Search icon

INDUSTRIAL CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INDUSTRIAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1986 (39 years ago)
Entity Number: 1125235
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 914 EMERSON AVE., SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INDUSTRIAL CONTRACTING, INC. DOS Process Agent 914 EMERSON AVE., SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
STEPHEN SNYDER Chief Executive Officer 914 EMERSON AVE., SYRACUSE, NY, United States, 13204

Unique Entity ID

Unique Entity ID:
EXW5YB4Q1SM5
CAGE Code:
8MVB7
UEI Expiration Date:
2021-12-20

Business Information

Activation Date:
2020-07-13
Initial Registration Date:
2020-06-23

Commercial and government entity program

CAGE number:
8MVB7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-14
CAGE Expiration:
2025-07-13
SAM Expiration:
2021-12-20

Contact Information

POC:
STEPHEN SNYDER

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 914 EMERSON AVE., SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2021-08-18 2024-11-15 Address 914 EMERSON AVE., SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2021-08-18 2024-11-15 Address 914 emerson ave., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2021-06-21 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-02 2021-08-18 Address 17 CURTIS AVE, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241115000708 2024-11-15 BIENNIAL STATEMENT 2024-11-15
221130001053 2022-11-30 BIENNIAL STATEMENT 2022-11-01
210818000995 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
201102061204 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181114006537 2018-11-14 BIENNIAL STATEMENT 2018-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
416807.00
Total Face Value Of Loan:
416807.00
Date:
2020-04-13
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:
416800.00
Total Face Value Of Loan:
416800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-05-21
Type:
Planned
Address:
SHAW HALL 760 COMSTOCK AVENUE, SYRACUSE, NY, 13244
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-11-07
Type:
Planned
Address:
3365 VICKERY ROAD, NORTH SYRACUSE, NY, 13212
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-06-21
Type:
Planned
Address:
6600 NEW VENTURE GEAR DRIVE, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$416,800
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$416,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$419,483.51
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $416,800
Jobs Reported:
20
Initial Approval Amount:
$416,807
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$416,807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$419,134.17
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $416,806
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-05-22
Operation Classification:
Private(Property)
power Units:
6
Drivers:
5
Inspections:
0
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