Search icon

BOMAC, INC.

Company Details

Name: BOMAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1959 (66 years ago)
Entity Number: 116913
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6608 JOY RD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOMAC, INC. 401(K) PROFIT SHARING PLAN 2023 150614387 2024-10-15 BOMAC, INC. 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1984-01-01
Business code 334410
Sponsor’s telephone number 3154339181
Plan sponsor’s address 6477 RIDINGS RD, UNIT 2, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing KEVIN KNECHT
Valid signature Filed with authorized/valid electronic signature
BOMAC, INC. 401(K) PROFIT SHARING PLAN 2022 150614387 2023-10-16 BOMAC, INC. 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1984-01-01
Business code 334410
Sponsor’s telephone number 3154339181
Plan sponsor’s address 6477 RIDINGS RD, UNIT 2, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing KEVIN KNECHT
BOMAC, INC. 401(K) PROFIT SHARING PLAN 2021 150614387 2022-10-13 BOMAC, INC. 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1984-01-01
Business code 334410
Sponsor’s telephone number 3154339181
Plan sponsor’s address 6477 RIDINGS RD, UNIT 2, SYRACUSE, NY, 13206
BOMAC, INC. 401(K) PROFIT SHARING PLAN 2020 150614387 2021-07-16 BOMAC, INC. 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1984-01-01
Business code 334410
Sponsor’s telephone number 3154339181
Plan sponsor’s address 6477 RIDINGS RD, UNIT 2, SYRACUSE, NY, 13206
BOMAC, INC. 401(K) PROFIT SHARING PLAN 2019 150614387 2020-10-15 BOMAC, INC. 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1984-01-01
Business code 334410
Sponsor’s telephone number 3154339181
Plan sponsor’s address 6477 RIDINGS RD, UNIT 2, SYRACUSE, NY, 13206
BOMAC, INC. 401(K) PROFIT SHARING PLAN 2018 150614387 2019-10-15 BOMAC, INC. 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1984-01-01
Business code 334410
Sponsor’s telephone number 3154339181
Plan sponsor’s address 6477 RIDINGS RD, UNIT 2, SYRACUSE, NY, 13206
BOMAC, INC. 401(K) PROFIT SHARING PLAN 2017 150614387 2018-07-18 BOMAC, INC. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1984-01-01
Business code 334410
Sponsor’s telephone number 3154339181
Plan sponsor’s address 6477 RIDINGS RD UNIT 2, SYRACUSE, NY, 13206
BOMAC, INC. 401(K) PROFIT SHARING PLAN 2016 150614387 2017-06-09 BOMAC, INC. 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1984-01-01
Business code 334410
Sponsor’s telephone number 3154339181
Plan sponsor’s address 6477 RIDINGS RD UNIT 2, SYRACUSE, NY, 13206
BOMAC, INC. 401(K) PROFIT SHARING PLAN 2015 150614387 2016-07-15 BOMAC, INC. 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1984-01-01
Business code 334410
Sponsor’s telephone number 3154339181
Plan sponsor’s address 6477 RIDINGS RD UNIT 2, SYRACUSE, NY, 13206
BOMAC, INC. 401(K) PROFIT SHARING PLAN 2014 150614387 2015-07-21 BOMAC, INC. 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1984-01-01
Business code 334410
Sponsor’s telephone number 3154339181
Plan sponsor’s address 6477 RIDINGS RD UNIT 2, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing KEVIN KNECHT, TRUSTEE

Chief Executive Officer

Name Role Address
KEVIN T KNECHT Chief Executive Officer 6608 JOY RD, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
BOMAC, INC. DOS Process Agent 6608 JOY RD, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2005-03-29 2013-02-15 Address 6724 JOY RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2005-03-29 2013-02-15 Address 6724 JOY RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2001-02-23 2005-03-29 Address 6724 JOY RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2001-02-23 2005-03-29 Address 6724 JOY RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1997-02-21 2013-02-15 Address 6724 JOY RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1997-02-21 2001-02-23 Address 6724 JOY RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1997-02-21 2001-02-23 Address 6724 JOY RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1995-02-21 1997-02-21 Address 407 BROWN AVE, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
1995-02-21 1997-02-21 Address 407 BROWN AVE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1995-02-21 1997-02-21 Address 407 BROWN AVE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130215006163 2013-02-15 BIENNIAL STATEMENT 2013-02-01
110303002057 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090130002676 2009-01-30 BIENNIAL STATEMENT 2009-02-01
050329002519 2005-03-29 BIENNIAL STATEMENT 2005-02-01
030204002769 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010223002584 2001-02-23 BIENNIAL STATEMENT 2001-02-01
990216002090 1999-02-16 BIENNIAL STATEMENT 1999-02-01
970221002388 1997-02-21 BIENNIAL STATEMENT 1997-02-01
950221002203 1995-02-21 BIENNIAL STATEMENT 1994-02-01
B433291-1 1986-12-10 ASSUMED NAME CORP INITIAL FILING 1986-12-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336639182 0215800 2012-10-02 6608 JOY ROAD, EAST SYRACUSE, NY, 13057
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-10-02
Case Closed 2012-11-07

Related Activity

Type Complaint
Activity Nr 579390
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2012-10-09
Current Penalty 1700.0
Initial Penalty 1700.0
Final Order 2012-11-01
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(c)(1): Open-sided floor(s) or platform(s) 4 feet or more above the adjacent floor or ground level were not guarded by standard railings (or the equivalent as specified in 29 CFR 1910.23(e)(3)(i) through (v)), on all open sides: a) In the shop, on or about 10/2/12: Overhead storage area over the Purchasing/Shipping/Receiving office, eight feet from floor level, was not provided with standard guardails. b) In the shop, on or about 10/2/12: Overhead storage area over the Shop Manager's office, approximately 10 feet from floor level, was not provided with a midrail in one section.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1121657100 2020-04-09 0248 PPP 6477 Ridings Rd., SYRACUSE, NY, 13215
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) 184500
Loan Approval Amount (current) 184500
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 SYRACUSE, ONONDAGA, NY, 13215-0001
Project Congressional District NY-22
Number of Employees 13
NAICS code 335314
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 186501.7
Forgiveness Paid Date 2021-05-17
3477588905 2021-04-28 0248 PPS 6744 Ridings Road ste2, Syracuse, NY, 13206
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154000
Loan Approval Amount (current) 154000
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 Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206
Project Congressional District NY-24
Number of Employees 12
NAICS code 541330
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 155949.26
Forgiveness Paid Date 2022-08-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3044487 Intrastate Non-Hazmat 2017-09-01 - - 1 2 Private(Property)
Legal Name BOMAC INC
DBA Name -
Physical Address 6477 RIDINGS RD , SYRACUSE, NY, 13206-1110, US
Mailing Address 6477 RIDINGS RD , SYRACUSE, NY, 13206-1110, US
Phone (315) 433-9181
Fax (315) 433-1910
E-mail KKNECHT@BOMACINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
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

Date of last update: 02 Mar 2025

Sources: New York Secretary of State