Search icon

CHARLES T. DRISCOLL MASONRY RESTORATION CO., INC.

Company Details

Name: CHARLES T. DRISCOLL MASONRY RESTORATION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1962 (63 years ago)
Entity Number: 144400
ZIP code: 13153
County: Onondaga
Place of Formation: New York
Address: 4562 JORDAN ROAD PO BOX 219, SKANEATELES FALLS, NY, United States, 13153

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHARLES T. DRISCOLL MASONRY RESTORATION CO., INC. EMPLOYEE RETIREMENT PLAN 2023 150620568 2024-07-25 CHARLES T. DRISCOLL MASONRY RESTORATION CO., INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 3156855792
Plan sponsor’s address 4562 JORDAN ROAD, SKANEATELES FALLS, NY, 13153
CHARLES T. DRISCOLL MASONRY RESTORATION CO., INC. EMPLOYEE RETIREMENT PLAN 2022 150620568 2023-08-18 CHARLES T. DRISCOLL MASONRY RESTORATION CO., INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 3156855792
Plan sponsor’s address 4562 JORDAN ROAD, SKANEATELES FALLS, NY, 13153

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4562 JORDAN ROAD PO BOX 219, SKANEATELES FALLS, NY, United States, 13153

History

Start date End date Type Value
1962-01-16 2005-12-16 Address 404 ROBINEAU RD., SYRACUSE, NY, 13207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090730020 2009-07-30 ASSUMED NAME CORP INITIAL FILING 2009-07-30
051216000809 2005-12-16 CERTIFICATE OF CHANGE 2005-12-16
306999 1962-01-16 CERTIFICATE OF INCORPORATION 1962-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312365224 0215800 2008-08-12 401 MONTGOMERY STREET, SYRACUSE, NY, 13202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-08-12
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2009-02-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2009-01-06
Abatement Due Date 2009-01-21
Current Penalty 780.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 A01
Issuance Date 2009-01-06
Abatement Due Date 2009-01-06
Current Penalty 1950.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 D05 III
Issuance Date 2009-01-06
Abatement Due Date 2009-01-09
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260451 G03 I
Issuance Date 2009-01-06
Abatement Due Date 2009-01-09
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2009-01-06
Abatement Due Date 2009-01-21
Current Penalty 1950.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2009-01-06
Abatement Due Date 2009-01-21
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-01-06
Abatement Due Date 2009-02-04
Nr Instances 1
Nr Exposed 2
Gravity 10
106887425 0213600 2004-08-11 415 ANDREWS STREET, ENGINE 17 FIRE HOUSE, ROCHESTER, NY, 14604
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-08-11
Emphasis L: FALL
Case Closed 2005-04-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260453 B02 V
Issuance Date 2004-08-23
Abatement Due Date 2004-08-26
Current Penalty 625.0
Initial Penalty 1250.0
Contest Date 2004-09-17
Final Order 2005-02-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19261053 B04
Issuance Date 2004-08-23
Abatement Due Date 2004-08-26
Contest Date 2004-09-17
Final Order 2005-02-28
Nr Instances 1
Nr Exposed 1
Gravity 01
308000512 0213600 2004-08-03 940 ELMGROVE ROAD, ROCHESTER, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-08-03
Emphasis L: FALL
Case Closed 2005-04-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2004-09-29
Abatement Due Date 2004-10-04
Initial Penalty 900.0
Contest Date 2004-10-05
Final Order 2005-02-28
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 E01
Issuance Date 2004-09-29
Abatement Due Date 2004-10-04
Initial Penalty 900.0
Contest Date 2004-10-05
Final Order 2005-02-28
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2004-09-29
Abatement Due Date 2004-10-04
Current Penalty 562.0
Initial Penalty 1125.0
Contest Date 2004-10-05
Final Order 2005-02-28
Nr Instances 2
Nr Exposed 2
Gravity 03
304592058 0215800 2002-07-24 ROUTE 281, HOMER HIGH SCHOOL, HOMER, NY, 13077
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-07-29
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-02-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-08-23
Abatement Due Date 2002-08-28
Current Penalty 875.0
Initial Penalty 875.0
Contest Date 2002-08-29
Final Order 2003-01-17
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2002-08-23
Abatement Due Date 2002-09-10
Contest Date 2002-08-29
Final Order 2003-01-17
Nr Instances 1
Nr Exposed 2
Gravity 03
17746256 0213600 1989-07-17 L LOMB MEMORIAL DRIVE, ROCHESTER, NY, 14623
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-07-25
Case Closed 1990-04-12

