Search icon

TWENTY-FIRST CENTURY PRESS, INC.

Company Details

Name: TWENTY-FIRST CENTURY PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1998 (27 years ago)
Entity Number: 2294399
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: 501 CORNWALL AVE., BUFFALO, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TWENTY-FIRST CENTURY PRESS 401(K) PLAN 2023 161555737 2024-04-16 TWENTY-FIRST CENTURY PRESS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 323100
Sponsor’s telephone number 7168355907
Plan sponsor’s address 501 CORNWALL AVE, BUFFALO, NY, 142153125

Signature of

Role Plan administrator
Date 2024-04-16
Name of individual signing TRACY LACH
Role Employer/plan sponsor
Date 2024-04-16
Name of individual signing TRACY LACH
TWENTY-FIRST CENTURY PRESS 401(K) PLAN 2022 161555737 2023-10-04 TWENTY-FIRST CENTURY PRESS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 323100
Sponsor’s telephone number 7168355907
Plan sponsor’s address 501 CORNWALL AVE, BUFFALO, NY, 142153125

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing TRACY LACH
Role Employer/plan sponsor
Date 2023-10-04
Name of individual signing TRACY LACH
TWENTY-FIRST CENTURY PRESS 401(K) PLAN 2021 161555737 2022-09-07 TWENTY-FIRST CENTURY PRESS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 323100
Sponsor’s telephone number 7168355907
Plan sponsor’s address 501 CORNWALL AVE, BUFFALO, NY, 142153125

Signature of

Role Plan administrator
Date 2022-09-07
Name of individual signing TRACY LACH
Role Employer/plan sponsor
Date 2022-09-07
Name of individual signing TRACY LACH
TWENTY-FIRST CENTURY PRESS 401(K) PLAN 2020 161555737 2021-09-21 TWENTY-FIRST CENTURY PRESS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 323100
Sponsor’s telephone number 7168355907
Plan sponsor’s address 501 CORNWALL AVE, BUFFALO, NY, 142153125

Signature of

Role Plan administrator
Date 2021-09-21
Name of individual signing TRACY LACH
Role Employer/plan sponsor
Date 2021-09-21
Name of individual signing TRACY LACH
TWENTY-FIRST CENTURY PRESS 401(K) PLAN 2019 161555737 2020-06-24 TWENTY-FIRST CENTURY PRESS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 323100
Sponsor’s telephone number 7168355907
Plan sponsor’s address 501 CORNWALL AVE, BUFFALO, NY, 142153125

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing TRACY LACH
Role Employer/plan sponsor
Date 2020-06-24
Name of individual signing TRACY LACH
TWENTY-FIRST CENTURY PRESS 401(K) PLAN 2018 161555737 2019-06-11 TWENTY-FIRST CENTURY PRESS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 323100
Sponsor’s telephone number 7168355907
Plan sponsor’s address 501 CORNWALL AVE, BUFFALO, NY, 142153125

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing TRACY LACH
Role Employer/plan sponsor
Date 2019-06-11
Name of individual signing TRACY LACH
TWENTY-FIRST CENTURY PRESS 401(K) PLAN 2017 161555737 2018-06-12 TWENTY-FIRST CENTURY PRESS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 323100
Sponsor’s telephone number 7168355907
Plan sponsor’s address 501 CORNWALL AVE, BUFFALO, NY, 142153125

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing TRACY LACH
Role Employer/plan sponsor
Date 2018-06-12
Name of individual signing TRACY LACH
TWENTY-FIRST CENTURY PRESS 401(K) PLAN 2016 161555737 2017-05-23 TWENTY-FIRST CENTURY PRESS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 323100
Sponsor’s telephone number 7168355907
Plan sponsor’s address 501 CORNWALL AVE, BUFFALO, NY, 142153125

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing TRACY LACH
Role Employer/plan sponsor
Date 2017-05-23
Name of individual signing TRACY LACH
TWENTY-FIRST CENTURY PRESS 401(K) PLAN 2015 161555737 2016-07-06 TWENTY-FIRST CENTURY PRESS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 323100
Sponsor’s telephone number 7168355907
Plan sponsor’s address 501 CORNWALL AVE, BUFFALO, NY, 142153125

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing TRACY LACH
Role Employer/plan sponsor
Date 2016-07-06
Name of individual signing TRACY LACH
TWENTY-FIRST CENTURY PRESS 401(K) PLAN 2014 161555737 2015-06-10 TWENTY-FIRST CENTURY PRESS, INC. 14
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 323100
Sponsor’s telephone number 7168355907
Plan sponsor’s address 501 CORNWALL AVE, BUFFALO, NY, 142153125

Signature of

Role Plan administrator
Date 2015-06-10
Name of individual signing TRACY LACH
Role Employer/plan sponsor
Date 2015-06-10
Name of individual signing TRACY LACH

