Search icon

SYRACUSE PLASTICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SYRACUSE PLASTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1959 (66 years ago)
Date of dissolution: 06 May 2002
Entity Number: 124423
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: PO BOX 509, 400 CLINTON STREET, FAYETTEVILLE, NY, United States, 13066
Principal Address: 400 CLINTON STREET, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 2488

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH R. FALCONE SR. Chief Executive Officer PO BOX 509, 400 CLINTON STREET, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 509, 400 CLINTON STREET, FAYETTEVILLE, NY, United States, 13066

Form 5500 Series

Employer Identification Number (EIN):
010591585
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
1981-06-23 1993-04-02 Address CHAPEL & CLINTON STS., PO BOX 277, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1977-12-30 1981-06-23 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
1977-12-30 1981-06-23 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
1959-12-07 1977-12-30 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
1959-12-07 1981-06-23 Address 102 MECHANIC ST., SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020503000150 2002-05-03 CERTIFICATE OF MERGER 2002-05-06
020212002490 2002-02-12 BIENNIAL STATEMENT 2001-12-01
000322002181 2000-03-22 BIENNIAL STATEMENT 1999-12-01
971209002548 1997-12-09 BIENNIAL STATEMENT 1997-12-01
931220002566 1993-12-20 BIENNIAL STATEMENT 1993-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
240800.00
Total Face Value Of Loan:
240800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-08-19
Type:
Complaint
Address:
7400 MORGAN ROAD, LIVERPOOL, NY, 13090
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-02-05
Type:
Planned
Address:
7400 MORGAN ROAD, LIVERPOOL, NY, 13090
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-10-01
Type:
Planned
Address:
7400 MORGAN ROAD, LIVERPOOL, NY, 13090
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-02-18
Type:
Planned
Address:
7400 MORGAN ROAD, LIVERPOOL, NY, 13090
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-07-26
Type:
FollowUp
Address:
400 CLINTON STREET, FAYETTEVILLE, NY, 13066
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$240,800
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$240,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$243,445.5
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $180,600
Utilities: $20,066.67
Mortgage Interest: $20,066.66
Healthcare: $20066.67

Court Cases

Court Case Summary

Filing Date:
2000-11-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
SYRACUSE PLASTICS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-03-29
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
SYRACUSE PLASTICS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-09-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
SYRACUSE PLASTICS INC.
Party Role:
Plaintiff
Party Name:
GUY M. TURNER, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State