Search icon

E.F. THRESH, INC.

Company Details

Name: E.F. THRESH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1959 (66 years ago)
Entity Number: 115736
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 6017 TARBELL ROAD, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM A. THRESH Chief Executive Officer 6017 TARBELL ROAD, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
E.F. THRESH, INC. DOS Process Agent 6017 TARBELL ROAD, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2015-01-26 2021-01-05 Address 6037 GALSTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2001-02-08 2015-01-26 Address 6037 GALSTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2001-02-08 2021-01-05 Address 6037 GALSTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1994-02-04 2001-02-08 Address 6000 GALSTER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1994-02-04 2001-02-08 Address 6000 GALSTER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1994-02-04 2001-02-08 Address 6000 GALSTER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1959-01-02 1994-02-04 Address GALSTER RD., EAST SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061162 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190211060065 2019-02-11 BIENNIAL STATEMENT 2019-01-01
170516006150 2017-05-16 BIENNIAL STATEMENT 2017-01-01
150126006047 2015-01-26 BIENNIAL STATEMENT 2015-01-01
110201002112 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090105002350 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070117002306 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050202002066 2005-02-02 BIENNIAL STATEMENT 2005-01-01
021231002346 2002-12-31 BIENNIAL STATEMENT 2003-01-01
010208002148 2001-02-08 BIENNIAL STATEMENT 2001-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304587835 0215800 2001-10-30 6037 GALSTER ROAD, EAST SYRACUSE, NY, 13057
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis L: WOODWORK
Case Closed 2001-10-30
2042281 0215800 1985-02-11 6000 GALSTER ROAD, E SYRACUSE, NY, 13057
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-02-11
Case Closed 1985-02-11
12046108 0215800 1982-05-18 6000 GALSTER RD, East Syracuse, NY, 13057
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-05-18
Case Closed 1982-05-18
12052346 0215800 1978-10-03 6000 GALSTER ROAD, East Syracuse, NY, 13057
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-10-03
Case Closed 1984-03-10
12052254 0215800 1978-08-15 6000 GALSTER ROAD, East Syracuse, NY, 13057
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-08-15
Case Closed 1978-10-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1978-08-29
Abatement Due Date 1978-09-29
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1978-08-29
Abatement Due Date 1978-09-29
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1978-08-29
Abatement Due Date 1978-09-29
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1978-08-29
Abatement Due Date 1978-09-06
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E02 IIB1
Issuance Date 1978-08-29
Abatement Due Date 1978-09-11
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1978-08-29
Abatement Due Date 1978-09-11
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-08-29
Abatement Due Date 1978-09-06
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1978-08-29
Abatement Due Date 1978-09-11
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2382417101 2020-04-10 0248 PPP 6037 Galster Rd, EAST SYRACUSE, NY, 13057
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
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 N
LMI N
Business Age Description Unanswered
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60627.95
Forgiveness Paid Date 2021-05-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State