Search icon

BRODOCK PRESS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
CRAIG S. BRODOCK Chief Executive Officer 502 COURT ST, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 502 COURT ST, UTICA, NY, United States, 13502

Unique Entity ID

CAGE Code:
4XM80
UEI Expiration Date:
2020-07-28

Business Information

Activation Date:
2019-07-29
Initial Registration Date:
2007-11-28

Commercial and government entity program

CAGE number:
4XM80
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-07-04
CAGE Expiration:
2025-08-03
SAM Expiration:
2022-01-30

Contact Information

POC:
BRYAN BRODOCK
Corporate URL:
http://www.brodock.com/

Form 5500 Series

Employer Identification Number (EIN):
150616145
Plan Year:
2020
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
82
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
531132.00
Total Face Value Of Loan:
531132.00
Date:
2020-07-09
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:
150000.00
Total Face Value Of Loan:
150000.00
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
Date:
2020-04-11
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:
531132.00
Total Face Value Of Loan:
531132.00
Date:
2010-08-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
838000.00
Total Face Value Of Loan:
838000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-07-25
Type:
Planned
Address:
714 STATE ST, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1975-10-30
Type:
Planned
Address:
714 STATE ST, Utica, NY, 13502
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$531,132
Date Approved:
2021-01-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$531,132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Adirondack Bank
Use of Proceeds:
Payroll: $531,131
Utilities: $1
Jobs Reported:
51
Initial Approval Amount:
$531,132
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$531,132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$536,894.42
Servicing Lender:
Adirondack Bank
Use of Proceeds:
Payroll: $531,132

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 624-0596
Add Date:
2003-09-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
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