Search icon

NEW YORK PRESS SERVICE, INC.

Company Details

Name: NEW YORK PRESS SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1945 (79 years ago)
Entity Number: 1399096
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: 621 Columbia Street Extension, Suite 100, Cohoes, NY, United States, 12047
Principal Address: 621 Columbia Street Ext., Suite 100, Cohoes, NY, United States, 12047

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F3XRLHA3M1G9 2024-04-04 621 COLUMBIA STREET EXT, STE 100, COHOES, NY, 12047, 3875, USA 621 COLUMBIA STREET EXT. COHOES NY 12047, SUITE 100, COHOES, NY, 12047, USA

Business Information

URL www.nynewspapers.com
Division Name NEW YORK PRESS SERVICE
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-04-06
Initial Registration Date 2013-02-21
Entity Start Date 1945-02-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541810

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MELISSA DELOLLO
Role CONTROLLER
Address 621 COLUMBIA STREET EXT, SUITE 100, COHOES, NY, 12047, 3875, USA
Government Business
Title PRIMARY POC
Name MELISSA DELOLLO
Role CONTROLLER
Address 621 COLUMBIA STREET EXT, SUITE 100, COHOES, NY, 12047, 3875, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6V6D6 Active Non-Manufacturer 2013-03-19 2024-05-23 2029-05-23 2025-05-20

Contact Information

POC MELISSA DELOLLO
Phone +1 518-768-7212
Fax +1 518-464-6489
Address 621 COLUMBIA STREET EXT STE 100, COHOES, ALBANY, NY, 12047 3841, 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
NEW YORK PRESS SERVICE, INC. SAVINGS PLUS PLAN 2023 161030258 2024-07-16 NEW YORK PRESS SERVICE, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541800
Sponsor’s telephone number 5184646483
Plan sponsor’s address 621 COLUMBIA ST. EXT., SUITE 100, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing MICHELLE K REA
NEW YORK PRESS SERVICE, INC. SAVINGS PLUS PLAN 2022 161030258 2023-06-09 NEW YORK PRESS SERVICE, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541800
Sponsor’s telephone number 5184646483
Plan sponsor’s address 621 COLUMBIA ST. EXT., SUITE 100, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2023-06-09
Name of individual signing MICHELLE K REA
NEW YORK PRESS SERVICE, INC. SAVINGS PLUS PLAN 2021 161030258 2022-05-18 NEW YORK PRESS SERVICE, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541800
Sponsor’s telephone number 5184646483
Plan sponsor’s address 621 COLUMBIA ST. EXT., SUITE 100, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing MICHELLE K. REA
Role Employer/plan sponsor
Date 2022-05-18
Name of individual signing MICHELLE K. REA
NEW YORK PRESS SERVICE, INC. SAVINGS PLUS PLAN 2020 161030258 2021-06-01 NEW YORK PRESS SERVICE, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541800
Sponsor’s telephone number 5184646483
Plan sponsor’s address 621 COLUMBIA ST. EXT., SUITE 100, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing MICHELLE REA
Role Employer/plan sponsor
Date 2021-06-01
Name of individual signing MICHELLE REA
NEW YORK PRESS SERVICE, INC. SAVINGS PLUS PLAN 2019 161030258 2020-03-07 NEW YORK PRESS SERVICE, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541800
Sponsor’s telephone number 5184646483
Plan sponsor’s address 621 COLUMBIA ST. EXT., SUITE 100, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2020-03-07
Name of individual signing MICHELLE REA
Role Employer/plan sponsor
Date 2020-03-07
Name of individual signing MICHELLE REA
NEW YORK PRESS SERVICE, INC. SAVINGS PLUS PLAN 2018 161030258 2019-04-19 NEW YORK PRESS SERVICE, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541800
Sponsor’s telephone number 5184646483
Plan sponsor’s address 621 COLUMBIA ST. EXT., SUITE 100, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2019-04-19
Name of individual signing MICHELLE K REA
Role Employer/plan sponsor
Date 2019-04-19
Name of individual signing MICHELLE K REA
NEW YORK PRESS SERVICE, INC. SAVINGS PLUS PLAN 2017 161030258 2018-03-15 NEW YORK PRESS SERVICE, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541800
Sponsor’s telephone number 5184646483
Plan sponsor’s address 621 COLUMBIA ST. EXT., SUITE 100, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2018-03-15
Name of individual signing MICHELLE K REA
Role Employer/plan sponsor
Date 2018-03-15
Name of individual signing MICHELLE K REA
NEW YORK PRESS SERVICE, INC. SAVINGS PLUS PLAN 2016 161030258 2017-04-10 NEW YORK PRESS SERVICE, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541800
Sponsor’s telephone number 5184646483
Plan sponsor’s address 621 COLUMBIA ST. EXT., SUITE 100, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2017-04-09
Name of individual signing MICHELLE K REA
Role Employer/plan sponsor
Date 2017-04-09
Name of individual signing MICHELLE K REA
NEW YORK PRESS SERVICE, INC. SAVINGS PLUS PLAN 2015 161030258 2016-06-01 NEW YORK PRESS SERVICE, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541800
Sponsor’s telephone number 5184646483
Plan sponsor’s address 621 COLUMBIA ST. EXT., SUITE 100, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2016-06-01
Name of individual signing MICHELLE K REA
Role Employer/plan sponsor
Date 2016-06-01
Name of individual signing MICHELLE K REA
NEW YORK PRESS SERVICE, INC. SAVINGS PLUS PLAN 2014 161030258 2015-10-15 NEW YORK PRESS SERVICE, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541800
Sponsor’s telephone number 5184646483
Plan sponsor’s address 621 COLUMBIA ST EXT STE 100, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing S SCOTT LUSHER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 621 Columbia Street Extension, Suite 100, Cohoes, NY, United States, 12047

