Search icon

IRON STRING PRESS, INC.

Company Details

Name: IRON STRING PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2006 (19 years ago)
Entity Number: 3368487
ZIP code: 13326
County: Otsego
Place of Formation: New York
Address: P.O. BOX 890, COOPERSTOWN, NY, United States, 13326
Principal Address: 21 RAILROAD AVENUE, COOPERSTOWN, NY, United States, 13326

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRON STRING PRESS, INC. DOS Process Agent P.O. BOX 890, COOPERSTOWN, NY, United States, 13326

Chief Executive Officer

Name Role Address
J. MICHAEL MOFFAT Chief Executive Officer 21 RAILROAD AVENUE, COOPERSTOWN, NY, United States, 13326

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 21 RAILROAD AVENUE, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
2023-04-20 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-29 2025-03-26 Address P.O. BOX 890, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
2010-06-04 2025-03-26 Address 21 RAILROAD AVENUE, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
2008-06-03 2010-06-04 Address 21 RAILROAD AVE, COOPERSTOWN, NY, 13326, USA (Type of address: Principal Executive Office)
2008-06-03 2010-06-04 Address 21 RAILROAD AVE, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
2006-05-30 2020-05-29 Address PO BOX 890, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
2006-05-30 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250326001985 2025-03-26 BIENNIAL STATEMENT 2025-03-26
200529060276 2020-05-29 BIENNIAL STATEMENT 2020-05-01
180607006203 2018-06-07 BIENNIAL STATEMENT 2018-05-01
160523006312 2016-05-23 BIENNIAL STATEMENT 2016-05-01
120703006093 2012-07-03 BIENNIAL STATEMENT 2012-05-01
100604002000 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080603002212 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060530000425 2006-05-30 CERTIFICATE OF INCORPORATION 2006-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7762528405 2021-02-12 0248 PPS 21 Railroad Ave Ste 23, Cooperstown, NY, 13326-1127
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42695.79
Loan Approval Amount (current) 42695.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cooperstown, OTSEGO, NY, 13326-1127
Project Congressional District NY-21
Number of Employees 8
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42939.1
Forgiveness Paid Date 2021-09-21
3151097305 2020-04-29 0248 PPP 21 Railroad Avenue, COOPERSTOWN, NY, 13326
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45668
Loan Approval Amount (current) 45668
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COOPERSTOWN, OTSEGO, NY, 13326-0001
Project Congressional District NY-21
Number of Employees 8
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46027.09
Forgiveness Paid Date 2021-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300118 Copyright 2023-01-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2023-01-27
Termination Date 2023-05-11
Section 0501
Status Terminated

Parties

Name CAUSI
Role Plaintiff
Name IRON STRING PRESS, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State