Name: | BRODOCK PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1960 (65 years ago) |
Entity Number: | 129162 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 502 COURT ST, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 50000
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4XM80 | Active | U.S./Canada Manufacturer | 2007-11-29 | 2024-03-10 | 2025-08-03 | 2022-01-30 | |||||||||||||
|
POC | BRYAN BRODOCK |
Phone | +1 315-404-6968 |
Address | 502 COURT ST, UTICA, NY, 13502 4236, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRODOCK PRESS INC 401(K) PROFIT SHARING PLAN & TRUST | 2020 | 150616145 | 2021-07-27 | BRODOCK PRESS INC | 53 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-07-27 |
Name of individual signing | LAURIE FLANAGAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1970-11-27 |
Business code | 323100 |
Sponsor’s telephone number | 3157359577 |
Plan sponsor’s address | 502 COURT STREET, UTICA, NY, 13502 |
Signature of
Role | Plan administrator |
Date | 2015-10-14 |
Name of individual signing | MATTHEW EDMUNDS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1970-11-27 |
Business code | 323100 |
Sponsor’s telephone number | 3157359577 |
Plan sponsor’s address | 502 COURT STREET, UTICA, NY, 13502 |
Signature of
Role | Plan administrator |
Date | 2014-06-23 |
Name of individual signing | LISA NOVAK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1970-11-27 |
Business code | 323100 |
Sponsor’s telephone number | 3157359577 |
Plan sponsor’s address | 502 COURT STREET, UTICA, NY, 13502 |
Signature of
Role | Plan administrator |
Date | 2013-10-03 |
Name of individual signing | LISA NOVAK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1970-11-27 |
Business code | 323100 |
Sponsor’s telephone number | 3157359577 |
Plan sponsor’s address | 502 COURT STREET, UTICA, NY, 13502 |
Plan administrator’s name and address
Administrator’s EIN | 150616145 |
Plan administrator’s name | BRODOCK PRESS, INC. |
Plan administrator’s address | 502 COURT STREET, UTICA, NY, 13502 |
Administrator’s telephone number | 3157359577 |
Signature of
Role | Plan administrator |
Date | 2012-10-04 |
Name of individual signing | LISA NOVAK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1970-11-27 |
Business code | 323100 |
Sponsor’s telephone number | 3157359577 |
Plan sponsor’s address | 502 COURT STREET, UTICA, NY, 13502 |
Plan administrator’s name and address
Administrator’s EIN | 150616145 |
Plan administrator’s name | BRODOCK PRESS, INC. |
Plan administrator’s address | 502 COURT STREET, UTICA, NY, 13502 |
Administrator’s telephone number | 3157359577 |
Signature of
Role | Plan administrator |
Date | 2011-07-26 |
Name of individual signing | CRAIG BRODOCK |
Role | Employer/plan sponsor |
Date | 2011-07-26 |
Name of individual signing | CRAIG BRODOCK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1970-11-27 |
Business code | 323100 |
Sponsor’s telephone number | 3157359577 |
Plan sponsor’s address | 502 COURT STREET, UTICA, NY, 13502 |
Plan administrator’s name and address
Administrator’s EIN | 150616145 |
Plan administrator’s name | BRODOCK PRESS, INC. |
Plan administrator’s address | 502 COURT STREET, UTICA, NY, 13502 |
Administrator’s telephone number | 3157359577 |
Signature of
Role | Plan administrator |
Date | 2010-10-14 |
Name of individual signing | CRAIG BRODOCK |
Name | Role | Address |
---|---|---|
CRAIG S. BRODOCK | Chief Executive Officer | 502 COURT ST, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 502 COURT ST, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-23 | 2022-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0 |
2022-03-04 | 2022-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0 |
2021-12-09 | 2022-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0 |
2006-05-24 | 2013-09-13 | Address | 502 COURT ST / PO BOX 1678, UTICA, NY, 13503, 1678, USA (Type of address: Principal Executive Office) |
2006-05-24 | 2013-09-13 | Address | 502 COURT ST / PO BOX 1678, UTICA, NY, 13503, 1678, USA (Type of address: Service of Process) |
2002-05-01 | 2013-09-13 | Address | 502 COURT ST / PO BOX 1678, UTICA, NY, 13503, 1678, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 2006-05-24 | Address | 502 COURT ST. PO BOX 1678, UTICA, NY, 13503, 1678, USA (Type of address: Principal Executive Office) |
1992-11-30 | 2002-05-01 | Address | 502 COURT ST. PO BOX 1678, UTICA, NY, 13503, 1678, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 2006-05-24 | Address | 502 COURT ST. PO BOX 1678, UTICA, NY, 13503, 1678, USA (Type of address: Service of Process) |
1989-10-02 | 2021-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130913002405 | 2013-09-13 | BIENNIAL STATEMENT | 2012-05-01 |
060524002246 | 2006-05-24 | BIENNIAL STATEMENT | 2006-05-01 |
020501002226 | 2002-05-01 | BIENNIAL STATEMENT | 2002-05-01 |
000518002898 | 2000-05-18 | BIENNIAL STATEMENT | 2000-05-01 |
980504002250 | 1998-05-04 | BIENNIAL STATEMENT | 1998-05-01 |
960509002415 | 1996-05-09 | BIENNIAL STATEMENT | 1996-05-01 |
950620002315 | 1995-06-20 | BIENNIAL STATEMENT | 1993-05-01 |
921130003132 | 1992-11-30 | BIENNIAL STATEMENT | 1992-05-01 |
C187010-2 | 1992-04-01 | ASSUMED NAME CORP INITIAL FILING | 1992-04-01 |
C060534-3 | 1989-10-02 | CERTIFICATE OF AMENDMENT | 1989-10-02 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4223285000 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1791219 | 0215800 | 1984-07-25 | 714 STATE ST, UTICA, NY, 13502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11996642 | 0215800 | 1975-10-30 | 714 STATE ST, Utica, NY, 13502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1975-11-03 |
Abatement Due Date | 1975-11-20 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1975-11-03 |
Abatement Due Date | 1975-11-20 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q06 |
Issuance Date | 1975-11-03 |
Abatement Due Date | 1975-11-20 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100022 B01 |
Issuance Date | 1975-11-03 |
Abatement Due Date | 1975-11-20 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100037 F01 |
Issuance Date | 1975-11-03 |
Abatement Due Date | 1975-11-20 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2037178303 | 2021-01-20 | 0248 | PPS | 502 Court St, Utica, NY, 13502-4236 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1100017108 | 2020-04-09 | 0248 | PPP | 502 COURT ST, UTICA, NY, 13502-0001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1171232 | Intrastate Non-Hazmat | 2003-09-25 | 302258 | 2003 | 1 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
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 | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
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 | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State