Search icon

THE MID-YORK PRESS, INC.

Headquarter

Company Details

Name: THE MID-YORK PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1946 (79 years ago)
Entity Number: 59440
ZIP code: 13460
County: Madison
Place of Formation: New York
Address: 2808 STATE HIGHWAY 80, PO BOX 733, SHERBURNE, NY, United States, 13460

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of THE MID-YORK PRESS, INC., FLORIDA F18000000020 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MID-YORK PRESS, INC. SAVINGS AND RETIREMENT PLAN 2023 150510867 2024-10-15 MID-YORK PRESS, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-09-01
Business code 511190
Sponsor’s telephone number 6076744491
Plan sponsor’s address 2808 STATE HIGHWAY 80, SHERBURNE, NY, 13460

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing ROBERT W TENNEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-15
Name of individual signing ROBERT W TENNEY
Valid signature Filed with authorized/valid electronic signature
MID-YORK PRESS, INC. SAVINGS AND RETIREMENT PLAN 2022 150510867 2023-10-12 MID-YORK PRESS, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-09-01
Business code 511190
Sponsor’s telephone number 6076744491
Plan sponsor’s address 2808 STATE HIGHWAY 80, SHERBURNE, NY, 13460

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing ROBERT W TENNEY
Role Employer/plan sponsor
Date 2023-10-12
Name of individual signing ROBERT W TENNEY
MID-YORK PRESS, INC. SAVINGS AND RETIREMENT PLAN 2021 150510867 2022-09-21 MID-YORK PRESS, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-09-01
Business code 511190
Sponsor’s telephone number 6076744491
Plan sponsor’s address 2808 STATE HIGHWAY 80, SHERBURNE, NY, 13460

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing ROBERT W TENNEY
Role Employer/plan sponsor
Date 2022-09-21
Name of individual signing ROBERT W TENNEY
MID-YORK PRESS, INC. SAVINGS AND RETIREMENT PLAN 2020 150510867 2021-10-12 MID-YORK PRESS, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-09-01
Business code 511190
Sponsor’s telephone number 6076744491
Plan sponsor’s address 2808 STATE HIGHWAY 80, SHERBURNE, NY, 13460

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing ROBERT TENNEY
Role Employer/plan sponsor
Date 2021-10-12
Name of individual signing ROBERT TENNEY
MID-YORK PRESS, INC. SAVINGS AND RETIREMENT PLAN 2019 150510867 2020-10-07 MID-YORK PRESS, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-09-01
Business code 511190
Sponsor’s telephone number 6076744491
Plan sponsor’s address 2808 STATE HIGHWAY 80, SHERBURNE, NY, 13460

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing ROBERT TENNEY
Role Employer/plan sponsor
Date 2020-10-07
Name of individual signing ROBERT TENNEY
MID-YORK PRESS, INC. SAVINGS AND RETIREMENT PLAN 2018 150510867 2019-07-11 MID-YORK PRESS, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-09-01
Business code 511190
Sponsor’s telephone number 6076744491
Plan sponsor’s address 2808 STATE HIGHWAY 80, SHERBURNE, NY, 13460

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing ROBERT TENNEY
Role Employer/plan sponsor
Date 2019-07-11
Name of individual signing ROBERT TENNEY
MID-YORK PRESS, INC. SAVINGS AND RETIREMENT PLAN 2017 150510867 2018-07-24 MID-YORK PRESS, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-09-01
Business code 511190
Sponsor’s telephone number 6076744491
Plan sponsor’s address 2808 STATE HIGHWAY 80, SHERBURNE, NY, 13460

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing ROBERT TENNEY
Role Employer/plan sponsor
Date 2018-07-24
Name of individual signing ROBERT TENNEY
MID-YORK PRESS, INC. SAVINGS AND RETIREMENT PLAN 2016 150510867 2017-09-14 MID-YORK PRESS, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-09-01
Business code 511190
Sponsor’s telephone number 6076744491
Plan sponsor’s address 2808 STATE HIGHWAY 80, SHERBURNE, NY, 13460

Signature of

Role Plan administrator
Date 2017-09-14
Name of individual signing ROBERT TENNEY
Role Employer/plan sponsor
Date 2017-09-14
Name of individual signing ROBERT TENNEY
MID-YORK PRESS, INC. SAVINGS AND RETIREMENT PLAN 2015 150510867 2016-07-13 MID-YORK PRESS, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-09-01
Business code 511190
Sponsor’s telephone number 6076744491
Plan sponsor’s address 2808 STATE HIGHWAY 80, SHERBURNE, NY, 13460

