Search icon

VICKS LITHOGRAPH & PRINTING CORP.

Company Details

Name: VICKS LITHOGRAPH & PRINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1920 (105 years ago)
Entity Number: 14896
ZIP code: 12816
County: Oneida
Place of Formation: New York
Address: 101 Irish Lane, CAMBRIDGE, NY, United States, 12816
Principal Address: 5166 COMMERCIAL DRIVE, YORKVILLE, NY, United States, 13495

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

DOS Process Agent

Name Role Address
DWIGHT E VICKS III DOS Process Agent 101 Irish Lane, CAMBRIDGE, NY, United States, 12816

Chief Executive Officer

Name Role Address
DWIGHT E VICKS III Chief Executive Officer 5166 COMMERCIAL DR, YORKVILLE, NY, United States, 13495

Form 5500 Series

Employer Identification Number (EIN):
150479760
Plan Year:
2023
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
81
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-25 2024-03-25 Address 5166 COMMERCIAL DR, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer)
2022-09-08 2024-03-25 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2022-09-07 2022-09-08 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2004-01-30 2024-03-25 Address 5166 COMMERCIAL DR, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer)
2004-01-30 2024-03-25 Address 5166 COMMERCIAL DRIVE, YORKVILLE, NY, 13495, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325001142 2024-03-25 BIENNIAL STATEMENT 2024-03-25
221028001477 2022-10-28 BIENNIAL STATEMENT 2022-02-01
211217002407 2021-12-17 BIENNIAL STATEMENT 2021-12-17
140417002365 2014-04-17 BIENNIAL STATEMENT 2014-02-01
120319002746 2012-03-19 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
677573.85
Total Face Value Of Loan:
677573.85
Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
677573.00
Total Face Value Of Loan:
677573.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-30
Type:
Complaint
Address:
5166 COMMERCIAL DRIVE, YORKVILLE, NY, 13495
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-06-15
Type:
Planned
Address:
5166 COMMERCIAL DRIVE, YORKVILLE, NY, 13495
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-09-12
Type:
Planned
Address:
5166 COMMERCIAL DRIVE, YORKVILLE, NY, 13495
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2012-09-12
Type:
Planned
Address:
5166 COMMERCIAL DRIVE, YORKVILLE, NY, 13495
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
677573.85
Current Approval Amount:
677573.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
685686.17
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
677573
Current Approval Amount:
677573
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
683884.64

Motor Carrier Census

DBA Name:
VICKS
Carrier Operation:
Interstate
Fax:
(315) 272-2470
Add Date:
1999-10-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State