Search icon

SOUTHERN TIER GRAPHICS, INC.

Company Details

Name: SOUTHERN TIER GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1992 (33 years ago)
Entity Number: 1600831
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 280 TIFFANY AVE., JAMESTOWN, NY, United States, 14701
Principal Address: 280 TIFFANY AVE, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 1000

Share Par Value 10

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KUZVV41MARE3 2025-01-10 280 TIFFANY AVE, JAMESTOWN, NY, 14701, 2328, USA 280 TIFFANY AVE, JAMESTOWN, NY, 14701, USA

Business Information

Doing Business As SOUTHERN TIER GRAPHICS INC
URL stg4me.com
Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2024-01-15
Initial Registration Date 2014-04-10
Entity Start Date 1992-01-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511, 541512
Product and Service Codes 5999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GREG HUDSON
Address 280 TIFFANY AVE, JAMESTOWN, NY, 14701, USA
Government Business
Title PRIMARY POC
Name GREG HUDSON
Address 280 TIFFANY AVE, JAMESTOWN, NY, 14701, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
73RD9 Active Non-Manufacturer 2014-04-21 2024-03-11 2029-01-15 2025-01-10

Contact Information

POC GREG HUDSON
Phone +1 716-484-9105
Address 280 TIFFANY AVE, JAMESTOWN, NY, 14701 2328, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
GREGORY C. HUDSON Chief Executive Officer 280 TIFFANY AVE, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 TIFFANY AVE., JAMESTOWN, NY, United States, 14701

Agent

Name Role Address
CHARLES F HUDSON Agent PO BOX 267, STONELEDGE ROAD, ASHVILLE, NY, 14710

History

Start date End date Type Value
1998-12-24 1998-12-24 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10
1998-12-24 1998-12-24 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1998-01-30 2000-02-23 Address 280 TIFFANY AVE., JAMESTOWN, NY, 14701, 2328, USA (Type of address: Principal Executive Office)
1998-01-30 2000-02-23 Address 280 TIFFANY AVE., JAMESTOWN, NY, 14701, 2328, USA (Type of address: Chief Executive Officer)
1993-03-17 1998-01-30 Address 280 TIFFANY AVENUE, PO BOX 3388, JAMESTOWN, NY, 14702, 3388, USA (Type of address: Principal Executive Office)
1993-03-17 1998-01-30 Address 280 TIFFANY AVENUE, PO BOX 3388, JAMESTOWN, NY, 14702, 3388, USA (Type of address: Chief Executive Officer)
1993-03-17 1998-01-30 Address 280 TIFFANY AVENUE, PO BOX 3388, JAMESTOWN, NY, 14702, 3388, USA (Type of address: Service of Process)
1992-01-06 1998-12-24 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
1992-01-06 1993-03-17 Address PO BOX 267, STONELEDGE ROAD, ASHVILLE, NY, 14710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140221002255 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120207002299 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100203002076 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080104003401 2008-01-04 BIENNIAL STATEMENT 2008-01-01
060209003121 2006-02-09 BIENNIAL STATEMENT 2006-01-01
040107002892 2004-01-07 BIENNIAL STATEMENT 2004-01-01
011227002026 2001-12-27 BIENNIAL STATEMENT 2002-01-01
000223002091 2000-02-23 BIENNIAL STATEMENT 2000-01-01
981224000056 1998-12-24 CERTIFICATE OF AMENDMENT 1998-12-24
980130002345 1998-01-30 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3715687301 2020-04-29 0296 PPP 280 Tiffany Ave, JAMESTOWN, NY, 14701
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85800
Loan Approval Amount (current) 85800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address JAMESTOWN, CHAUTAUQUA, NY, 14701-0019
Project Congressional District NY-23
Number of Employees 9
NAICS code 424120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86581.73
Forgiveness Paid Date 2021-04-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1827157 SOUTHERN TIER GRAPHICS INC SOUTHERN TIER GRAPHICS INC KUZVV41MARE3 280 TIFFANY AVE, JAMESTOWN, NY, 14701-2328
Capabilities Statement Link -
Phone Number 716-484-9105
Fax Number -
E-mail Address greg@stg4me.com
WWW Page stg4me.com
E-Commerce Website -
Contact Person GREG HUDSON
County Code (3 digit) 013
Congressional District 23
Metropolitan Statistical Area 3610
CAGE Code 73RD9
Year Established 1992
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State