Search icon

G. M. CRISALLI & ASSOCIATES, INC.

Headquarter

Company Details

Name: G. M. CRISALLI & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1989 (35 years ago)
Entity Number: 1405096
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: G.M. Crisalli & Associates, Inc., 843 Hiawatha Blvd. West, SYRACUSE, NY, NY, United States, 13204
Principal Address: 843 HIAWATHA BLVD W, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of G. M. CRISALLI & ASSOCIATES, INC., FLORIDA F93000002760 FLORIDA
Headquarter of G. M. CRISALLI & ASSOCIATES, INC., RHODE ISLAND 000106904 RHODE ISLAND
Headquarter of G. M. CRISALLI & ASSOCIATES, INC., CONNECTICUT 0289050 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PZMHKC19QN57 2025-04-06 843 HIAWATHA BLVD W, SYRACUSE, NY, 13204, 1105, USA 843 HIAWATHA BLVD WEST, SYRACUSE, NY, 13204, 1105, USA

Business Information

URL http://www.gmca.com
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-04-09
Initial Registration Date 2001-08-21
Entity Start Date 1989-12-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROCCO A PAONE
Role ASSOCIATE
Address 843 HIAWATHA BLVD WEST, SYRACUSE, NY, 13204, 1164, USA
Government Business
Title PRIMARY POC
Name MARY LUTERAN
Role CONTROLLER
Address 843 HIAWATHA BLVD WEST, SYRACUSE, NY, 13204, 1164, USA
Title ALTERNATE POC
Name GARY M. CRISALLI
Role PRESIDENT
Address 843 HIAWATHA BLVD WEST, SYRACUSE, NY, 13204, 1164, USA
Past Performance
Title PRIMARY POC
Name KIMBERLY TAYLOR QUIGLEY
Address 843 HIAWATHA BLVD WEST, SYRACUSE, NY, 13204, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
09KX5 Active Non-Manufacturer 1997-05-15 2024-04-09 2029-04-09 2025-04-06

Contact Information

POC MARY LUTERAN
Phone +1 315-454-0000
Fax +1 315-701-0064
Address 843 HIAWATHA BLVD W, SYRACUSE, NY, 13204 1105, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent G.M. Crisalli & Associates, Inc., 843 Hiawatha Blvd. West, SYRACUSE, NY, NY, United States, 13204

Chief Executive Officer

Name Role Address
GARY M CIRSALLI Chief Executive Officer 843 HIAWATHA BLVD W, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2024-08-06 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-12-22 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-11-10 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-08-29 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-07-07 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-06-23 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2022-03-21 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1995-11-06 2000-03-09 Address 324 KENWICK DR, SYRACUSE, NY, 13205, USA (Type of address: Principal Executive Office)
1995-11-06 2000-03-09 Address 324 KENWICK DR, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1995-11-06 2000-03-09 Address PO BOX 5010, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211206000830 2021-12-06 BIENNIAL STATEMENT 2021-12-06
191204060499 2019-12-04 BIENNIAL STATEMENT 2019-12-01
171206006276 2017-12-06 BIENNIAL STATEMENT 2017-12-01
151201006219 2015-12-01 BIENNIAL STATEMENT 2015-12-01
150724000653 2015-07-24 CERTIFICATE OF CHANGE 2015-07-24
131217006121 2013-12-17 BIENNIAL STATEMENT 2013-12-01
111228002358 2011-12-28 BIENNIAL STATEMENT 2011-12-01
100106002089 2010-01-06 BIENNIAL STATEMENT 2009-12-01
071227002375 2007-12-27 BIENNIAL STATEMENT 2007-12-01
070403002850 2007-04-03 BIENNIAL STATEMENT 2006-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346939028 0213600 2023-08-17 2218 SHERIDAN DRIVE, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-08-17
Emphasis N: FALL, P: FALL
Case Closed 2024-09-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2023-09-18
Current Penalty 1935.0
Initial Penalty 1935.0
Final Order 2023-10-13
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6):The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) On or about 8/17/2023, at the yard area of the site, Tonawanda, NY. A portable generator, that was in use to power the site, lacked the ground rod. The path to ground from circuits, equipment, or enclosures was not permanent and continuous. NO ABATEMENT CERTIFICATION REQUIRED
346201270 0213100 2022-09-07 1502 CURRY ROAD, ROTTERDAM, NY, 12306
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2022-09-07
Emphasis L: LOCALTARG, N: CTARGET, P: LOCALTARG
Case Closed 2022-10-07
344372339 0215800 2019-10-10 MCGUIRE FORD AND NISSAN 504 SOUTH MEADOW STREET, ITHACA, NY, 14850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-10-10
Emphasis P: CTARGET, N: CTARGET
Case Closed 2020-03-17

