Search icon

SYRACUSE TRAILER SALES SERVICE LEASING, INC.

Company Details

Name: SYRACUSE TRAILER SALES SERVICE LEASING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1986 (39 years ago)
Entity Number: 1104280
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 3496 Court Street, Syracuse, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEATHER SMITH DOS Process Agent 3496 Court Street, Syracuse, NY, United States, 13206

Chief Executive Officer

Name Role Address
SHAWN JACOBS Chief Executive Officer 3496 COURT STREET, SYRACUSE, NY, United States, 13206

Form 5500 Series

Employer Identification Number (EIN):
161287635
Plan Year:
2023
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 3496 COURT STREET, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2024-11-14 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-14 2025-01-06 Address 3496 COURT STREET, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
1986-12-08 2005-01-14 Address MANLIUS CENTER RD., EAST SYRACUSE, NY, USA (Type of address: Service of Process)
1986-12-08 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250106001083 2025-01-06 BIENNIAL STATEMENT 2025-01-06
220222003490 2022-02-22 BIENNIAL STATEMENT 2022-02-22
050114000004 2005-01-14 CERTIFICATE OF CHANGE 2005-01-14
B432228-4 1986-12-08 CERTIFICATE OF CONSOLIDATION 1986-12-08

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
654040.00
Total Face Value Of Loan:
654040.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-09-19
Type:
Referral
Address:
3496 COURT STREET, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-08-13
Type:
Referral
Address:
3496 COURT STREET, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
2014-06-11
Type:
Planned
Address:
3496 COURT STREET, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
654040
Current Approval Amount:
654040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
659146.89

Motor Carrier Census

DBA Name:
STS TRAILER & TRUCK EQUIPMENT
Carrier Operation:
Interstate
Fax:
(315) 437-5615
Add Date:
1996-02-20
Operation Classification:
Private(Property)
power Units:
12
Drivers:
9
Inspections:
3
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State