Search icon

NATIONAL AUDIO INC.

Company Details

Name: NATIONAL AUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1987 (37 years ago)
Date of dissolution: 23 Sep 1992
Entity Number: 1214716
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 217 SOUTH SALINA ST., ONONDAGA PLAZA, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%GOLDBERG HARDING & TALEV DOS Process Agent 217 SOUTH SALINA ST., ONONDAGA PLAZA, SYRACUSE, NY, United States, 13202

Filings

Filing Number Date Filed Type Effective Date
DP-762530 1992-09-23 DISSOLUTION BY PROCLAMATION 1992-09-23
B563253-2 1987-11-05 CERTIFICATE OF INCORPORATION 1987-11-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345456966 0215800 2021-08-03 CHEVY COURT, NYS FAIRGROUNDS 581 STATE FAIR BLVD, SYRACUSE, NY, 13209
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2021-08-03
Emphasis L: FALL, P: FALL
Case Closed 2022-11-14

Related Activity

Type Complaint
Activity Nr 1793355
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2022-01-21
Current Penalty 4350.75
Initial Penalty 5801.0
Final Order 2022-02-07
Nr Instances 1
Nr Exposed 8
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1):Section 5(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to falls while building scaffold towers. On or about 8/3/21 at the Chevy Court entertainment venue at the New York State Fairgrounds, Syracuse, NY, Employees of National Audio assembled two system scaffold towers flanking the stage structure to approximately 30 feet from ground, a) Employees had no fall protection of any kind while exposed to falls of up to 30 feet.
345032254 0215800 2016-07-12 UNKNOWN, NY
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2016-07-12
Case Closed 2016-07-19

Related Activity

Type Complaint
Activity Nr 1111038
Safety Yes
109911909 0215800 2002-07-30 900 IRVING AVE. (CARRIER DOME), SYRACUSE, NY, 13244
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-10-31
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-12-03

Related Activity

Type Referral
Activity Nr 200884237
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2002-11-06
Abatement Due Date 2002-12-09
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Hazard FALLING

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7175738502 2021-03-05 0248 PPS 7463 Canton Street Rd, Baldwinsville, NY, 13027-9761
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36940
Loan Approval Amount (current) 36940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwinsville, ONONDAGA, NY, 13027-9761
Project Congressional District NY-22
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37442.99
Forgiveness Paid Date 2022-08-09
7125217200 2020-04-28 0248 PPP 7463 Canton Street Road, Baldwinsville, NY, 13027
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36900
Loan Approval Amount (current) 36900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwinsville, ONONDAGA, NY, 13027-0001
Project Congressional District NY-22
Number of Employees 8
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37190.15
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
942499 Interstate 2024-02-05 20000 2023 5 2 Private(Property)
Legal Name NATIONAL AUDIO
DBA Name -
Physical Address 7463 CANTON STREET RD, BALDWINSVILLE, NY, 13027, US
Mailing Address 7463 CANTON STREET RD, BALDWINSVILLE, NY, 13027, US
Phone (315) 635-9310
Fax (315) 638-8863
E-mail MARKNATIONALAUDIO@GMAIL.COM

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 SPWD051399
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-12
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
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 STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 36841ND
License state of the main unit NY
Vehicle Identification Number of the main unit 1FVACXDT6EHFR4408
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: 16 Mar 2025

Sources: New York Secretary of State