Search icon

KSP PAINTING OF SYRACUSE, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: KSP PAINTING OF SYRACUSE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1990 (35 years ago)
Entity Number: 1448145
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 1010 COLD SPRINGS ROAD, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN S. PISCIARINO Chief Executive Officer 1010 COLD SPRINGS ROAD, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1010 COLD SPRINGS ROAD, LIVERPOOL, NY, United States, 13088

Form 5500 Series

Employer Identification Number (EIN):
161373344
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1990-05-21 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-05-21 1992-11-24 Address 1010 COLD SPRINGS ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120508006607 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100602002817 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080515002823 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060510002179 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040513003116 2004-05-13 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
512172.00
Total Face Value Of Loan:
512172.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-04-24
Type:
Unprog Other
Address:
DIETZ LOFTS 225 WILKINSON STREET, SYRACUSE, NY, 13204
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2009-08-11
Type:
Planned
Address:
SUNY BINGHAMTON, EAST CAMPUS HOUSING, BINGHAMTON, NY, 13851
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-12-06
Type:
Prog Related
Address:
SU LIFE SCIENCES COMPLEX, 706 COMSTOCK AVE, SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-09-05
Type:
Planned
Address:
1 CHIMNEY DRIVE, OGDENSBURG, NY, 13669
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-01-05
Type:
Prog Related
Address:
PALISADES CENTER RT 59 & 303, WEST NYACK, NY, 10994
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$512,172
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$512,172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$515,680.03
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $402,172
Utilities: $5,000
Mortgage Interest: $0
Rent: $5,000
Refinance EIDL: $0
Healthcare: $100000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State