Name: | GATEWAY PRINTING AND GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1982 (42 years ago) |
Entity Number: | 803646 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | 3970 BIG TREE ROAD, HAMBURG, NY, United States, 14075 |
Principal Address: | 3970 BIG TREE RD, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY W DONNER | Chief Executive Officer | 3970 BIG TREE RD, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
GATEWAY PRINTING AND GRAPHICS, INC. | DOS Process Agent | 3970 BIG TREE ROAD, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-18 | 2014-11-26 | Address | P.O. BOX 464, 3970 BIG TREE ROAD, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
1982-11-09 | 1996-04-18 | Address | 290 MAIN ST., 510 NIAGARA FRONT BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190415060032 | 2019-04-15 | BIENNIAL STATEMENT | 2018-11-01 |
161104006627 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
141126006215 | 2014-11-26 | BIENNIAL STATEMENT | 2014-11-01 |
130528002380 | 2013-05-28 | BIENNIAL STATEMENT | 2012-11-01 |
960418000260 | 1996-04-18 | CERTIFICATE OF AMENDMENT | 1996-04-18 |
A918995-3 | 1982-11-09 | CERTIFICATE OF INCORPORATION | 1982-11-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1338957206 | 2020-04-15 | 0296 | PPP | 3970 Big Tree Road, Hamburg, NY, 14075 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1616217 | Intrastate Non-Hazmat | 2021-07-12 | 60759 | 2021 | 1 | 1 | Private(Property), PRINTED MATERIALS | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
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 | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
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 | 0 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State