Search icon

KSP PAINTING OF SYRACUSE, LTD.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KSP PAINTING OF SYRACUSE, LTD. 401(K) PLAN 2023 161373344 2024-04-24 KSP PAINTING OF SYRACUSE, LTD. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 238300
Sponsor’s telephone number 3154572202
Plan sponsor’s address 1010 COLD SPRINGS ROAD, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2024-04-24
Name of individual signing KAREN S. PISCIARINO
Role Employer/plan sponsor
Date 2024-04-24
Name of individual signing KAREN S. PISCIARINO
KSP PAINTING OF SYRACUSE, LTD. 401(K) PLAN 2022 161373344 2023-04-26 KSP PAINTING OF SYRACUSE, LTD. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 238300
Sponsor’s telephone number 3154572202
Plan sponsor’s address 1010 COLD SPRINGS ROAD, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2023-04-26
Name of individual signing KAREN PISCIARINO
Role Employer/plan sponsor
Date 2023-04-26
Name of individual signing KAREN PISCIARINO
KSP PAINTING OF SYRACUSE, LTD. 401(K) PLAN 2021 161373344 2022-04-04 KSP PAINTING OF SYRACUSE, LTD. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 238300
Sponsor’s telephone number 3154572202
Plan sponsor’s address 1010 COLD SPRINGS ROAD, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2022-04-04
Name of individual signing KAREN PISCIARINO
Role Employer/plan sponsor
Date 2022-04-04
Name of individual signing KAREN PISCIARINO
KSP PAINTING OF SYRACUSE, LTD. 401(K) PLAN 2020 161373344 2021-04-28 KSP PAINTING OF SYRACUSE, LTD. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 238300
Sponsor’s telephone number 3154572202
Plan sponsor’s address 1010 COLD SPRINGS ROAD, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2021-04-28
Name of individual signing KAREN PISCIARINO
Role Employer/plan sponsor
Date 2021-04-28
Name of individual signing KAREN PISCIARINO
KSP PAINTING OF SYRACUSE, LTD. 401(K) PLAN 2019 161373344 2020-05-21 KSP PAINTING OF SYRACUSE, LTD. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 238300
Sponsor’s telephone number 3154572202
Plan sponsor’s address 1010 COLD SPRINGS ROAD, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2020-05-21
Name of individual signing KAREN PISCIARINO
Role Employer/plan sponsor
Date 2020-05-21
Name of individual signing KAREN PISCIARINO
KSP PAINTING OF SYRACUSE, LTD. 401(K) PLAN 2018 161373344 2019-04-23 KSP PAINTING OF SYRACUSE, LTD. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 238300
Sponsor’s telephone number 3154572202
Plan sponsor’s address 1010 COLD SPRINGS ROAD, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2019-04-23
Name of individual signing KAREN PISCIARINO
Role Employer/plan sponsor
Date 2019-04-23
Name of individual signing KAREN PISCIARINO
KSP PAINTING OF SYRACUSE, LTD. 401(K) PLAN 2017 161373344 2018-02-26 KSP PAINTING OF SYRACUSE, LTD. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 238300
Sponsor’s telephone number 3154572202
Plan sponsor’s address 1010 COLD SPRINGS ROAD, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2018-02-25
Name of individual signing KAREN PISCIARINO
Role Employer/plan sponsor
Date 2018-02-25
Name of individual signing KAREN PISCIARINO
KSP PAINTING OF SYRACUSE, LTD. 401(K) PLAN 2016 161373344 2017-04-18 KSP PAINTING OF SYRACUSE, LTD. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 238300
Sponsor’s telephone number 3154572202
Plan sponsor’s address 1010 COLD SPRINGS ROAD, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2017-04-18
Name of individual signing KAREN PISCIARINO
Role Employer/plan sponsor
Date 2017-04-18
Name of individual signing KAREN PISCIARINO
KSP PAINTING OF SYRACUSE, LTD. 401(K) PLAN 2015 161373344 2016-05-05 KSP PAINTING OF SYRACUSE, LTD. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 238300
Sponsor’s telephone number 3154572202
Plan sponsor’s address 1010 COLD SPRINGS ROAD, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2016-05-02
Name of individual signing KAREN PISCIARINO
Role Employer/plan sponsor
Date 2016-05-02
Name of individual signing KAREN PISCIARINO
KSP PAINTING OF SYRACUSE, LTD. 401(K) PLAN 2014 161373344 2015-04-13 KSP PAINTING OF SYRACUSE, LTD. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 238300
Sponsor’s telephone number 3154572202
Plan sponsor’s address 1010 COLD SPRINGS ROAD, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2015-04-13
Name of individual signing KAREN PISCIARINO
Role Employer/plan sponsor
Date 2015-04-13
Name of individual signing KAREN PISCIARINO

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

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
020419002508 2002-04-19 BIENNIAL STATEMENT 2002-05-01
000504002516 2000-05-04 BIENNIAL STATEMENT 2000-05-01
980424002076 1998-04-24 BIENNIAL STATEMENT 1998-05-01
960508002156 1996-05-08 BIENNIAL STATEMENT 1996-05-01
000049000364 1993-09-28 BIENNIAL STATEMENT 1993-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343954327 0215800 2019-04-24 DIETZ LOFTS 225 WILKINSON STREET, SYRACUSE, NY, 13204
Inspection Type Unprog Other
Scope Complete
Safety/Health Health
Close Conference 2019-07-16
Emphasis N: LEAD
Case Closed 2021-02-01

