Search icon

SHORT RUN FORMS INC.

Company Details

Name: SHORT RUN FORMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1988 (37 years ago)
Entity Number: 1230303
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 171 KEYLAND COURT, BOHEMIA, NY, United States, 11716
Principal Address: 16 ABETS CREEK PATH, EAST PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHORT RUN FORMS, INC. RETIREMENT PLAN AND TRUST 2023 112898385 2024-05-10 SHORT RUN FORMS, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 323100
Sponsor’s telephone number 6315677171
Plan sponsor’s address 171 KEYLAND COURT, BOHEMIA, NY, 117162621

Plan administrator’s name and address

Administrator’s EIN 112898385
Plan administrator’s name SHORT RUN FORMS, INC.
Plan administrator’s address 171 KEYLAND COURT, BOHEMIA, NY, 117162621
Administrator’s telephone number 6315677171

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing ANDREW BOCCIO
SHORT RUN FORMS, INC. RETIREMENT PLAN AND TRUST 2022 112898385 2023-07-13 SHORT RUN FORMS, INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 323100
Sponsor’s telephone number 6315677171
Plan sponsor’s address 171 KEYLAND COURT, BOHEMIA, NY, 117162621

Plan administrator’s name and address

Administrator’s EIN 112898385
Plan administrator’s name SHORT RUN FORMS, INC.
Plan administrator’s address 171 KEYLAND COURT, BOHEMIA, NY, 117162621
Administrator’s telephone number 6315677171

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing ANDREW BOCCIO
SHORT RUN FORMS, INC. RETIREMENT PLAN AND TRUST 2021 112898385 2022-09-01 SHORT RUN FORMS, INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 323100
Sponsor’s telephone number 6315677171
Plan sponsor’s address 171 KEYLAND COURT, BOHEMIA, NY, 117162621

Plan administrator’s name and address

Administrator’s EIN 112898385
Plan administrator’s name SHORT RUN FORMS, INC.
Plan administrator’s address 171 KEYLAND COURT, BOHEMIA, NY, 117162621
Administrator’s telephone number 6315677171

Signature of

Role Plan administrator
Date 2022-09-01
Name of individual signing ANDREW BOCCIO
SHORT RUN FORMS, INC. RETIREMENT PLAN AND TRUST 2020 112898385 2021-03-29 SHORT RUN FORMS, INC. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 323100
Sponsor’s telephone number 6315677171
Plan sponsor’s address 171 KEYLAND COURT, BOHEMIA, NY, 117162621

Plan administrator’s name and address

Administrator’s EIN 112898385
Plan administrator’s name SHORT RUN FORMS, INC.
Plan administrator’s address 171 KEYLAND COURT, BOHEMIA, NY, 117162621
Administrator’s telephone number 6315677171

Signature of

Role Plan administrator
Date 2021-03-29
Name of individual signing ANDREW BOCCIO
SHORT RUN FORMS, INC. RETIREMENT PLAN AND TRUST 2019 112898385 2020-06-18 SHORT RUN FORMS, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 323100
Sponsor’s telephone number 6315677171
Plan sponsor’s address 171 KEYLAND COURT, BOHEMIA, NY, 117162621

Plan administrator’s name and address

Administrator’s EIN 112898385
Plan administrator’s name SHORT RUN FORMS, INC.
Plan administrator’s address 171 KEYLAND COURT, BOHEMIA, NY, 117162621
Administrator’s telephone number 6315677171

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing ANDREW BOCCIO
SHORT RUN FORMS, INC. RETIREMENT PLAN AND TRUST 2018 112898385 2019-05-06 SHORT RUN FORMS, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 323100
Sponsor’s telephone number 6315677171
Plan sponsor’s address 171 KEYLAND COURT, BOHEMIA, NY, 117162621

Plan administrator’s name and address

Administrator’s EIN 112898385
Plan administrator’s name SHORT RUN FORMS, INC.
Plan administrator’s address 171 KEYLAND COURT, BOHEMIA, NY, 117162621
Administrator’s telephone number 6315677171

