Search icon

ALL SEASONS MECHANICAL, INC.

Company Details

Name: ALL SEASONS MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1987 (38 years ago)
Entity Number: 1189742
ZIP code: 13220
County: Onondaga
Place of Formation: New York
Address: PO BOX 2564, SYRACUSE, NY, United States, 13220
Principal Address: 6744 TOWNLINE ROAD, SYRACUSE, NY, United States, 13211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL SEASONS MECHANICAL, INC. 401 K PROFIT SHARING PLAN 2009 161307897 2010-07-20 ALL SEASONS MECHANICAL, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238220
Sponsor’s telephone number 3154551920
Plan sponsor’s mailing address 6744 TOWNLINE ROAD, SYRACUSE, NY, 13220
Plan sponsor’s address 6744 TOWNLINE ROAD, SYRACUSE, NY, 13220

Plan administrator’s name and address

Administrator’s EIN 161307897
Plan administrator’s name ALL SEASONS MECHANICAL, INC.
Plan administrator’s address 6744 TOWNLINE ROAD, SYRACUSE, NY, 13220
Administrator’s telephone number 3154551920

Number of participants as of the end of the plan year

Active participants 13
Retired or separated participants receiving benefits 2
Number of participants with account balances as of the end of the plan year 11

Signature of

Role Plan administrator
Date 2010-07-20
Name of individual signing BRIAN CRISPIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-20
Name of individual signing BRIAN CRISPIN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2564, SYRACUSE, NY, United States, 13220

Chief Executive Officer

Name Role Address
BRIAN D CRISPIN Chief Executive Officer 6744 TOWNLINE ROAD, SYRACUSE, NY, United States, 13211

History

Start date End date Type Value
2007-07-13 2009-07-30 Address 6744 TOWNLINE ROAD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2000-08-21 2007-07-13 Address 6744 TOWNLINE RD, SYRACUSE, NY, 13211, USA (Type of address: Principal Executive Office)
2000-08-21 2007-07-13 Address PO BOX 2564, SYRACUSE, NY, 13220, 2564, USA (Type of address: Service of Process)
2000-08-21 2007-07-13 Address 6744 TOWNLINE RD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
1993-02-11 2000-08-21 Address 14 CORPORATE CIRCLE, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1993-02-11 2000-08-21 Address 1007 BUCKLEY RD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1987-07-27 2000-08-21 Address P.O. BOX 2564, SYRACUSE, NY, 13022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130729002035 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110804002523 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090730002156 2009-07-30 BIENNIAL STATEMENT 2009-07-01
070713002221 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050829002357 2005-08-29 BIENNIAL STATEMENT 2005-07-01
030627002020 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010705002557 2001-07-05 BIENNIAL STATEMENT 2001-07-01
000821002227 2000-08-21 BIENNIAL STATEMENT 1999-07-01
000050006977 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930211002151 1993-02-11 BIENNIAL STATEMENT 1992-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309377521 0215800 2005-11-23 MERCER MILL, BALDWINSVILLE, NY, 13027
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-11-30
Emphasis L: FALL
Case Closed 2005-12-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260453 B02 V
Issuance Date 2005-12-06
Abatement Due Date 2005-12-09
Initial Penalty 375.0
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
1742918410 2021-02-02 0248 PPS 6744 Townline Rd, Syracuse, NY, 13211-1911
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110000
Loan Approval Amount (current) 110000
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 Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13211-1911
Project Congressional District NY-22
Number of Employees 12
NAICS code 238220
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 110690.14
Forgiveness Paid Date 2021-09-29
6893557108 2020-04-14 0248 PPP 6744 Townline Road, SYRACUSE, NY, 13211
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
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, 13211-0001
Project Congressional District NY-22
Number of Employees 12
NAICS code 238220
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 100578.08
Forgiveness Paid Date 2020-11-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2112314 Intrastate Non-Hazmat 2022-04-15 12000 2019 4 8 Private(Property)
Legal Name ALL SEASONS MECHANICAL INC
DBA Name -
Physical Address 6744 TOWNLINE RD, SYRACUSE, NY, 13211, US
Mailing Address 6744 TOWNLINE RD, SYRACUSE, NY, 13211, US
Phone (315) 455-1920
Fax (315) 455-7101
E-mail -

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: 27 Feb 2025

Sources: New York Secretary of State