Search icon

SEIFERT GRAPHICS, INC.

Company Details

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

form 5500

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
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 2024-08-28
Name of individual signing KAREN M SEIFERT
SEIFERT GRAPHICS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161386635 2023-10-13 SEIFERT GRAPHICS INC 43
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
SEIFERT GRAPHICS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161386635 2022-10-10 SEIFERT GRAPHICS INC 38
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
SEIFERT GRAPHICS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161386635 2021-08-22 SEIFERT GRAPHICS INC 35
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
SEIFERT GRAPHICS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161386635 2020-07-20 SEIFERT GRAPHICS INC 31
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
SEIFERT GRAPHICS INC 401 K PROFIT SHARING PLAN TRUST 2018 161386635 2019-07-30 SEIFERT GRAPHICS INC 29
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
SEIFERT GRAPHICS INC 401 K PROFIT SHARING PLAN TRUST 2017 161386635 2018-10-13 SEIFERT GRAPHICS INC 26
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
SEIFERT GRAPHICS INC 401 K PROFIT SHARING PLAN TRUST 2016 161386635 2017-07-18 SEIFERT GRAPHICS INC 26
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
SEIFERT GRAPHICS INC 401 K PROFIT SHARING PLAN TRUST 2015 161386635 2016-07-13 SEIFERT GRAPHICS INC 19
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
SEIFERT GRAPHICS INC 401K PROFIT SHARING PLAN & TRUST 2013 161386635 2014-07-14 SEIFERT GRAPHICS INC 12
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

Chief Executive Officer

Name Role Address
KAREN M SEIFERT Chief Executive Officer 1015 WILDFLOWER WAY, ORISKANY, NY, United States, 13424

DOS Process Agent

Name Role Address
KAREN SEIFERT DOS Process Agent 1015 WILDFLOWER WAY, ORISKANY, NY, United States, 13424

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341320216 0215800 2016-03-11 6133 JUDD ROAD, ORISKANY, NY, 13424
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-03-11
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2016-10-13

Violation Items

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.

Paycheck Protection Program

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
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397180
Loan Approval Amount (current) 397180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oriskany, ONEIDA, NY, 13424-4220
Project Congressional District NY-22
Number of Employees 35
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 399661.01
Forgiveness Paid Date 2021-09-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State