Search icon

COURIER PRINTING CORP.

Company Details

Name: COURIER PRINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1959 (66 years ago)
Entity Number: 118768
ZIP code: 13754
County: Broome
Place of Formation: New York
Address: 24 LAUREL BANK AVE., DEPOSIT, NY, United States, 13754

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COURIER PRINTING 401(K) P/S PLAN 2023 150613792 2024-06-27 COURIER PRINTING CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-14
Business code 323100
Sponsor’s telephone number 6074672191
Plan sponsor’s address 24 LAUREL BANK AVE, DEPOSIT, NY, 13754

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing ANNE SCHLOSS
COURIER PRINTING 401(K) P/S PLAN 2022 150613792 2023-05-19 COURIER PRINTING CORP. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-14
Business code 323100
Sponsor’s telephone number 6074672191
Plan sponsor’s address 24 LAUREL BANK AVE., DEPOSIT, NY, 13754

Plan administrator’s name and address

Administrator’s EIN 150613792
Plan administrator’s name COURIER PRINTING CORP.
Plan administrator’s address 24 LAUREL BANK AVE., DEPOSIT, NY, 13754
Administrator’s telephone number 6074672191

Signature of

Role Plan administrator
Date 2023-05-19
Name of individual signing SARAH EVANS
COURIER PRINTING 401(K) P/S PLAN 2021 150613792 2022-05-01 COURIER PRINTING CORP. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-14
Business code 323100
Sponsor’s telephone number 6074672191
Plan sponsor’s address 24 LAUREL BANK AVE., DEPOSIT, NY, 13754

Plan administrator’s name and address

Administrator’s EIN 150613792
Plan administrator’s name COURIER PRINTING CORP.
Plan administrator’s address 24 LAUREL BANK AVE., DEPOSIT, NY, 13754
Administrator’s telephone number 6074672191

Signature of

Role Plan administrator
Date 2022-05-01
Name of individual signing SARAH EVANS
COURIER PRINTING 401(K) P/S PLAN 2020 150613792 2021-05-18 COURIER PRINTING CORP. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-14
Business code 323100
Sponsor’s telephone number 6074672191
Plan sponsor’s address 24 LAUREL BANK AVE., DEPOSIT, NY, 13754

Plan administrator’s name and address

Administrator’s EIN 150613792
Plan administrator’s name COURIER PRINTING CORP.
Plan administrator’s address 24 LAUREL BANK AVE., DEPOSIT, NY, 13754
Administrator’s telephone number 6074672191

Signature of

Role Plan administrator
Date 2021-05-18
Name of individual signing SARAH EVANS
COURIER PRINTING 401(K) P/S PLAN 2019 150613792 2020-05-21 COURIER PRINTING CORP. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-14
Business code 323100
Sponsor’s telephone number 6074672191
Plan sponsor’s address 24 LAUREL BANK AVE., DEPOSIT, NY, 13754

Plan administrator’s name and address

Administrator’s EIN 150613792
Plan administrator’s name COURIER PRINTING CORP.
Plan administrator’s address 24 LAUREL BANK AVE., DEPOSIT, NY, 13754
Administrator’s telephone number 6074672191

Signature of

Role Plan administrator
Date 2020-05-21
Name of individual signing SARAH EVANS
COURIER PRINTING 401(K) P/S PLAN 2018 150613792 2019-05-24 COURIER PRINTING CORP. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-14
Business code 323100
Sponsor’s telephone number 6074672191
Plan sponsor’s address 24 LAUREL BANK AVE., DEPOSIT, NY, 13754

Plan administrator’s name and address

Administrator’s EIN 150613792
Plan administrator’s name COURIER PRINTING CORP.
Plan administrator’s address 24 LAUREL BANK AVE., DEPOSIT, NY, 13754
Administrator’s telephone number 6074672191

Signature of

Role Plan administrator
Date 2019-05-24
Name of individual signing SARAH EVANS
COURIER PRINTING 401(K) P/S PLAN 2017 150613792 2018-04-25 COURIER PRINTING CORP. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-14
Business code 323100
Sponsor’s telephone number 6074672191
Plan sponsor’s address 24 LAUREL BANK AVE., DEPOSIT, NY, 13754

Plan administrator’s name and address

Administrator’s EIN 150613792
Plan administrator’s name COURIER PRINTING CORP.
Plan administrator’s address 24 LAUREL BANK AVE., DEPOSIT, NY, 13754
Administrator’s telephone number 6074672191

Signature of

Role Plan administrator
Date 2018-04-25
Name of individual signing SARAH M. EVANS
COURIER PRINTING 401(K) P/S PLAN 2016 150613792 2017-06-15 COURIER PRINTING CORP. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-14
Business code 323100
Sponsor’s telephone number 6074672191
Plan sponsor’s address 24 LAUREL BANK AVE., DEPOSIT, NY, 13754

Plan administrator’s name and address

Administrator’s EIN 150613792
Plan administrator’s name COURIER PRINTING CORP.
Plan administrator’s address 24 LAUREL BANK AVE., DEPOSIT, NY, 13754
Administrator’s telephone number 6074672191

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing SARAH M. EVANS
COURIER PRINTING 401(K) P/S PLAN 2015 150613792 2016-05-11 COURIER PRINTING CORP. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-14
Business code 323100
Sponsor’s telephone number 6074672191
Plan sponsor’s address 24 LAUREL BANK AVE., DEPOSIT, NY, 13754

