Name: | SEIFERT GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1990 (34 years ago) |
Entity Number: | 1480571 |
ZIP code: | 13424 |
County: | Oneida |
Place of Formation: | New York |
Address: | 1015 WILDFLOWER WAY, ORISKANY, NY, United States, 13424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SEIFERT GRAPHICS INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 161386635 | 2024-08-28 | SEIFERT GRAPHICS INC | 58 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-28 |
Name of individual signing | KAREN M SEIFERT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-03-01 |
Business code | 323100 |
Sponsor’s telephone number | 3157362744 |
Plan sponsor’s address | 6133 JUDD RD, ORISKANY, NY, 13424 |
Signature of
Role | Plan administrator |
Date | 2023-10-13 |
Name of individual signing | KAREN M SEIFERT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-03-01 |
Business code | 323100 |
Sponsor’s telephone number | 3157362744 |
Plan sponsor’s address | 6133 JUDD RD, ORISKANY, NY, 13424 |
Signature of
Role | Plan administrator |
Date | 2022-10-10 |
Name of individual signing | KAREN SEIFERT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-03-01 |
Business code | 323100 |
Sponsor’s telephone number | 3157362744 |
Plan sponsor’s address | 6133 JUDD RD, ORISKANY, NY, 13424 |
Signature of
Role | Plan administrator |
Date | 2021-08-22 |
Name of individual signing | KAREN M SEIFERT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-03-01 |
Business code | 323100 |
Sponsor’s telephone number | 3157362744 |
Plan sponsor’s address | 6133 JUDD RD, ORISKANY, NY, 13424 |
Signature of
Role | Plan administrator |
Date | 2020-07-20 |
Name of individual signing | KAREN SEIFERT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-03-01 |
Business code | 323100 |
Sponsor’s telephone number | 3157362744 |
Plan sponsor’s address | 6133 JUDD RD, ORISKANY, NY, 13424 |
Signature of
Role | Plan administrator |
Date | 2019-07-30 |
Name of individual signing | KAREN M SEIFERT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-03-01 |
Business code | 323100 |
Sponsor’s telephone number | 3157362744 |
Plan sponsor’s address | 6133 JUDD RD, ORISKANY, NY, 13424 |
Signature of
Role | Plan administrator |
Date | 2018-10-13 |
Name of individual signing | KAREN M SEIFERT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-03-01 |
Business code | 323100 |
Sponsor’s telephone number | 3157362744 |
Plan sponsor’s address | 6133 JUDD RD, ORISKANY, NY, 13424 |
Signature of
Role | Plan administrator |
Date | 2017-07-18 |
Name of individual signing | KAREN SEIFERT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-03-01 |
Business code | 323100 |
Sponsor’s telephone number | 3157362744 |
Plan sponsor’s address | 6133 JUDD RD, ORISKANY, NY, 13424 |
Signature of
Role | Plan administrator |
Date | 2016-07-13 |
Name of individual signing | KAREN M SEIFERT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 3157362744 |
Plan sponsor’s address | 6133 JUDD ROAD, ORISKANY, NY, 13424 |
Signature of
Role | Plan administrator |
Date | 2014-07-14 |
Name of individual signing | KAREN SEIFERT |
Name | Role | Address |
---|---|---|
KAREN M SEIFERT | Chief Executive Officer | 1015 WILDFLOWER WAY, ORISKANY, NY, United States, 13424 |
Name | Role | Address |
---|---|---|
KAREN SEIFERT | DOS Process Agent | 1015 WILDFLOWER WAY, ORISKANY, NY, United States, 13424 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-24 | 2020-11-03 | Address | 6133 JUDD RD, ORISKANY, NY, 13424, USA (Type of address: Chief Executive Officer) |
2000-10-24 | 2020-11-03 | Address | 6133 JUDD RD, ORISKANY, NY, 13424, USA (Type of address: Service of Process) |
1993-11-10 | 2000-10-24 | Address | 1212 ELM STREET, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
1993-11-10 | 2000-10-24 | Address | 1212 ELM STREET, UTICA, NY, 13501, USA (Type of address: Service of Process) |
1992-11-06 | 1993-11-10 | Address | 1212 ELM ST., UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
1992-11-06 | 2000-10-24 | Address | 1212 ELM ST., UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
