Search icon

BRODOCK PRESS, INC.

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

Commercial and government entity program

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

Contact Information

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-01-01
Business code 323100
Sponsor’s telephone number 3157359577
Plan sponsor’s address 502 COURT STREET, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing LAURIE FLANAGAN
BRODOCK PRESS, INC. 401(K) PROFIT SHARING PLAN AN TRUST 2014 150616145 2015-10-14 BRODOCK PRESS, INC. 62
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
BRODOCK PRESS, INC. 401(K) PROFIT SHARING PLAN AN TRUST 2013 150616145 2014-06-23 BRODOCK PRESS, INC. 80
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
BRODOCK PRESS, INC. 401(K) PROFIT SHARING PLAN AN TRUST 2012 150616145 2013-10-03 BRODOCK PRESS, INC. 82
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
BRODOCK PRESS, INC. 401(K) PROFIT SHARING PLAN AN TRUST 2011 150616145 2012-10-04 BRODOCK PRESS, INC. 82
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
BRODOCK PRESS, INC. 401(K) PROFIT SHARING PLAN AN TRUST 2010 150616145 2011-07-26 BRODOCK PRESS, INC. 78
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
BRODOCK PRESS, INC. 401(K) PROFIT SHARING PLAN AN TRUST 2009 150616145 2010-10-14 BRODOCK PRESS, INC. 84
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

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

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)
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

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
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

USAspending Awards. Financial Assistance

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
Recipient BRODOCK PRESS, INC.
Recipient Name Raw BRODOCK PRESS INC.
Recipient UEI H95KTQ38JWP8
Recipient DUNS 002242543
Recipient Address 502 COURT STREET, UTICA, ONEIDA, NEW YORK, 13501-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3855.00
Face Value of Direct Loan 838000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1791219 0215800 1984-07-25 714 STATE ST, UTICA, NY, 13502
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-07-25
Case Closed 1984-07-25
11996642 0215800 1975-10-30 714 STATE ST, Utica, NY, 13502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-30
Case Closed 1975-11-13

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2021-02-09
Loan Status Charged Off
Loan Maturity in Months 47
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 531132
Loan Approval Amount (current) 531132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-4236
Project Congressional District NY-22
Number of Employees 41
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1100017108 2020-04-09 0248 PPP 502 COURT ST, UTICA, NY, 13502-0001
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 531132
Loan Approval Amount (current) 531132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13502-0001
Project Congressional District NY-22
Number of Employees 51
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 536894.42
Forgiveness Paid Date 2021-05-26

Motor Carrier Census

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)
Legal Name BRODOCK PRESS INC
DBA Name -
Physical Address 502 COURT STREET, UTICA, NY, 13502, US
Mailing Address POB 1678, UTICA, NY, 13503-1678, US
Phone (315) 735-9577
Fax (315) 624-0596
E-mail LKATTATO@BRODOCK.COM

Safety Measurement System - All Transportation

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