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing ANDREW BOCCIO
SHORT RUN FORMS, INC. RETIREMENT PLAN AND TRUST 2017 112898385 2018-06-12 SHORT RUN FORMS, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 323100
Sponsor’s telephone number 6315677171
Plan sponsor’s address 171 KEYLAND COURT, BOHEMIA, NY, 117162621

Plan administrator’s name and address

Administrator’s EIN 112898385
Plan administrator’s name SHORT RUN FORMS, INC.
Plan administrator’s address 171 KEYLAND COURT, BOHEMIA, NY, 117162621
Administrator’s telephone number 6315677171

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing ANDREW BOCCIO
SHORT RUN FORMS, INC. RETIREMENT PLAN AND TRUST 2016 112898385 2017-06-12 SHORT RUN FORMS, INC. 49
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 323100
Sponsor’s telephone number 6315677171
Plan sponsor’s address 171 KEYLAND COURT, BOHEMIA, NY, 117162621

Plan administrator’s name and address

Administrator’s EIN 112898385
Plan administrator’s name SHORT RUN FORMS, INC.
Plan administrator’s address 171 KEYLAND COURT, BOHEMIA, NY, 117162621
Administrator’s telephone number 6315677171

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing ANDREW BOCCIO
SHORT RUN FORMS, INC. RETIREMENT PLAN AND TRUST 2016 112898385 2017-07-24 SHORT RUN FORMS, INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 323100
Sponsor’s telephone number 6315677171
Plan sponsor’s address 171 KEYLAND COURT, BOHEMIA, NY, 117162621

Plan administrator’s name and address

Administrator’s EIN 112898385
Plan administrator’s name SHORT RUN FORMS, INC.
Plan administrator’s address 171 KEYLAND COURT, BOHEMIA, NY, 117162621
Administrator’s telephone number 6315677171

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing ANDREW BOCCIO
SHORT RUN FORMS, INC. RETIREMENT PLAN AND TRUST 2015 112898385 2016-04-13 SHORT RUN FORMS, INC. 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 323100
Sponsor’s telephone number 6315677171
Plan sponsor’s address 171 KEYLAND COURT, BOHEMIA, NY, 117162621

Plan administrator’s name and address

Administrator’s EIN 112898385
Plan administrator’s name SHORT RUN FORMS, INC.
Plan administrator’s address 171 KEYLAND COURT, BOHEMIA, NY, 117162621
Administrator’s telephone number 6315677171

Signature of

Role Plan administrator
Date 2016-04-13
Name of individual signing ANDREW BOCCIO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 KEYLAND COURT, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
STEPHEN LOONEY Chief Executive Officer 171 KEYLAND COURT, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1988-01-27 2000-02-07 Address 317 MIDDLE COUNTRY RD., SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040130003106 2004-01-30 BIENNIAL STATEMENT 2004-01-01
020110002273 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000207000113 2000-02-07 CERTIFICATE OF AMENDMENT 2000-02-07
B595612-4 1988-01-27 CERTIFICATE OF INCORPORATION 1988-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342545571 0214700 2017-08-14 171 KEYLAND COURT, BOHEMIA, NY, 11716
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-08-14
Case Closed 2017-08-25

Related Activity

Type Referral
Activity Nr 1252347
Safety Yes
Type Referral
Activity Nr 1252375
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2017-08-14
Current Penalty 0.0
Initial Penalty 5000.0
Final Order 2017-08-25
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours: a) Short Run Forms Inc. - On or about 6/19/17, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
314913765 0214700 2010-12-07 171 KELAND COURT, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-12-07
Case Closed 2011-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8807368404 2021-02-14 0235 PPS 171 Keyland Ct, Bohemia, NY, 11716-2621
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 477697.5
Loan Approval Amount (current) 477697.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2621
Project Congressional District NY-02
Number of Employees 40
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 482461.39
Forgiveness Paid Date 2022-02-15
4734657205 2020-04-27 0235 PPP 171 KEYLAND CT, BOHEMIA, NY, 11716
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 477697
Loan Approval Amount (current) 477697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 40
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 483508.98
Forgiveness Paid Date 2021-07-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State