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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
10908.00
Total Face Value Of Loan:
10908.00
Date:
2020-04-11
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:
11900.00
Total Face Value Of Loan:
11900.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10908
Current Approval Amount:
10908
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10981.52
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11900
Current Approval Amount:
11900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12021.61

Date of last update: 18 Mar 2025

Sources: New York Secretary of State