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing ROBERT TENNEY
Role Employer/plan sponsor
Date 2016-07-12
Name of individual signing ROBERT TENNEY
MID-YORK PRESS, INC. SAVINGS AND RETIREMENT PLAN 2014 150510867 2015-09-11 MID-YORK PRESS, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-09-01
Business code 511190
Sponsor’s telephone number 6076744491
Plan sponsor’s address 2808 STATE HIGHWAY 80, SHERBURNE, NY, 13460

Signature of

Role Plan administrator
Date 2015-09-11
Name of individual signing ROBERT TENNEY
Role Employer/plan sponsor
Date 2015-09-11
Name of individual signing ROBERT TENNEY

Chief Executive Officer

Name Role Address
ROBERT W TENNEY Chief Executive Officer 2808 STATE HIGHWAY 80, PO BOX 733, SHERBURNE, NY, United States, 13460

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2808 STATE HIGHWAY 80, PO BOX 733, SHERBURNE, NY, United States, 13460

History

Start date End date Type Value
1993-08-18 1998-07-06 Address P.O. BOX 453, SHERBURNE, NY, 13460, USA (Type of address: Chief Executive Officer)
1993-08-18 1998-07-06 Address ROUTE 80 WEST, SHERBURNE, NY, 13460, USA (Type of address: Principal Executive Office)
1993-08-18 1998-07-06 Address P.O. BOX 733, ROUTE 80 WEST, SHERBURNE, NY, 13460, USA (Type of address: Service of Process)
1948-06-02 1959-10-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
1946-07-26 1993-08-18 Address NO STREET ADDRESS STATED, HAMILTON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200713060469 2020-07-13 BIENNIAL STATEMENT 2020-07-01
171106006117 2017-11-06 BIENNIAL STATEMENT 2016-07-01
120710006050 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100730002110 2010-07-30 BIENNIAL STATEMENT 2010-07-01
080708002251 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060622003052 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040729002158 2004-07-29 BIENNIAL STATEMENT 2004-07-01
020716002122 2002-07-16 BIENNIAL STATEMENT 2002-07-01
000714002493 2000-07-14 BIENNIAL STATEMENT 2000-07-01
C276226-2 1999-07-13 ASSUMED NAME CORP INITIAL FILING 1999-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1791672 0215800 1984-05-15 RD 2 ROUTE 80 WEST, SHERBURNE, NY, 13460
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-05-15
Case Closed 1984-05-15
12025391 0215800 1975-11-12 37 MILFORD STREET, Hamilton, NY, 13346
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-11-12
Case Closed 1976-01-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-11-18
Abatement Due Date 1975-12-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-11-18
Abatement Due Date 1975-12-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-11-18
Abatement Due Date 1975-12-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1975-11-18
Abatement Due Date 1975-12-06
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4464817204 2020-04-27 0248 PPP 2808 STATE HWY 80 PO BOX 733, SHERBURNE, NY, 13460-0733
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 845742.25
Loan Approval Amount (current) 845742.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50298
Servicing Lender Name Bank of Utica
Servicing Lender Address 222 Genesee St, UTICA, NY, 13502-4320
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHERBURNE, CHENANGO, NY, 13460-0733
Project Congressional District NY-19
Number of Employees 78
NAICS code 333244
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50298
Originating Lender Name Bank of Utica
Originating Lender Address UTICA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 850283.77
Forgiveness Paid Date 2020-11-17
3826508303 2021-01-22 0248 PPS 2808 State Highway 80, Sherburne, NY, 13460-4513
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 845742.25
Loan Approval Amount (current) 845742.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50298
Servicing Lender Name Bank of Utica
Servicing Lender Address 222 Genesee St, UTICA, NY, 13502-4320
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sherburne, CHENANGO, NY, 13460-4513
Project Congressional District NY-19
Number of Employees 78
NAICS code 322212
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50298
Originating Lender Name Bank of Utica
Originating Lender Address UTICA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 852531.36
Forgiveness Paid Date 2021-11-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1461818 Intrastate Non-Hazmat 2024-03-07 28620 2023 2 2 Private(Property)
Legal Name THE MID-YORK PRESS INC
DBA Name -
Physical Address 2808 STATE HIGHWAY 80, SHERBURNE, NY, 13460, US
Mailing Address PO BOX 733, SHERBURNE, NY, 13460, US
Phone (607) 674-4491
Fax (607) 674-4088
E-mail MJANITZ@MIDYORKPRESS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPD0291588
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-21
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 71484JC
License state of the main unit NY
Vehicle Identification Number of the main unit 1FVACWDT0GHGY5428
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPT0462065
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-01
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 71484JC
License state of the main unit NY
Vehicle Identification Number of the main unit 1FVACWDT0GHGY5428
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-11-21
Code of the violation 393203B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Cab/body improperly secured to frame
The description of the violation group Cab Body Frame
The unit a violation is cited against Vehicle main unit

Date of last update: 19 Mar 2025

Sources: New York Secretary of State