Chief Executive Officer

Name Role Address
MICHELLE REA Chief Executive Officer 43 PARK DRIVE, ALBANY, NY, United States, 12204

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 43 PARK DRIVE, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address NORTH CAYUGA ST, PO BOX 6475, ITHACA, NY, 14851, USA (Type of address: Chief Executive Officer)
2009-10-08 2023-10-03 Address NORTH CAYUGA ST, PO BOX 6475, ITHACA, NY, 14851, USA (Type of address: Chief Executive Officer)
2007-10-18 2009-10-08 Address FINGER LAKES MEDIA, 45 WATER ST, DUNDEE, NY, 14837, USA (Type of address: Chief Executive Officer)
2005-11-18 2007-10-18 Address SYRACUSE NEW TIMES, 1415 WEST GENES, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2003-09-24 2023-10-03 Address 1681 WESTERN AVE, ALBANY, NY, 12203, 4305, USA (Type of address: Service of Process)
2003-09-24 2005-11-18 Address OSWEGO COUNTY WEEKLIES, PO BOX 129, MEXICO, NY, 13114, USA (Type of address: Chief Executive Officer)
2001-10-04 2003-09-24 Address THE RIVERDALE PRESS, 6155 BROADWAY, BRONX, NY, 10471, 3136, USA (Type of address: Chief Executive Officer)
1999-11-08 2001-10-04 Address MESSENGER POST NEWSPAPERS, 73 BUFFALO ST, CANANDAGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1997-10-17 1999-11-08 Address WOLFE PUBLICATIONS, DRAWER C, FISHERS, NY, 14453, 0753, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231003000369 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211221002896 2021-12-21 BIENNIAL STATEMENT 2021-12-21
131016006700 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111215002602 2011-12-15 BIENNIAL STATEMENT 2011-10-01
091008002980 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071018002382 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051118002250 2005-11-18 BIENNIAL STATEMENT 2005-10-01
030924002274 2003-09-24 BIENNIAL STATEMENT 2003-10-01
011004002766 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991108002558 1999-11-08 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4469737203 2020-04-27 0248 PPP 621 COLUMBIA STREET EXT, COHOES, NY, 12047-3841
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245700
Loan Approval Amount (current) 245700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COHOES, ALBANY, NY, 12047-3841
Project Congressional District NY-20
Number of Employees 20
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 248791.73
Forgiveness Paid Date 2021-07-28
5342998302 2021-01-25 0248 PPS 621 Columbia Street Ext, Cohoes, NY, 12047-3876
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244100
Loan Approval Amount (current) 244100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cohoes, ALBANY, NY, 12047-3876
Project Congressional District NY-20
Number of Employees 20
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 245523.92
Forgiveness Paid Date 2021-09-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1708126 NEW YORK PRESS SERVICE, INC - F3XRLHA3M1G9 621 COLUMBIA STREET EXT STE 100, COHOES, NY, 12047-3841
Capabilities Statement Link -
Phone Number 518-768-7212
Fax Number 518-464-6489
E-mail Address melissa@nynewspapers.com
WWW Page www.nynewspapers.com
E-Commerce Website -
Contact Person MELISSA DELOLLO
County Code (3 digit) 001
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 6V6D6
Year Established 1945
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541810
NAICS Code's Description Advertising Agencies
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 26 Feb 2025

Sources: New York Secretary of State