Search icon

OGDEN NEWSPAPERS OF NEW YORK, INC.

Company Details

Name: OGDEN NEWSPAPERS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1994 (31 years ago)
Entity Number: 1791988
ZIP code: 26003
County: Chautauqua
Place of Formation: New York
Address: 1500 MAIN STREET, WHEELING, WV, United States, 26003
Principal Address: 1500 MAIN ST, WHEELING, WV, United States, 26003

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1500 MAIN STREET, WHEELING, WV, United States, 26003

Chief Executive Officer

Name Role Address
ROBERT M. NUTTING Chief Executive Officer 1500 MAIN ST, WHEELING, WV, United States, 26003

History

Start date End date Type Value
2023-03-09 2023-03-09 Address 1500 MAIN ST, WHEELING, WV, 26003, USA (Type of address: Chief Executive Officer)
2002-02-07 2023-03-09 Address 1500 MAIN ST, WHEELING, WV, 26003, USA (Type of address: Chief Executive Officer)
1996-02-28 2002-02-07 Address 1500 MAIN ST, WHEELING, WV, 26003, 2826, USA (Type of address: Chief Executive Officer)
1994-02-01 2023-03-09 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 10
1994-02-01 2023-03-09 Address 1500 MAIN STREET, WHEELING, WV, 26003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230309003035 2023-03-09 BIENNIAL STATEMENT 2022-02-01
200203060411 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180615006013 2018-06-15 BIENNIAL STATEMENT 2018-02-01
140422002364 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120321002312 2012-03-21 BIENNIAL STATEMENT 2012-02-01
101228000091 2010-12-28 CERTIFICATE OF MERGER 2010-12-31
100316002102 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080304002350 2008-03-04 BIENNIAL STATEMENT 2008-02-01
060314002988 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040225002459 2004-02-25 BIENNIAL STATEMENT 2004-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5291358406 2021-02-08 0296 PPP 8-10 E 2nd St, Dunkirk, NY, 14048-1600
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 506182
Loan Approval Amount (current) 506182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunkirk, CHAUTAUQUA, NY, 14048-1600
Project Congressional District NY-23
Number of Employees 70
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 509781.52
Forgiveness Paid Date 2021-10-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1207030 Interstate 2023-12-13 10000 2022 1 2 Private(Property)
Legal Name OGDEN NEWSPAPERS OF NEW YORK INC
DBA Name THE POST JOURNAL
Physical Address 15 WEST SECOND STREET, JAMESTOWN, NY, 14701, US
Mailing Address 15 WEST SECOND STREET, JAMESTOWN, NY, 14702, US
Phone (716) 487-1111
Fax (716) 664-7287
E-mail MBIRD@POST-JOUNRAL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State