Plan administrator’s name and address

Administrator’s EIN 150613792
Plan administrator’s name COURIER PRINTING CORP.
Plan administrator’s address 24 LAUREL BANK AVE., DEPOSIT, NY, 13754
Administrator’s telephone number 6074672191

Signature of

Role Plan administrator
Date 2016-05-11
Name of individual signing HILTON EVANS
COURIER PRINTING 401(K) P/S PLAN 2014 150613792 2015-06-24 COURIER PRINTING CORP. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-14
Business code 323100
Sponsor’s telephone number 6074672191
Plan sponsor’s address 24 LAUREL BANK AVE., DEPOSIT, NY, 13754

Plan administrator’s name and address

Administrator’s EIN 150613792
Plan administrator’s name COURIER PRINTING CORP.
Plan administrator’s address 24 LAUREL BANK AVE., DEPOSIT, NY, 13754
Administrator’s telephone number 6074672191

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing HILTON EVANS

Chief Executive Officer

Name Role Address
SARAH M. EVANS Chief Executive Officer 24 LAUREL BANK AVE., DEPOSIT, NY, United States, 13754

DOS Process Agent

Name Role Address
COURIER PRINTING CORP. DOS Process Agent 24 LAUREL BANK AVE., DEPOSIT, NY, United States, 13754

History

Start date End date Type Value
1999-04-12 2021-04-07 Address 24 LAUREL BANK AVE., DEPOSIT, NY, 13754, 1230, USA (Type of address: Service of Process)
1999-04-12 2018-08-21 Address 24 LAUREL BANK AVE., DEPOSIT, NY, 13754, 1230, USA (Type of address: Chief Executive Officer)
1999-04-12 2013-04-08 Address LAUREL BANK AVE., DEPOSIT, NY, 13754, 1230, USA (Type of address: Principal Executive Office)
1993-09-14 1999-04-12 Address 138 FRONT STREET, DEPOSIT, NY, 13754, 1126, USA (Type of address: Principal Executive Office)
1993-09-14 1999-04-12 Address 138 FRONT STREET, DEPOSIT, NY, 13754, USA (Type of address: Service of Process)
1992-10-20 1999-04-12 Address 138 FRONT ST., DEPOSIT, NY, 13754, 1126, USA (Type of address: Chief Executive Officer)
1992-10-20 1993-09-14 Address 138 FRONT ST, DEPOSIT, NY, 13754, 1126, USA (Type of address: Principal Executive Office)
1959-04-10 1993-09-14 Address 138 FRONT ST., DEPOSIT, NY, 13754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210407060422 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190411060334 2019-04-11 BIENNIAL STATEMENT 2019-04-01
180821006106 2018-08-21 BIENNIAL STATEMENT 2017-04-01
130408006677 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110503003094 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090331003277 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070416002725 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050601002214 2005-06-01 BIENNIAL STATEMENT 2005-04-01
030325002436 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010419002435 2001-04-19 BIENNIAL STATEMENT 2001-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314350992 0215800 2011-02-28 24 LAUREL BANK AVE., DEPOSIT, NY, 13754
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2011-02-28
Emphasis L: HHHT50
Case Closed 2011-03-07
100604966 0215800 1989-09-07 138 FRONT STREET, DEPOSIT, NY, 13754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-09-07
Case Closed 1989-11-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1989-09-19
Abatement Due Date 1989-10-23
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1989-09-19
Abatement Due Date 1989-10-23
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-09-19
Abatement Due Date 1989-10-23
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 4
Nr Exposed 4
Gravity 04
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-09-19
Abatement Due Date 1989-10-23
Nr Instances 4
Nr Exposed 4
Gravity 00
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1989-09-19
Abatement Due Date 1989-09-29
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 1
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-09-19
Abatement Due Date 1989-10-06
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-09-19
Abatement Due Date 1989-10-29
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1989-09-19
Abatement Due Date 1989-09-29
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1989-09-19
Abatement Due Date 1989-09-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1989-09-19
Abatement Due Date 1989-09-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1989-09-19
Abatement Due Date 1989-09-29
Nr Instances 1
Nr Exposed 1
Gravity 01
999292 0215800 1984-05-16 138-140 FRONT ST, DEPOSIT, NY, 13754
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-05-16
Case Closed 1984-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7192088902 2021-05-07 0248 PPS 24 Laurel Bank Ave Ste 2, Deposit, NY, 13754-1230
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147000
Loan Approval Amount (current) 147000
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deposit, DELAWARE, NY, 13754-1230
Project Congressional District NY-19
Number of Employees 30
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148107.53
Forgiveness Paid Date 2022-02-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
978824 Interstate 2024-02-19 20000 2021 1 3 Private(Property)
Legal Name COURIER PRINTING CORP
DBA Name -
Physical Address 24 LAUREL BANK AVE, DEPOSIT, NY, 13754-1244, US
Mailing Address 24 LAUREL BANK AVE, DEPOSIT, NY, 13754-1244, US
Phone (607) 467-2191
Fax (607) 467-5330
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
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 3.75
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 2.62
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 1.6
Total Number of Vehicle Inspections for the measurement period 2
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 1
Number of inspections with at least one Hours-of-Service BASIC violation 1
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
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

Inspections

Unique report number of the inspection D103000781
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-22
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 34215MK
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNE8JT2H4S57373
Decal number of the main unit 34638788
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPC0270258
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-06-20
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 34215MK
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNE8JT2H4S57373
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-06-20
Code of the violation 39355A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation ABS required on all CMVs with hydraulic brakes manufactured after February 1999
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Date of last update: 18 Mar 2025

Sources: New York Secretary of State