Search icon

SOUTHERN TIER GRAPHICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHERN TIER GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1992 (34 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

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

U.S. Small Business Administration Profile

Website:
Phone Number:
E-mail Address:
Contact Person:
GREG HUDSON
User ID:
P1827157
Trade Name:
SOUTHERN TIER GRAPHICS INC

Unique Entity ID

Unique Entity ID:
KUZVV41MARE3
CAGE Code:
73RD9
UEI Expiration Date:
2025-12-16

Business Information

Doing Business As:
SOUTHERN TIER GRAPHICS INC
Activation Date:
2024-12-18
Initial Registration Date:
2014-04-10

Commercial and government entity program

CAGE number:
73RD9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-18
CAGE Expiration:
2029-12-18
SAM Expiration:
2025-12-16

Contact Information

POC:
GREG HUDSON
Corporate URL:
stg4me.com

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
85800.00
Total Face Value Of Loan:
85800.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$85,800
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,581.73
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $85,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State