Search icon

INDUSTRIAL CONTRACTING, INC.

Company Details

Name: INDUSTRIAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1986 (38 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EXW5YB4Q1SM5 2021-12-20 914 EMERSON AVE, SYRACUSE, NY, 13204, 1006, USA 914 EMERSON AVE, SYRACUSE, NY, 13204, 1006, USA

Business Information

Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2020-07-13
Initial Registration Date 2020-06-23
Entity Start Date 1986-11-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEPHEN SNYDER
Role PRESIDENT
Address 914 EMERSON AVE., SYRACUSE, NY, 13204, USA
Government Business
Title PRIMARY POC
Name STEPHEN SNYDER
Role PRESIDENT
Address 914 EMERSON AVE., SYRACUSE, NY, 13204, USA
Past Performance Information not Available

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

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)
2014-11-26 2020-11-02 Address 914 EMERSON AVE., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2014-11-26 2021-08-18 Address 914 EMERSON AVE., SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2006-11-06 2014-11-26 Address 202 N GEDDES STREET, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
2006-11-06 2014-11-26 Address 202 N GEDDES STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2006-11-06 2014-11-26 Address 202 N GEDDES STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)

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
161108006141 2016-11-08 BIENNIAL STATEMENT 2016-11-01
141126006049 2014-11-26 BIENNIAL STATEMENT 2014-11-01
121115006052 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101123002053 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081218002742 2008-12-18 BIENNIAL STATEMENT 2008-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310755541 0215800 2008-05-21 SHAW HALL 760 COMSTOCK AVENUE, SYRACUSE, NY, 13244
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-05-21
Emphasis N: TRENCH, S: COMMERCIAL CONSTR, S: TRENCHING
Case Closed 2010-05-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 A
Issuance Date 2008-06-20
Abatement Due Date 2008-06-28
Current Penalty 200.0
Initial Penalty 2500.0
Contest Date 2008-07-15
Final Order 2008-12-03
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Imminent Danger
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 G01 II
Issuance Date 2008-06-20
Abatement Due Date 2008-06-28
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2008-07-15
Final Order 2008-12-03
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Imminent Danger
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2008-06-20
Abatement Due Date 2008-06-28
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2008-07-15
Final Order 2008-12-03
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Imminent Danger
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2008-06-20
Abatement Due Date 2008-06-28
Current Penalty 200.0
Initial Penalty 2500.0
Contest Date 2008-07-15
Final Order 2008-12-03
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Imminent Danger
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2008-06-20
Abatement Due Date 2008-06-28
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2008-07-15
Final Order 2008-12-03
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Imminent Danger
Gravity 10
304587934 0215800 2001-11-07 3365 VICKERY ROAD, NORTH SYRACUSE, NY, 13212
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-11-07
Emphasis L: FALL
Case Closed 2001-12-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2001-11-27
Abatement Due Date 2001-11-30
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2001-11-27
Abatement Due Date 2001-11-30
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2001-11-27
Abatement Due Date 2001-11-30
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
107693731 0215800 2000-06-21 6600 NEW VENTURE GEAR DRIVE, EAST SYRACUSE, NY, 13057
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-06-21
Emphasis S: CONSTRUCTION
Case Closed 2000-09-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2000-08-18
Abatement Due Date 2000-08-23
Current Penalty 350.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-08-18
Abatement Due Date 2000-08-23
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3808077109 2020-04-12 0248 PPP 914 Emerson Ave., SYRACUSE, NY, 13204-1006
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 416800
Loan Approval Amount (current) 416800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13204-1006
Project Congressional District NY-22
Number of Employees 20
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 419483.51
Forgiveness Paid Date 2020-12-15
9950228601 2021-03-26 0248 PPS 914 Emerson Ave, Syracuse, NY, 13204-1006
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 416807
Loan Approval Amount (current) 416807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-1006
Project Congressional District NY-22
Number of Employees 20
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 419134.17
Forgiveness Paid Date 2021-10-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1647280 Intrastate Non-Hazmat 2024-10-02 - - 6 5 Private(Property)
Legal Name INDUSTRIAL CONTRACTING INC
DBA Name -
Physical Address 914 EMERSON AVE, SYRACUSE, NY, 13204, US
Mailing Address 914 EMERSON AVE, SYRACUSE, NY, 13204, US
Phone (315) 472-8781
Fax -
E-mail INFO@INDUSTRIAL-CONTRACTING.NET

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 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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 SPWD041590
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-03-22
ID that indicates the level of inspection Driver-Only
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 TRUCK TRACTOR
Description of the make of the main unit DODG
License plate of the main unit 85494MA
License state of the main unit NY
Vehicle Identification Number of the main unit 3C63R3AJ5KG712697
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit BL19301
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 5FTCF2529J1000016
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol 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

Date of last update: 27 Feb 2025

Sources: New York Secretary of State