Related Activity

Type Inspection
Activity Nr 1438963
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 I02 I
Issuance Date 2020-02-12
Abatement Due Date 2020-02-21
Current Penalty 4048.0
Initial Penalty 4048.0
Final Order 2020-03-06
Nr Instances 3
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures, nor by any of the means listed in subparagraphs (A) through (D) of this paragraph: a) At the jobsite, on or about 10/10/19: Workers were exposed to live electrical circuits inside the under-construction electrical room where live wires extended beyond the uncovered cabinet. b) At the jobsite, on or about 10/10/19: Workers were exposed to live electrical circuits inside the under-construction electrical room where a service panel was partially opened to allow for temporary connections. c) At the jobsite, on or about 10/10/19: Workers were exposed to live electrical circuits inside the under-construction electrical room where a service panel was partially opened and uncovered breaker positions were present.
315850792 0215800 2012-01-10 309 EDDY STREET, ITHACA, NY, 14850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-01-10
Emphasis S: FALL FROM HEIGHT, L: LOCALTARG, L: FALL
Case Closed 2014-07-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2012-05-24
Abatement Due Date 2012-06-04
Current Penalty 1890.0
Initial Penalty 3150.0
Contest Date 2012-06-14
Final Order 2012-12-10
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260201 A04
Issuance Date 2012-05-24
Abatement Due Date 2012-05-29
Current Penalty 1890.0
Initial Penalty 3150.0
Contest Date 2012-06-14
Final Order 2012-12-10
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2012-05-24
Abatement Due Date 2012-05-29
Current Penalty 2646.0
Initial Penalty 4410.0
Contest Date 2012-06-14
Final Order 2012-12-10
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2012-05-24
Abatement Due Date 2012-05-29
Current Penalty 2646.0
Initial Penalty 4410.0
Contest Date 2012-06-14
Final Order 2012-12-10
Nr Instances 2
Nr Exposed 10
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B02
Issuance Date 2012-05-24
Abatement Due Date 2012-05-29
Current Penalty 2646.0
Initial Penalty 4410.0
Contest Date 2012-06-14
Final Order 2012-12-10
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2012-05-24
Abatement Due Date 2012-05-29
Current Penalty 2646.0
Initial Penalty 4410.0
Contest Date 2012-06-14
Final Order 2012-12-10
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2012-05-24
Abatement Due Date 2012-05-29
Current Penalty 1890.0
Initial Penalty 3150.0
Contest Date 2012-06-14
Final Order 2012-12-10
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01008A
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2012-05-24
Abatement Due Date 2012-05-29
Current Penalty 2646.0
Initial Penalty 4410.0
Contest Date 2012-06-14
Final Order 2012-12-10
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01008B
Citaton Type Serious
Standard Cited 19260502 B02 I
Issuance Date 2012-05-24
Abatement Due Date 2012-05-29
Contest Date 2012-06-14
Final Order 2012-12-10
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01008C
Citaton Type Serious
Standard Cited 19260502 B04
Issuance Date 2012-05-24
Abatement Due Date 2012-05-29
Contest Date 2012-06-14
Final Order 2012-12-10
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01009
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2012-05-24
Abatement Due Date 2012-06-04
Current Penalty 1890.0
Initial Penalty 3150.0
Contest Date 2012-06-14
Final Order 2012-12-10
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01010
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2012-05-24
Abatement Due Date 2012-05-29
Current Penalty 1890.0
Initial Penalty 3150.0
Contest Date 2012-06-14
Final Order 2012-12-10
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2012-05-24
Abatement Due Date 2012-05-29
Contest Date 2012-06-14
Final Order 2012-12-10
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260502 B09
Issuance Date 2012-05-24
Abatement Due Date 2012-05-29
Contest Date 2012-06-14
Final Order 2012-12-10
Nr Instances 1
Nr Exposed 1
Gravity 01
312372576 0215800 2009-11-19 135 FAIRGROUNDS MEMORIAL PARKWAY, ITHACA, NY, 14851
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-11-19
Emphasis L: LOCALTARG, S: CONSTRUCTION, S: COMMERCIAL CONSTR
Case Closed 2009-11-30
310751094 0215800 2007-09-18 RITE AID, 405 ERIE BLVD WEST, ROME, NY, 13440
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-09-18
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2007-09-18
307684316 0215800 2004-06-07 ONE CONSERVATION PLACE BURNET PARK, SYRACUSE, NY, 13204
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-06-07
Emphasis N: TRENCH
Case Closed 2004-06-07
306313610 0215800 2003-12-12 VA MEDICAL CENTER, 800 IRVING AVE, SYRACUSE, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-12-12
Case Closed 2003-12-12
304593775 0215800 2002-09-24 750 EAST ADAMS ST., SYRACUSE, NY, 13203
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-09-24
Emphasis S: CONSTRUCTION
Case Closed 2002-12-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2002-11-19
Abatement Due Date 2002-11-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
304591571 0215800 2002-06-21 TOPS MARKET, ROUTE 12B, CLINTON, NY, 13323
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-06-21
Emphasis S: CONSTRUCTION
Case Closed 2002-06-21
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-05-20
Emphasis S: CONSTRUCTION
Case Closed 2002-05-20
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-03-25
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-05-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2002-04-01
Abatement Due Date 2002-04-10
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2002-04-01
Abatement Due Date 2002-04-04
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19260706 A04
Issuance Date 2002-04-01
Abatement Due Date 2002-04-04
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260706 B
Issuance Date 2002-04-01
Abatement Due Date 2002-04-10
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 9
Gravity 03
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-01-24
Emphasis S: CONSTRUCTION
Case Closed 2001-01-29
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-07-24
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-09-06