Related Activity

Type Inspection
Activity Nr 1396100
Health Yes
Type Inspection
Activity Nr 1395438
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2019-07-19
Abatement Due Date 2019-08-23
Current Penalty 0.0
Initial Penalty 3381.0
Final Order 2019-08-01
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: a) Dietz Lofts, 225 Wilkinson Street, Syracuse, NY 13204, on or about 4/25/19: A written respirator program did not include site specific procedures for spray applicators required to wear half face air purifying respirators (APRs) and overexposed to total particulate during spraying on of latex primers and paints. A written respirator program for employees wearing APRs did not include: 1) conditions under which half face APRs are allowable as required by (d) of this section. 2) specific fit-testing procedures for half face APRs as required by (f) of this section 3) information on training on specific hazards exposed as required by both (d) and (k) of this section 4) information on medical evaluations to be provided as required by (e) of this section 5) training to be provided as required by (k) of this section 6) information of program evaluation including employee participation as required by (l) of this section. Abatement certification must be submitted for this item
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2019-07-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-08-01
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(d)(1)(iii): The employer did not identify and evaluate the respiratory hazard(s) in the workplace; including a reasonable estimate of employee exposures to respiratory hazards and identification of the contaminant's chemical state and physical form: a) Dietz Lofts, 225 Wilkinson Street, Syracuse, NY 13204, on or about 4/25/19: Respiratory hazards were not evaluated for spray applicators required to wear air purifying respirators (APRs) and exposed to respiratory hazards including, but not limited to, total particulate while spraying on latex primers and paints.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 K03
Issuance Date 2019-07-19
Abatement Due Date 2019-08-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-08-01
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(3): Training was not provided prior to requiring employees to use a respirator in the workplace: a) Dietz Lofts, 225 Wilkinson Street, Syracuse, NY 13204, on or about 4/25/19: Training on respiratory protection was not provided for spray applicators required to wear air purifying respirators (APRs) and exposed to respiratory hazards including, but not limited to, total particulate while spraying on latex primers and paints. Training was not provided on: 1) Recognizing signs and symptoms that may limit or prevent the effective use of respirators, 2) General requirements of 29 CFR 1910.134, the Respiratory Protection standard, including, but not limited to, fit-test frequency, medical evaluation frequency, respirator training frequency, respiratory hazards to which employees are exposed, and limitations and use of respirators, and 3) Procedures for regularly evaluating the program Abatement certification must be submitted for this item
Citation ID 01001D
Citaton Type Other
Standard Cited 19260055 A
Issuance Date 2019-07-19
Abatement Due Date 2019-08-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-08-01
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.55(a): Employee(s) were exposed to material(s) at concentrations above those specified in the Threshold Limit Values of Airborne Contaminants for 1970 of the American Conference of Governmental Industrial Hygienists: a) Dietz Lofts, 225 Wilkinson Street, Syracuse, NY 13204, on or about 4/25/19: A spray applicator spraying latex primers and paints was overexposed to 29.6 milligrams per cubic meter (mg/m^3) of total particulate, or 1.9 times the permissible exposure limit of 15 mg/m^3, based on an 8 hour time weighted average, during the 323 minute sampling period. A zero exposure was included for the 157 minutes not sampled. Abatement certification must be submitted for this item
312370885 0215800 2009-08-11 SUNY BINGHAMTON, EAST CAMPUS HOUSING, BINGHAMTON, NY, 13851
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-08-11
Emphasis L: LOCALTARG
Case Closed 2009-11-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2009-10-14
Abatement Due Date 2009-10-27
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2009-10-14
Abatement Due Date 2009-10-27
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 G01 IA
Issuance Date 2009-10-14
Abatement Due Date 2009-10-27
Nr Instances 1
Nr Exposed 1
Gravity 01
310752589 0215800 2007-12-06 SU LIFE SCIENCES COMPLEX, 706 COMSTOCK AVE, SYRACUSE, NY, 13210
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-12-06
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-12-06
304593171 0215800 2002-09-05 1 CHIMNEY DRIVE, OGDENSBURG, NY, 13669
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-09-05
Case Closed 2002-10-11

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2002-09-18
Abatement Due Date 2002-09-23
Current Penalty 600.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2002-09-18
Abatement Due Date 2002-09-23
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001C
Citaton Type Other
Standard Cited 19100134 K01 IV
Issuance Date 2002-09-18
Abatement Due Date 2002-09-23
Nr Instances 1
Nr Exposed 1
Gravity 03
301457636 0216000 1998-01-05 PALISADES CENTER RT 59 & 303, WEST NYACK, NY, 10994
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-01-05
Case Closed 1998-03-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 1998-02-26
Abatement Due Date 1998-03-03
Current Penalty 500.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1998-02-26
Abatement Due Date 1998-03-06
Nr Instances 1
Nr Exposed 1
Gravity 02
101543551 0215800 1994-06-09 1 CHIMNEY DRIVE, OGDENSBURG, NY, 13669
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-06-10
Case Closed 1994-08-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-06-30
Abatement Due Date 1994-08-02
Nr Instances 1
Nr Exposed 2
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9108447109 2020-04-15 0248 PPP 1010 Cold Springs Road, Liverpool, NY, 13088
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 512172
Loan Approval Amount (current) 512172
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13088-0001
Project Congressional District NY-22
Number of Employees 36
NAICS code 238320
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 515680.03
Forgiveness Paid Date 2020-12-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State