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)
1993-03-01 1998-10-01 Address % MONTAUK PRINTING, MONTAUK HIGHWAY, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
1984-10-04 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-10-04 1993-03-01 Address PO. BOX 2525, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

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
001016002475 2000-10-16 BIENNIAL STATEMENT 2000-10-01
981001002593 1998-10-01 BIENNIAL STATEMENT 1998-10-01
961015002227 1996-10-15 BIENNIAL STATEMENT 1996-10-01
931105002973 1993-11-05 BIENNIAL STATEMENT 1993-10-01
930301002689 1993-03-01 BIENNIAL STATEMENT 1992-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4468067103 2020-04-13 0235 PPP 771 MONTAUK HWY STE 1, MONTAUK, NY, 11954-5333
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28077
Loan Approval Amount (current) 28077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-5333
Project Congressional District NY-01
Number of Employees 3
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28440.85
Forgiveness Paid Date 2021-08-16
3344108407 2021-02-04 0235 PPS 771 Montauk Hwy, Montauk, NY, 11954-5379
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28077
Loan Approval Amount (current) 28077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Montauk, SUFFOLK, NY, 11954-5379
Project Congressional District NY-01
Number of Employees 3
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28381.62
Forgiveness Paid Date 2022-03-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State