Search icon

SOUTHERN TIER NEWS COMPANY, INC.

Company Details

Name: SOUTHERN TIER NEWS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1973 (52 years ago)
Entity Number: 257174
ZIP code: 14903
County: Chemung
Place of Formation: New York
Address: 353 UPPER OAKWOOD AVE, PO BOX 2128, ELMIRA HEIGHTS, NY, United States, 14903
Principal Address: 353 UPPER OAKWOOD AVE, ELMIRA HEIGHTS, NY, United States, 14903

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GEOFFREY S RUBIN Chief Executive Officer 353 UPPER OAKWOOD AVE, PO BOX 2128, ELMIRA HEIGHTS, NY, United States, 14903

DOS Process Agent

Name Role Address
GEOFFREY S RUBIN DOS Process Agent 353 UPPER OAKWOOD AVE, PO BOX 2128, ELMIRA HEIGHTS, NY, United States, 14903

Form 5500 Series

Employer Identification Number (EIN):
161024501
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2017-03-02 2021-03-05 Address 353 UPPER OAKWOOD AVE, PO BOX 2128, ELMIRA HEIGHTS, NY, 14903, 0128, USA (Type of address: Service of Process)
2003-03-05 2017-03-02 Address 353 UPPER OAKWOOD AVE, PO BOX 2128, ELMIRA HEIGHTS, NY, 14903, 0128, USA (Type of address: Service of Process)
1999-03-12 2003-03-05 Address 353 UPPER OAKWOOD AVENUE, PO BOX 2128, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Chief Executive Officer)
1999-03-12 2003-03-05 Address 353 UPPER OAKWOOD AVENUE, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Service of Process)
1999-03-12 2003-03-05 Address 353 UPPER OAKWOOD AVENUE, PO BOX 2128, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210305060178 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190305060437 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170302006429 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150304006241 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130308006701 2013-03-08 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
234014.00
Total Face Value Of Loan:
234014.00
Date:
2020-04-09
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:
246500.00
Total Face Value Of Loan:
246500.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
234014
Current Approval Amount:
234014
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
236035.62
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
246500
Current Approval Amount:
246500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
247862.6

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 734-6825
Add Date:
2006-06-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
9
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State