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 (35 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

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

Form 5500 Series

Employer Identification Number (EIN):
161386635
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

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)

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

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:
397180.00
Total Face Value Of Loan:
397180.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-03-11
Type:
Planned
Address:
6133 JUDD ROAD, ORISKANY, NY, 13424
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
397180
Current Approval Amount:
397180
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
399661.01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State