Search icon

COURIER PRINTING CORP.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
150613792
Plan Year:
2024
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2022-01-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-07
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:
147000.00
Total Face Value Of Loan:
147000.00
Date:
2020-04-15
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:
147000.00
Total Face Value Of Loan:
147000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-03-30
Type:
Planned
Address:
24 LAUREL BANK AVENUE, DEPOSIT, NY, 13754
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-02-28
Type:
Planned
Address:
24 LAUREL BANK AVE., DEPOSIT, NY, 13754
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1989-09-07
Type:
Planned
Address:
138 FRONT STREET, DEPOSIT, NY, 13754
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-05-16
Type:
Planned
Address:
138-140 FRONT ST, DEPOSIT, NY, 13754
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$147,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$148,461.95
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $124,918
Utilities: $8,000
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $5600
Debt Interest: $8,482
Jobs Reported:
30
Initial Approval Amount:
$147,000
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$148,107.53
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $146,997
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 467-5330
Add Date:
2001-09-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State