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 CORNWALL AVE., BUFFALO, NY, United States, 14215

Chief Executive Officer

Name Role Address
TRACY B LACH Chief Executive Officer 501 CORNWALL AVENUE, BUFFALO, NY, United States, 14215

History

Start date End date Type Value
2000-10-12 2004-10-21 Address 501 CORNWALL AVE., BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
1998-09-02 2000-10-12 Address 765 PLETCHER ROAD, LEWISTON, NY, 14092, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120926006170 2012-09-26 BIENNIAL STATEMENT 2012-09-01
101103002162 2010-11-03 BIENNIAL STATEMENT 2010-09-01
080826002216 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060821002643 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041021002000 2004-10-21 BIENNIAL STATEMENT 2004-09-01
020909002573 2002-09-09 BIENNIAL STATEMENT 2002-09-01
001012002412 2000-10-12 BIENNIAL STATEMENT 2000-09-01
980902000512 1998-09-02 CERTIFICATE OF INCORPORATION 1998-09-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343889655 0213600 2019-03-28 501 CORNWALL AVENUE, BUFFALO, NY, 14215
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-03-28
Emphasis P: AMPUTATE, N: AMPUTATE
Case Closed 2019-07-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C06 I C
Issuance Date 2019-04-02
Abatement Due Date 2019-04-24
Current Penalty 2000.0
Initial Penalty 3221.0
Final Order 2019-04-16
Nr Instances 1
Nr Exposed 9
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i)(C): Where lockout was used for energy control, the periodic inspection did not include a review, between the inspector and each authorized employee, of that employee's responsibilities under the energy control procedure being inspected: a) On or about 03/28/2019 throughout the production area; where employees perform operations such as, but not limited to changing blades on the paper shears, setting up and repairing machines and equipment. The employer did not perform an evaluation, at least annually, of employees actually performing lockout to ensure compliance with the employer's energy control program and procedures. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2019-04-02
Abatement Due Date 2019-04-24
Current Penalty 1200.0
Initial Penalty 1932.0
Final Order 2019-04-16
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) On or about 03/28/2019 in the mailing area; where metal, duplex receptacle boxes containing "knockouts", which were not approved for portable applications, were used at the end of flexible cords to supply power to the inkjet machine. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 G01 IV A
Issuance Date 2019-04-02
Abatement Due Date 2019-04-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-04-16
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and/or cables were used as a substitute for the fixed wiring of a structure: a) On or about 03/28/2019 in the mailing department; where extension cords were used in place of fixed wiring to supply power to the sealer and banding (strapper) machine. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B05
Issuance Date 2019-04-02
Abatement Due Date 2019-04-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-04-16
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(5): Each doorway or passage along an exit access that could be mistaken for an exit was not marked "Not an Exit" or similar designation, or be identified by a sign indicating its actual use (e.g. closet): a) On or about 03/28/2019 in the "wine room"; where doors leading into the warehouse from the "wine room", were not exits and were not identified or marked "not an exit". ABATEMENT CERTIFICATION REQUIRED
316029594 0213600 2011-10-24 501 CORNWALL AVENUE, BUFFALO, NY, 14215
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-11-02
Emphasis N: AMPUTATE
Case Closed 2011-12-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-11-02
Abatement Due Date 2011-12-05
Current Penalty 2200.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-11-02
Abatement Due Date 2011-12-05
Current Penalty 1200.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2011-11-02
Abatement Due Date 2011-12-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-11-02
Abatement Due Date 2011-12-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2011-11-02
Abatement Due Date 2011-12-05
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5217147103 2020-04-13 0296 PPP 501 Cornwall Avneue, BUFFALO, NY, 14215
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197900
Loan Approval Amount (current) 197900
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 N
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14215-0001
Project Congressional District NY-26
Number of Employees 14
NAICS code 323111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 199081.98
Forgiveness Paid Date 2020-11-27
5459018305 2021-01-25 0296 PPS 501 Cornwall Ave, Buffalo, NY, 14215-3125
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160086
Loan Approval Amount (current) 160086
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 Buffalo, ERIE, NY, 14215-3125
Project Congressional District NY-26
Number of Employees 13
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161314.06
Forgiveness Paid Date 2021-11-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2792497 Intrastate Non-Hazmat 2024-05-02 5000 2023 1 1 Private(Property), U.S. Mail
Legal Name TWENTY FIRST CENTURY PRESS INC
DBA Name -
Physical Address 501 CORNWALL AVENUE, BUFFALO, NY, 14215, US
Mailing Address 501 CORNWALL AVENUE, BUFFALO, NY, 14215, US
Phone (716) 835-5907
Fax (716) 835-9309
E-mail TRACY@TWENTYFIRSTCENTURYPRESS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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

Inspections

Unique report number of the inspection 0510024127
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-28
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 64657MJ
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTMNAALXCH620056
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 24 Feb 2025

Sources: New York Secretary of State