Search icon

BOXCAR PRESS INCORPORATED

Company Details

Name: BOXCAR PRESS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2001 (24 years ago)
Entity Number: 2668462
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 509 MWEST FAYETTE ST, 135, SYRACUSE, NY, United States, 13204
Principal Address: 509 W FAYETTE ST, 135, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 509 MWEST FAYETTE ST, 135, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
HAROLD KYLE Chief Executive Officer 307 CRAWFORD AVENUE, SYRACUSE, NY, United States, 13224

History

Start date End date Type Value
2007-08-14 2011-08-15 Address 501 W FAYETTE STREET / #222, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
2007-08-14 2011-08-15 Address 501 W FAYETTE STREET / #222, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2005-11-01 2007-08-14 Address 501 W FAYETTE ST #222, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
2005-11-01 2007-08-14 Address 501 W FAYETTE ST #222, SYRACUES, NY, 13204, USA (Type of address: Service of Process)
2003-07-29 2007-08-14 Address 640 FELLOWS AVE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2003-07-29 2005-11-01 Address 640 FELLOWS AVE, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
2001-08-07 2005-11-01 Address 640 FELLOWS AVENUE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110815002579 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090819002774 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070814002540 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051101002146 2005-11-01 BIENNIAL STATEMENT 2005-08-01
030729002600 2003-07-29 BIENNIAL STATEMENT 2003-08-01
010807000453 2001-08-07 CERTIFICATE OF INCORPORATION 2001-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2861698304 2021-01-21 0248 PPS 509 W Fayette St Ste 135, Syracuse, NY, 13204-2987
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 734545
Loan Approval Amount (current) 734545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-2987
Project Congressional District NY-22
Number of Employees 71
NAICS code 323120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 742675.31
Forgiveness Paid Date 2022-03-10
9956197109 2020-04-15 0248 PPP 509 W. FAYETTE ST SUITE 135, SYRACUSE, NY, 13204-2881
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 734545
Loan Approval Amount (current) 734545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13204-2881
Project Congressional District NY-22
Number of Employees 71
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 744788.38
Forgiveness Paid Date 2021-09-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State