Search icon

MCAULIFFE PAPER, INC.

Company Details

Name: MCAULIFFE PAPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2002 (23 years ago)
Entity Number: 2770890
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 100 COMMERCE BLVD, Liverpool, NY, United States, 13088

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
MCAULIFFE PAPER, INC. 401(K) PROFIT SHARING PLAN 2023 810560251 2024-03-18 MCAULIFFE PAPER, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 424100
Sponsor’s telephone number 3154532222
Plan sponsor’s address 100 COMMERCE BOULEVARD, LIVERPOOL, NY, 13063

Signature of

Role Plan administrator
Date 2024-03-18
Name of individual signing SANDRA WEHNER
Role Employer/plan sponsor
Date 2024-03-18
Name of individual signing SANDRA WEHNER
MCAULIFFE PAPER, INC. 401(K) PROFIT SHARING PLAN 2022 810560251 2023-04-20 MCAULIFFE PAPER, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 424100
Sponsor’s telephone number 3154532222
Plan sponsor’s address 100 COMMERCE BOULEVARD, LIVERPOOL, NY, 13063

Signature of

Role Plan administrator
Date 2023-04-20
Name of individual signing SANDRA WEHNER
Role Employer/plan sponsor
Date 2023-04-20
Name of individual signing SANDRA WEHNER

DOS Process Agent

Name Role Address
C/O WILLIAM KRAHL DOS Process Agent 100 COMMERCE BLVD, Liverpool, NY, United States, 13088

Chief Executive Officer

Name Role Address
WILLIAM KRAHL Chief Executive Officer 100 COMMERCE BLVD, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 100 COMMERCE BLVD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-03-21 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2025-01-03 Address 100 COMMERCE BLVD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-03-21 Address 100 COMMERCE BLVD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-03-21 2025-01-03 Address 100 COMMERCE BLVD, Liverpool, NY, 13088, USA (Type of address: Service of Process)
2020-05-04 2023-03-21 Address ATTN:JENNIFER GRANZOW,ESQ, 6312 FLY ROAD, EAST SYRACUSE, FL, 13057, USA (Type of address: Service of Process)
2010-07-15 2020-05-04 Address ATTN: GERALD F. STACK, ESQ, 300 SOUTH STATE ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2010-07-15 2023-03-21 Address 100 COMMERCE BLVD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2010-07-15 2020-05-04 Address 3113 SEA MARSH RD, FERNANDINA BEACH, FL, 32034, USA (Type of address: Principal Executive Office)
2002-05-23 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250103004356 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230321002957 2023-03-21 BIENNIAL STATEMENT 2022-05-01
200504060229 2020-05-04 BIENNIAL STATEMENT 2020-05-01
120508006288 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100715002335 2010-07-15 BIENNIAL STATEMENT 2010-05-01
020617000314 2002-06-17 CERTIFICATE OF MERGER 2002-06-17
020523000664 2002-05-23 CERTIFICATE OF INCORPORATION 2002-05-23

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SWIRLNOTE 73701250 1987-12-16 1571801 1989-12-19
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1996-06-24
Publication Date 1989-09-26
Date Cancelled 1996-06-24

Mark Information

Mark Literal Elements SWIRLNOTE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For NOTE PADS SOLD IN QUANTITY THROUGH DIRECT SALES TO COMMERCIAL ACCOUNTS, FOR INTERNAL USE OR DISTRIBUTION AS PROMOTIONAL FAVORS, SAID PADS DISPLAYING ADVERTISING AND PROMOTIONAL INFORMATION OF SUCH COMMERCIAL ACCOUNTS
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Nov. 08, 1987
Use in Commerce Nov. 08, 1987