Related Activity

Type Referral
Activity Nr 901339804
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1989-08-09
Abatement Due Date 1989-08-12
Current Penalty 450.0
Initial Penalty 640.0
Contest Date 1989-08-28
Final Order 1990-01-07
Nr Instances 1
Nr Exposed 2
Gravity 08
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-08-09
Abatement Due Date 1989-08-12
Current Penalty 300.0
Initial Penalty 420.0
Contest Date 1989-08-28
Final Order 1990-01-07
Nr Instances 1
Nr Exposed 6
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A03
Issuance Date 1989-08-09
Abatement Due Date 1989-08-12
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1989-08-28
Final Order 1990-01-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A07
Issuance Date 1989-08-09
Abatement Due Date 1989-08-12
Current Penalty 300.0
Initial Penalty 420.0
Contest Date 1989-08-28
Final Order 1990-01-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1989-08-09
Abatement Due Date 1989-08-12
Current Penalty 200.0
Initial Penalty 300.0
Contest Date 1989-08-28
Final Order 1990-01-07
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1989-08-09
Abatement Due Date 1989-08-12
Current Penalty 300.0
Initial Penalty 420.0
Contest Date 1989-08-28
Final Order 1990-01-07
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 07
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 I04
Issuance Date 1989-08-09
Abatement Due Date 1989-08-12
Current Penalty 300.0
Initial Penalty 420.0
Contest Date 1989-08-28
Final Order 1990-01-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 07
Citation ID 01008
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1989-08-09
Abatement Due Date 1989-08-12
Current Penalty 300.0
Initial Penalty 420.0
Contest Date 1989-08-28
Final Order 1990-01-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 07
1017144 0215800 1984-10-24 4 CLINTON SQUARE, SYRACUSE, NY, 13202
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1984-10-24
Case Closed 1985-09-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100094 A05 IIB
Issuance Date 1984-10-26
Abatement Due Date 1984-10-29
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1984-11-08
Final Order 1985-05-13
Nr Instances 1
Nr Exposed 1
1090455 0215800 1984-10-22 4 CLINTON SQUARE, SYRACUSE, NY, 13202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-22
Emphasis N: SWINGSCAF
Case Closed 1985-11-26

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 I08
Issuance Date 1984-10-26
Abatement Due Date 1984-10-29
Current Penalty 2100.0
Initial Penalty 4200.0
Contest Date 1984-11-08
Final Order 1985-05-13
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1984-10-26
Abatement Due Date 1984-10-29
Contest Date 1984-11-08
Final Order 1985-05-13
Nr Instances 1
Nr Exposed 2
1788819 0215800 1984-08-08 216 WEST GENESEE ST, SYRACUSE, NY, 13202
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1984-09-27
Emphasis N: SWINGSCAF
Case Closed 1984-09-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1984-09-20
Abatement Due Date 1984-09-23
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260104 D
Issuance Date 1984-09-20
Abatement Due Date 1984-09-23
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2348668708 2021-03-28 0248 PPS 4562 Jordan Rd, Skaneateles Falls, NY, 13153-5302
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) 354400
Loan Approval Amount (current) 354400
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 Skaneateles Falls, ONONDAGA, NY, 13153-5302
Project Congressional District NY-22
Number of Employees 26
NAICS code 236220
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 356526.4
Forgiveness Paid Date 2021-12-02
4244897106 2020-04-13 0248 PPP P.O. Box 219, SKANEATELES FALLS, NY, 13153
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412000
Loan Approval Amount (current) 412000
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 SKANEATELES FALLS, ONONDAGA, NY, 13153-0001
Project Congressional District NY-22
Number of Employees 26
NAICS code 238110
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 415803.95
Forgiveness Paid Date 2021-03-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State