Related Activity

Type Complaint
Activity Nr 203095377
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-08-04
Abatement Due Date 2000-08-09
Current Penalty 500.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-08-17
Emphasis S: CONSTRUCTION
Case Closed 1999-08-18
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-03-18
Case Closed 1999-03-18
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-03-02
Case Closed 1994-06-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260033 G01 I
Issuance Date 1994-05-10
Abatement Due Date 1994-05-13
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260033 G01 II
Issuance Date 1994-05-10
Abatement Due Date 1994-05-13
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260033 G01 III
Issuance Date 1994-05-10
Abatement Due Date 1994-05-13
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1994-05-10
Abatement Due Date 1994-05-13
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1994-05-10
Abatement Due Date 1994-05-13
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1994-05-10
Abatement Due Date 1994-05-13
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4812107102 2020-04-13 0248 PPP 843 HIAWATHA BLVD, SYRACUSE, NY, 13204-1105
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 649618.55
Loan Approval Amount (current) 649618.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13204-1105
Project Congressional District NY-22
Number of Employees 42
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 653624.53
Forgiveness Paid Date 2020-11-25
7906558305 2021-01-28 0248 PPS 843 Hiawatha Blvd W, Syracuse, NY, 13204-1105
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 649617
Loan Approval Amount (current) 649617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-1105
Project Congressional District NY-22
Number of Employees 41
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 654380.86
Forgiveness Paid Date 2021-10-27

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0502058 G.M. CRISALLI & ASSOCIATES, INC. - PZMHKC19QN57 843 HIAWATHA BLVD W, SYRACUSE, NY, 13204-1105
Capabilities Statement Link -
Phone Number 315-454-0000
Fax Number 315-701-0064
E-mail Address mluteran@gmca.com
WWW Page http://www.gmca.com
E-Commerce Website http://www.gmca.com
Contact Person MARY LUTERAN
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 09KX5
Year Established 1989
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative Today, we are doing just that. With a reputation for excellence, we have completed thousands of projects for hundreds of clients in New York State and the northeast United States. Recognized as one of the top General Contractors in Central New York (CNY Business Journal) we have built upon our diverse experiences in order to bring clients the best in General Contracting and Construction Management services.With prudent fiscal management and a continued commitment to the vision of satisfied clients, G.M. Crisalli & Associates, Inc. has positioned itself as a leader in the Central New York construction industry for years to come.
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords General Contractor, commercial, construction manager, development, design, inspection, consult
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Gary Crisalli
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $25,000,000
Description Construction Bonding Level (aggregate)
Level $35,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 26 Feb 2025

Sources: New York Secretary of State