14612

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
ADVANCED QUICKPRINTING, INC. 401(K) SAVINGS PLAN 2017 161262987 2018-07-18 ADVANCED QUICKPRINTING, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 323100
Sponsor’s telephone number 5852561690
Plan sponsor’s address 1445 JEFFERSON ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing KIM DODSON
ADVANCED QUICKPRINTING, INC. 401(K) SAVINGS PLAN 2016 161262987 2017-07-13 ADVANCED QUICKPRINTING, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 323100
Sponsor’s telephone number 5852561690
Plan sponsor’s address 1445 JEFFERSON ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing KIM DODSON
ADVANCED QUICKPRINTING, INC. 401(K) SAVINGS PLAN 2015 161262987 2016-07-25 ADVANCED QUICKPRINTING, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 323100
Sponsor’s telephone number 5852561690
Plan sponsor’s address 1445 JEFFERSON ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing KIM DODSON
ADVANCED QUICKPRINTING, INC. 401(K) SAVINGS PLAN 2014 161262987 2015-06-09 ADVANCED QUICKPRINTING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 323100
Sponsor’s telephone number 5852561690
Plan sponsor’s address 1445 JEFFERSON ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2015-06-09
Name of individual signing KIM DODSON
ADVANCED QUICKPRINTING, INC. 401(K) SAVINGS PLAN 2013 161262987 2014-07-02 ADVANCED QUICKPRINTING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 323100
Sponsor’s telephone number 5852561690
Plan sponsor’s address 1445 JEFFERSON ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2014-07-02
Name of individual signing KIM DODSON
ADVANCED QUICKPRINTING, INC. 401(K) SAVINGS PLAN 2012 161262987 2013-07-22 ADVANCED QUICKPRINTING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 323100
Sponsor’s telephone number 5852561690
Plan sponsor’s address 1445 JEFFERSON ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2013-07-22
Name of individual signing JAMES ROACH
ADVANCED QUICKPRINTING, INC. 401(K) SAVINGS PLAN 2011 161262987 2012-07-06 ADVANCED QUICKPRINTING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 323100
Sponsor’s telephone number 5852561690
Plan sponsor’s address 1445 JEFFERSON ROAD, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 161262987
Plan administrator’s name ADVANCED QUICKPRINTING, INC.
Plan administrator’s address 1445 JEFFERSON ROAD, ROCHESTER, NY, 14623
Administrator’s telephone number 5852561690

Signature of

Role Plan administrator
Date 2012-07-06
Name of individual signing JAMES ROACH
ADVANCED QUICKPRINTING, INC. 401(K) SAVINGS PLAN 2010 161262987 2011-09-12 ADVANCED QUICKPRINTING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 323100
Sponsor’s telephone number 5852561690
Plan sponsor’s address 1445 JEFFERSON ROAD, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 161262987
Plan administrator’s name ADVANCED QUICKPRINTING, INC.
Plan administrator’s address 1445 JEFFERSON ROAD, ROCHESTER, NY, 14623
Administrator’s telephone number 5852561690

Signature of

Role Plan administrator
Date 2011-09-12
Name of individual signing JAMES ROACH
ADVANCED QUICKPRINTING, INC. 401(K) SAVINGS PLAN 2010 161262987 2011-09-12 ADVANCED QUICKPRINTING, INC. 4
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 323100
Sponsor’s telephone number 5852561690
Plan sponsor’s address 1445 JEFFERSON ROAD, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 161262987
Plan administrator’s name ADVANCED QUICKPRINTING, INC.
Plan administrator’s address 1445 JEFFERSON ROAD, ROCHESTER, NY, 14623
Administrator’s telephone number 5852561690

Signature of

Role Plan administrator
Date 2011-09-12
Name of individual signing JAMES ROACH
ADVANCED QUICKPRINTING, INC. 401(K) SAVINGS PLAN 2009 161262987 2010-07-28 ADVANCED QUICKPRINTING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 323100
Sponsor’s telephone number 5854277880
Plan sponsor’s address 1445 JEFFERSON ROAD, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 161262987
Plan administrator’s name ADVANCED QUICKPRINTING, INC.
Plan administrator’s address 1445 JEFFERSON ROAD, ROCHESTER, NY, 14623
Administrator’s telephone number 5854277880

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing JAMES ROACH

DOS Process Agent

Name Role Address
JOHN E. COLLINS, JR. AND DOROTHY M. COLLINS, INC. DOS Process Agent 1570 JEFFERSON RD., ROCHESTER, NY, United States, 14612

Filings

Filing Number Date Filed Type Effective Date
DP-642889 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B188512-3 1985-02-01 CERTIFICATE OF AMENDMENT 1985-02-01
A792016-4 1981-08-24 CERTIFICATE OF INCORPORATION 1981-08-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2261154 0213600 1985-06-18 1570 JEFFERSON ROAD, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-06-18
Case Closed 1985-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9189557707 2020-05-01 0219 PPP 2975 Brighton - Henrietta TL Road, Rochester, NY, 14623
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10073
Loan Approval Amount (current) 10073
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 1
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10244.1
Forgiveness Paid Date 2022-01-19
3554778407 2021-02-05 0219 PPS 2975 Brighton Henrietta Town Line Rd Ste 120, Rochester, NY, 14623-2787
Loan Status Date 2023-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10435
Loan Approval Amount (current) 9938
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2787
Project Congressional District NY-25
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10120.42
Forgiveness Paid Date 2022-12-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State