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name MCAULIFFE PAPER, INC.
Owner Address 1926 PARK STREET SYRACUSE, NEW YORK UNITED STATES 132089975
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name AUGUST E. ROEHRIG, JR.
Fax (315) 471-3167
Phone (315) 471-3151
Correspondent e-mail ip@hancocklaw.com
Correspondent Name/Address TIMOTHY D EVANS, HANCOCK & ESTABROOK LLP, 1500 MONY TWR 1, PO BOX 4976, SYRACUSE, NEW YORK UNITED STATES 13221-4976
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2004-06-03 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1996-06-24 CANCELLED SEC. 8 (6-YR)
1989-12-19 REGISTERED-PRINCIPAL REGISTER
1989-09-26 PUBLISHED FOR OPPOSITION
1989-08-26 NOTICE OF PUBLICATION
1989-07-05 APPROVED FOR PUB - PRINCIPAL REGISTER
1989-05-25 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-11-29 FINAL REFUSAL MAILED
1988-08-31 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-08-31 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-03-14 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107690422 0215800 1989-12-20 100 COMMERCE BLVD., LIVERPOOL, NY, 13088
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-12-20
Case Closed 1990-02-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1990-01-11
Abatement Due Date 1990-01-16
Current Penalty 105.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1990-01-11
Abatement Due Date 1990-02-05
Current Penalty 175.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1990-01-11
Abatement Due Date 1990-01-30
Current Penalty 70.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1990-01-11
Abatement Due Date 1990-02-05
Current Penalty 140.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1990-01-11
Abatement Due Date 1990-02-05
Nr Instances 4
Nr Exposed 2
Gravity 00
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1990-01-11
Abatement Due Date 1990-02-05
Current Penalty 175.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 G01 II
Issuance Date 1990-01-11
Abatement Due Date 1990-01-22
Current Penalty 105.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1990-01-11
Abatement Due Date 1990-01-22
Nr Instances 15
Nr Exposed 30
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1990-01-11
Abatement Due Date 1990-01-30
Nr Instances 12
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1990-01-11
Abatement Due Date 1990-01-30
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1990-01-11
Abatement Due Date 1990-01-22
Nr Instances 1
Nr Exposed 1
Gravity 01
1794106 0215800 1984-10-24 1926 PARK ST, SYRACUSE, NY, 13208
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-10-24
Case Closed 1984-10-24
12046124 0215800 1982-05-19 1926 PARK ST, Syracuse, NY, 13208
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-05-19
Case Closed 1982-05-19
11979085 0215800 1976-09-15 1926 PARK STREET, Syracuse, NY, 13206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-15
Case Closed 1984-03-10
11978863 0215800 1976-08-12 1926 PARK STREET, Syracuse, NY, 13208
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-08-12
Case Closed 1984-03-10
11978657 0215800 1976-05-27 1926 PARK STREET, Syracuse, NY, 13208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-01
Case Closed 1976-09-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-06-08
Abatement Due Date 1976-09-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-06-08
Abatement Due Date 1976-07-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-06-08
Abatement Due Date 1976-07-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-06-08
Abatement Due Date 1976-06-11
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-06-08
Abatement Due Date 1976-06-11
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1976-06-08
Abatement Due Date 1976-06-11
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100110 F02
Issuance Date 1976-06-08
Abatement Due Date 1976-06-11
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-06-08
Abatement Due Date 1976-06-11
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-06-08
Abatement Due Date 1976-06-11
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100159 E01
Issuance Date 1976-06-08
Abatement Due Date 1976-06-11
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1976-06-08
Abatement Due Date 1976-06-11
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-06-08
Abatement Due Date 1976-06-11
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-06-08
Abatement Due Date 1976-06-11
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-06-08
Abatement Due Date 1976-09-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01015
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-06-08
Abatement Due Date 1976-09-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01016
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-06-08
Abatement Due Date 1976-09-10
Nr Instances 4
Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1976-06-08
Abatement Due Date 1976-08-11
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8827777203 2020-04-28 0248 PPP 100 Commerce Blvd, LIVERPOOL, NY, 13088
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171700
Loan Approval Amount (current) 171700
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 N
Business Age Description Unanswered
Project Address LIVERPOOL, ONONDAGA, NY, 13088-0001
Project Congressional District NY-22
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 172861.92
Forgiveness Paid Date 2021-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State