Search icon

SYRACUSE COMPUTER FORMS, INC.

Company Details

Name: SYRACUSE COMPUTER FORMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1989 (36 years ago)
Entity Number: 1327900
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 216 BURNET AVE, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE C HANSEN Chief Executive Officer 216 BURNET AVE, SYRACUSE, NY, United States, 13203

DOS Process Agent

Name Role Address
THE CORPORATION/HANSEN QP DOS Process Agent 216 BURNET AVE, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
1997-03-04 2007-02-16 Address 216 BURNET AVE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1994-03-04 1997-03-04 Address 387 WEST ONONDAGA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1993-03-12 1997-03-04 Address 415 WEST ONONDAGA STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1993-03-12 1997-03-04 Address 415 WEST ONONDAGA STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1989-02-21 1994-03-04 Address 387 WEST ONONDAGA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130206006867 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110218002097 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090129003107 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070216002065 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050315002146 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030314002257 2003-03-14 BIENNIAL STATEMENT 2003-02-01
010307002429 2001-03-07 BIENNIAL STATEMENT 2001-02-01
990216002336 1999-02-16 BIENNIAL STATEMENT 1999-02-01
970304002651 1997-03-04 BIENNIAL STATEMENT 1997-02-01
940304002631 1994-03-04 BIENNIAL STATEMENT 1994-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341243566 0215800 2016-02-11 216 BURNET AVENUE, SYRACUSE, NY, 13203
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-03-17
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2016-11-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 2016-03-24
Abatement Due Date 2016-04-28
Current Penalty 500.0
Initial Penalty 1600.0
Contest Date 2016-04-18
Final Order 2016-09-09
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(b)(1): Flywheel(s) with parts seven feet or less above floor(s) or platform(s) were not guarded in accordance with the requirements specified in 29 CFR 1910.219(b)(1)(i) through (b)(1)(iv)(a) a. In the production area, on or about 02/11/16: The flywheel on the Heidelberg letter press was not guarded against accidental contact. Abatement certification must be submitted for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 F06 II
Issuance Date 2016-03-24
Abatement Due Date 2016-04-03
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2016-04-18
Final Order 2016-09-09
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(6)(ii): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the product identifier and words, pictures, symbols, or combination thereof, which provide at least general information regarding the hazards of the chemicals and which, in conjunction with the other information immediately available to employees under the hazard communication program, would provide employees with the specific information regarding the physical and health hazards of the hazardous chemical. a. Within the product area, on or about 02/11/16: A one gallon container of fountain solution was not labeled with the product identifier. The container was labeled as "Distilled White Vinegar". Abatement certification must be submitted for this item.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8415967107 2020-04-15 0248 PPP 216 Burnet Avenue, Syracuse, NY, 13203
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215000
Loan Approval Amount (current) 215000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13203-1000
Project Congressional District NY-22
Number of Employees 20
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217002.74
Forgiveness Paid Date 2021-03-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State