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

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

Form 5500 Series

Employer Identification Number (EIN):
150614868
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
86500.00
Total Face Value Of Loan:
86500.00
Date:
2021-01-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
122100.00
Total Face Value Of Loan:
122100.00
Date:
2020-05-03
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:
86500.00
Total Face Value Of Loan:
86500.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-09-12
Type:
Planned
Address:
87 COLUMBUS STREET, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-05-31
Type:
Planned
Address:
10 SOUTH ST, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86500
Current Approval Amount:
86500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87393.44
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86500
Current Approval Amount:
86500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87130.38

Date of last update: 18 Mar 2025

Sources: New York Secretary of State