Search icon

ASSOCIATED INDUSTRIAL RIGGERS CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ASSOCIATED INDUSTRIAL RIGGERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1986 (39 years ago)
Entity Number: 1073783
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5854 BUTTERNUT DRIVE, E SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH G SANDERS Chief Executive Officer PO BOX 223, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5854 BUTTERNUT DRIVE, E SYRACUSE, NY, United States, 13057

Links between entities

Type:
Headquarter of
Company Number:
000-937-503
State:
Alabama
Type:
Headquarter of
Company Number:
F14000004537
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JULIE BARGABOS
User ID:
P3353817

Unique Entity ID

Unique Entity ID:
U437T3MKQYY4
CAGE Code:
493Q0
UEI Expiration Date:
2026-04-29

Business Information

Division Name:
CORPORATE HEADQUARTERS
Activation Date:
2025-05-01
Initial Registration Date:
2006-01-04

Form 5500 Series

Employer Identification Number (EIN):
161288740
Plan Year:
2023
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
88
Sponsors Telephone Number:

History

Start date End date Type Value
2007-01-11 2011-03-03 Address 5854 BUTTERNUT DRIVE, E SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2007-01-11 2011-03-03 Address PO BOX 223, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2007-01-11 2011-03-03 Address 5854 BUTTERNUT DRIVE, E SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1993-04-08 2007-01-11 Address 5854 BUTTERNUT DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1993-04-08 2007-01-11 Address P.O. BOX 223, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190206060823 2019-02-06 BIENNIAL STATEMENT 2018-12-01
170117006114 2017-01-17 BIENNIAL STATEMENT 2016-12-01
150217006049 2015-02-17 BIENNIAL STATEMENT 2014-12-01
130307007414 2013-03-07 BIENNIAL STATEMENT 2012-12-01
110303002211 2011-03-03 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ08P0124
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2892.00
Base And Exercised Options Value:
2892.00
Base And All Options Value:
2892.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-06-07
Description:
REMOVE (1) 4,000 LB LIQUID OXYGEN TANK.
Naics Code:
238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product Or Service Code:
Z241: MAINT-REP-ALT/FUEL SUPPLY

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
750000.00
Total Face Value Of Loan:
750000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
670715.00
Total Face Value Of Loan:
670715.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-01-22
Type:
Referral
Address:
2900 MCLANE DRIVE, BALDWINSVILLE, NY, 13027
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$670,715
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$670,715
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$675,915.34
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $570,715
Utilities: $8,500
Mortgage Interest: $0
Rent: $11,500
Refinance EIDL: $0
Healthcare: $80000
Debt Interest: $0
Jobs Reported:
52
Initial Approval Amount:
$750,000
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$750,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$756,534.25
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $749,998
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 432-1383
Add Date:
2001-10-24
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
13
Drivers:
10
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State