Search icon

MICHAEL KINNEY PRINTING, INC.

Company Details

Name: MICHAEL KINNEY PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1984 (41 years ago)
Date of dissolution: 04 Oct 2023
Entity Number: 948156
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: MONTAUK PRINTING, MONTAUK HWY, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL KINNEY DOS Process Agent MONTAUK PRINTING, MONTAUK HWY, MONTAUK, NY, United States, 11954

Chief Executive Officer

Name Role Address
MICHAEL KINNEY Chief Executive Officer PO BOX 2525, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
2000-10-16 2023-10-04 Address PO BOX 2525, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
1998-10-01 2023-10-04 Address MONTAUK PRINTING, MONTAUK HWY, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
1998-10-01 2000-10-16 Address MONTAUK PRINTING, MONTAUK HWY, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
1993-03-01 1998-10-01 Address % MONTAUK PRINTING, MONTAUK HIGHWAY, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)
1993-03-01 1998-10-01 Address % MONTAUK PRINTING, MONTAUK HIGHWAY, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231004004556 2023-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-18
101124002493 2010-11-24 BIENNIAL STATEMENT 2010-10-01
080924002591 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061120002797 2006-11-20 BIENNIAL STATEMENT 2006-10-01
021205002318 2002-12-05 BIENNIAL STATEMENT 2002-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
28077.00
Total Face Value Of Loan:
28077.00
Date:
2020-04-13
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:
28077.00
Total Face Value Of Loan:
28077.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28077
Current Approval Amount:
28077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28440.85
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28077
Current Approval Amount:
28077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28381.62

Date of last update: 17 Mar 2025

Sources: New York Secretary of State