Search icon

MIDGLEY PRINTING, INC.

Company Details

Name: MIDGLEY PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1963 (62 years ago)
Entity Number: 154790
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 433 WEST ONONDAGA STREET, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE R MIDGLEY Chief Executive Officer 433 WEST ONONDAGA STREET, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
MIDGLEY PRINTING, INC. DOS Process Agent 433 WEST ONONDAGA STREET, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2005-03-11 2013-02-19 Address 200 OXFORD ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2003-02-06 2005-03-11 Address 200 OXFORD STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1995-04-11 2003-02-06 Address 200 OXFORD STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1995-04-11 2013-02-19 Address 200 OXFORD STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1995-04-11 2013-02-19 Address 200 OXFORD STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1963-02-21 1995-04-11 Address 632 TALLMAN ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150204006045 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130219006386 2013-02-19 BIENNIAL STATEMENT 2013-02-01
110218002305 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090127002936 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070212002980 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050311002456 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030206002379 2003-02-06 BIENNIAL STATEMENT 2003-02-01
010228002344 2001-02-28 BIENNIAL STATEMENT 2001-02-01
990209002311 1999-02-09 BIENNIAL STATEMENT 1999-02-01
970218002470 1997-02-18 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5764418401 2021-02-09 0248 PPS 433 W Onondaga St Ste B, Syracuse, NY, 13202-3209
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10908
Loan Approval Amount (current) 10908
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-3209
Project Congressional District NY-22
Number of Employees 3
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10981.52
Forgiveness Paid Date 2021-10-25
1844597110 2020-04-10 0248 PPP 433 West Onondaga Street, SYRACUSE, NY, 13202-3209
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11900
Loan Approval Amount (current) 11900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13202-3209
Project Congressional District NY-22
Number of Employees 1
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12021.61
Forgiveness Paid Date 2021-05-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State