Search icon

T. C. PETERS PRINTING CO., INC.

Company Details

Name: T. C. PETERS PRINTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1971 (54 years ago)
Entity Number: 312351
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 2336 W WHITESBORO STREET, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD C. PETERS Chief Executive Officer 2336 W WHITESBORO STREET, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2336 W WHITESBORO STREET, UTICA, NY, United States, 13502

History

Start date End date Type Value
1995-07-05 2007-09-20 Address 2336 W WHITESBORO ST., UTICA, NY, 13502, 3235, USA (Type of address: Chief Executive Officer)
1995-07-05 2007-09-20 Address 2336 W WHITESBORO ST., UTICA, NY, 13502, 3235, USA (Type of address: Principal Executive Office)
1995-07-05 2007-09-20 Address 2336 W WHITESBORO ST., UTICA, NY, 13502, 3235, USA (Type of address: Service of Process)
1971-08-03 1995-07-05 Address 637 EAGLE ST., UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130930002327 2013-09-30 BIENNIAL STATEMENT 2013-08-01
110824002535 2011-08-24 BIENNIAL STATEMENT 2011-08-01
090818002631 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070920002491 2007-09-20 BIENNIAL STATEMENT 2007-08-01
20050615050 2005-06-15 ASSUMED NAME CORP INITIAL FILING 2005-06-15
030729002668 2003-07-29 BIENNIAL STATEMENT 2003-08-01
011023002505 2001-10-23 BIENNIAL STATEMENT 2001-08-01
990913002511 1999-09-13 BIENNIAL STATEMENT 1999-08-01
970829002119 1997-08-29 BIENNIAL STATEMENT 1997-08-01
950705002250 1995-07-05 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4892927100 2020-04-13 0248 PPP 2336 Whitesboro St, UTICA, NY, 13502
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57900
Loan Approval Amount (current) 57900
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address UTICA, ONEIDA, NY, 13502-0001
Project Congressional District NY-22
Number of Employees 7
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58593.21
Forgiveness Paid Date 2021-07-02
1165108402 2021-02-01 0248 PPS 2336 W Whitesboro St, Utica, NY, 13502-3235
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57900
Loan Approval Amount (current) 57900
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-3235
Project Congressional District NY-22
Number of Employees 7
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58678.87
Forgiveness Paid Date 2022-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900706 Employee Retirement Income Security Act (ERISA) 2009-06-19 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 6000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 6
Filing Date 2009-06-19
Termination Date 2010-07-23
Section 1145
Status Terminated

Parties

Name GCIU-EMPLOYER RETIREMENT FUND
Role Plaintiff
Name T. C. PETERS PRINTING CO., INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State