Search icon

THE JACOBS PRESS, INC.

Company Details

Name: THE JACOBS PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1960 (65 years ago)
Entity Number: 125297
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Principal Address: 87 COLUMBUS ST., P.O BOX 580, AUBURN, NY, United States, 13021
Address: 87 COLUMBUS ST, P.O BOX 580, AUBURN, NY, United States, 13021

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
THE JACOBS PRESS, INC. EMPLOYEES INCENTIVE PLAN 2023 150614868 2024-07-29 THE JACOBS PRESS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-01
Business code 323100
Sponsor’s telephone number 3152524861
Plan sponsor’s address 87 COLUMBUS ST., P.O. BOX 580, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing DAVID VERDI
THE JACOBS PRESS, INC. EMPLOYEES INCENTIVE PLAN 2022 150614868 2023-07-07 THE JACOBS PRESS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-01
Business code 323100
Sponsor’s telephone number 3152524861
Plan sponsor’s address 87 COLUMBUS ST., P.O. BOX 580, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing DAVID VERDI
THE JACOBS PRESS, INC. EMPLOYEES INCENTIVE PLAN 2021 150614868 2022-07-25 THE JACOBS PRESS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-01
Business code 323100
Sponsor’s telephone number 3152524861
Plan sponsor’s address 87 COLUMBUS ST., P.O. BOX 580, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing DAVID VERDI
THE JACOBS PRESS, INC. EMPLOYEES INCENTIVE PLAN 2020 150614868 2021-07-20 THE JACOBS PRESS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-01
Business code 323100
Sponsor’s telephone number 3152524861
Plan sponsor’s address 87 COLUMBUS ST., P.O. BOX 580, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing DAVID VERDI
THE JACOBS PRESS, INC. EMPLOYEES INCENTIVE PLAN 2019 150614868 2020-04-20 THE JACOBS PRESS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-01
Business code 323100
Sponsor’s telephone number 3152524861
Plan sponsor’s address 87 COLUMBUS ST., P.O. BOX 580, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2020-04-20
Name of individual signing DAVID VERDI
THE JACOBS PRESS, INC. EMPLOYEES INCENTIVE PLAN 2018 150614868 2019-07-25 THE JACOBS PRESS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-01
Business code 323100
Sponsor’s telephone number 3152524861
Plan sponsor’s address 87 COLUMBUS ST., P.O. BOX 580, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing DAVID VERDI
THE JACOBS PRESS, INC. EMPLOYEES INCENTIVE PLAN 2017 150614868 2018-03-02 THE JACOBS PRESS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-01
Business code 323100
Sponsor’s telephone number 3152524861
Plan sponsor’s address 87 COLUMBUS ST., P.O. BOX 580, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2018-03-02
Name of individual signing MICHAEL K. TRAPANI
THE JACOBS PRESS, INC. EMPLOYEES INCENTIVE PLAN 2016 150614868 2017-02-20 THE JACOBS PRESS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-01
Business code 323100
Sponsor’s telephone number 3152524861
Plan sponsor’s address 87 COLUMBUS ST., P.O. BOX 580, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2017-02-20
Name of individual signing MICHAEL K. TRAPANI
THE JACOBS PRESS, INC. EMPLOYEES INCENTIVE PLAN 2015 150614868 2016-02-25 THE JACOBS PRESS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-01
Business code 323100
Sponsor’s telephone number 3152524861
Plan sponsor’s address 87 COLUMBUS ST., P.O. BOX 580, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2016-02-25
Name of individual signing MICHAEL K. TRAPANI
THE JACOBS PRESS, INC. EMPLOYEES INCENTIVE PLAN 2014 150614868 2015-07-07 THE JACOBS PRESS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-01-01
Business code 323100
Sponsor’s telephone number 3152524861
Plan sponsor’s address 87 COLUMBUS ST., P.O. BOX 580, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2015-02-10
Name of individual signing MICHAEL K. TRAPANI

Chief Executive Officer

Name Role Address
MICHAEL K. TRAPANI Chief Executive Officer 87 COLUMBUS ST, P.O BOX 580, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87 COLUMBUS ST, P.O BOX 580, AUBURN, NY, United States, 13021

History

Start date End date Type Value
1993-02-10 2000-01-28 Address 77 COLUMBUS ST, PO BOX 580, AUBURN, NY, 13021, 0580, USA (Type of address: Chief Executive Officer)
1993-02-10 2000-01-28 Address 77 COLUMBUS ST, PO BOX 580, AUBURN, NY, 13021, 0580, USA (Type of address: Principal Executive Office)
1993-02-10 2000-01-28 Address 77 COLUMBUS ST, PO BOX 580, AUBURN, NY, 13021, 0580, USA (Type of address: Service of Process)
1960-01-05 1993-02-10 Address 10 SOUTH ST., AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140407002152 2014-04-07 BIENNIAL STATEMENT 2014-01-01
120301002127 2012-03-01 BIENNIAL STATEMENT 2012-01-01
100210002112 2010-02-10 BIENNIAL STATEMENT 2010-01-01
080114003048 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060201002811 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040121002618 2004-01-21 BIENNIAL STATEMENT 2004-01-01
011226002144 2001-12-26 BIENNIAL STATEMENT 2002-01-01
000128002287 2000-01-28 BIENNIAL STATEMENT 2000-01-01
980113002029 1998-01-13 BIENNIAL STATEMENT 1998-01-01
C222321-2 1995-04-27 ASSUMED NAME CORP INITIAL FILING 1995-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312365877 0215800 2008-09-12 87 COLUMBUS STREET, AUBURN, NY, 13021
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-09-12
Emphasis N: AMPUTATE
Case Closed 2008-12-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2008-09-26
Abatement Due Date 2008-11-26
Current Penalty 243.75
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C05 IIB
Issuance Date 2008-09-26
Abatement Due Date 2008-11-26
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C07 IA
Issuance Date 2008-09-26
Abatement Due Date 2008-11-26
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 2008-09-26
Abatement Due Date 2008-12-31
Current Penalty 243.75
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 B02
Issuance Date 2008-09-26
Abatement Due Date 2008-12-31
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2008-09-26
Abatement Due Date 2008-12-31
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2008-09-26
Abatement Due Date 2008-12-31
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2008-09-26
Abatement Due Date 2008-10-29
Current Penalty 243.75
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 03
999185 0215800 1984-05-31 10 SOUTH ST, AUBURN, NY, 13021
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1984-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3755037702 2020-05-01 0248 PPP 87 Columbus Street, Auburn, NY, 13021
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86500
Loan Approval Amount (current) 86500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Auburn, CAYUGA, NY, 13021-0001
Project Congressional District NY-24
Number of Employees 10
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87393.44
Forgiveness Paid Date 2021-05-18
1357198401 2021-02-01 0248 PPS 87 Columbus St, Auburn, NY, 13021-3121
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86500
Loan Approval Amount (current) 86500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-3121
Project Congressional District NY-24
Number of Employees 10
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87130.38
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State