1990-10-10 | 1993-11-10 | Address | 1212 ELM STREET, UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201103061334 | 2020-11-03 | BIENNIAL STATEMENT | 2020-10-01 |
101102002310 | 2010-11-02 | BIENNIAL STATEMENT | 2010-10-01 |
080922002180 | 2008-09-22 | BIENNIAL STATEMENT | 2008-10-01 |
041122002709 | 2004-11-22 | BIENNIAL STATEMENT | 2004-10-01 |
021115002390 | 2002-11-15 | BIENNIAL STATEMENT | 2002-10-01 |
001024002456 | 2000-10-24 | BIENNIAL STATEMENT | 2000-10-01 |
981105002363 | 1998-11-05 | BIENNIAL STATEMENT | 1998-10-01 |
961105002175 | 1996-11-05 | BIENNIAL STATEMENT | 1996-10-01 |
931110002702 | 1993-11-10 | BIENNIAL STATEMENT | 1993-10-01 |
921106002594 | 1992-11-06 | BIENNIAL STATEMENT | 1992-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341320216 | 0215800 | 2016-03-11 | 6133 JUDD ROAD, ORISKANY, NY, 13424 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100024 H |
Issuance Date | 2016-04-27 |
Abatement Due Date | 2016-06-14 |
Current Penalty | 1260.0 |
Initial Penalty | 2100.0 |
Final Order | 2016-05-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.24(h): Standard railings were not provided on the open sides of all exposed stairways and stair platforms: a) Digital Printing Area, on or about 3/11/16: The stairway to the mezzanine area had a railing that was not provided with a midrail on the open sides. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100036 D01 |
Issuance Date | 2016-04-27 |
Abatement Due Date | 2016-05-09 |
Current Penalty | 1260.0 |
Initial Penalty | 2100.0 |
Final Order | 2016-05-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a) Screen Production Area, on or about 3/11/16: The emergency exit door at the area was locked from the inside with a dead bolt. |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 2016-04-27 |
Abatement Due Date | 2016-07-07 |
Current Penalty | 2100.0 |
Initial Penalty | 3500.0 |
Final Order | 2016-05-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) Screen Production Area, on or about 3/11/16: The employer did not have documented energy control procedures to utilize for the control of potentially hazardous energy for employees who perform servicing and/or maintenance on various machinery or equipment such as but not limited to: Crest Clam Shell Press, M & R Renegade Press, and two M & R Saturn Press. |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 2016-04-27 |
Abatement Due Date | 2016-06-14 |
Current Penalty | 1680.0 |
Initial Penalty | 2800.0 |
Final Order | 2016-05-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a) Screen Production Area, on or about 3/11/2016: Employees were using hazardous chemicals such as but not limited to Stencil Remover Concentrate to remove paint from stencils and an eye wash was not available at the facility. |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19100213 D01 |
Issuance Date | 2016-04-27 |
Abatement Due Date | 2016-05-09 |
Current Penalty | 0.0 |
Initial Penalty | 3500.0 |
Final Order | 2016-05-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.213(d)(1): Circular handfed crosscut table saw(s) were not guarded by an automatically adjusting hood which completely enclosed that portion of the saw above the table and above the material being cut: a) Shipping/Receiving Area Tunnel #2, on or about 3/11/2016: Employee used a Delta Unisaw to cut wood in order to build a bench and the saw was not provided with a guard protecting the employee from the blade. |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19100304 G05 |
Issuance Date | 2016-04-27 |
Abatement Due Date | 2016-05-09 |
Current Penalty | 0.0 |
Initial Penalty | 2800.0 |
Final Order | 2016-05-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.304(g)(5): The path to ground from circuits, equipment, and enclosures was not permanent, continuous, and effective: a) Shipping/Receiving Area Tunnel #2, on or about 3/11/2016: Employee used a Delta Unisaw to cut wood to build a bench which had its electrical connector grounding prong missing; employee was exposed to an electric shock. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4119828300 | 2021-01-22 | 0248 | PPS | 6133 Judd Rd, Oriskany, NY, 13424-4220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State