Search icon

SABERT INSULATION, INC.

Company Details

Name: SABERT INSULATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1991 (34 years ago)
Entity Number: 1558949
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 1179 VAN VLECK ROAD, SYRACUSE, NY, United States, 13209
Principal Address: 1179 VAN VLECK RD, SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4M2U9 Obsolete Non-Manufacturer 2006-12-13 2024-03-10 2022-02-15 No data

Contact Information

POC MARK SABERT
Phone +1 315-463-2117
Fax +1 315-463-8061
Address 1179 VAN VLECK RD, SYRACUSE, NY, 13209 1015, 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

Chief Executive Officer

Name Role Address
MARK SABERT Chief Executive Officer 1179 VAN VLECK RD, SYRACUSE, NY, United States, 13209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1179 VAN VLECK ROAD, SYRACUSE, NY, United States, 13209

History

Start date End date Type Value
2013-02-22 2013-02-28 Address 1179 VAN VLECK RD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
2004-02-06 2013-02-22 Address 5 TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2004-02-06 2013-02-22 Address 5 TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2004-02-06 2013-02-22 Address 5 TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1993-02-19 2004-02-06 Address PO BOX 188, EAST SYRACUSE, NY, 13057, 0188, USA (Type of address: Chief Executive Officer)
1993-02-19 2004-02-06 Address 10 ADLER DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1993-02-19 2004-02-06 Address PO BOX 188, EAST SYRACUSE, NY, 13057, 0188, USA (Type of address: Service of Process)
1991-07-02 1993-02-19 Address 409 BRADLEY STREET, NEW YORK, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130228000023 2013-02-28 CERTIFICATE OF CHANGE 2013-02-28
130222002027 2013-02-22 BIENNIAL STATEMENT 2011-07-01
040206002804 2004-02-06 BIENNIAL STATEMENT 2003-07-01
930219002676 1993-02-19 BIENNIAL STATEMENT 1992-07-01
910702000060 1991-07-02 CERTIFICATE OF INCORPORATION 1991-07-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310753421 0215800 2008-01-28 CAMDEN ELEMENTARY, 1 OSWEGO STREET, CAMDEN, NY, 13316
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-01-28
Emphasis S: COMMERCIAL CONSTR
Case Closed 2008-01-28
310752738 0215800 2007-12-12 SU LIFE SCIENCES COMPLEX, 706 COMSTOCK AVE, SYRACUSE, NY, 13210
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-12-12
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-12-12
106929235 0215800 1993-10-06 100 UNIVERSITY PLACE, SYRACUSE, NY, 13210
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-10-06
Case Closed 1994-01-13

Related Activity

Type Referral
Activity Nr 901778696
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260033 G01 I
Issuance Date 1993-12-16
Abatement Due Date 1994-01-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19260033 G01 II
Issuance Date 1993-12-16
Abatement Due Date 1994-01-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19260033 G01 III
Issuance Date 1993-12-16
Abatement Due Date 1994-01-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001D
Citaton Type Other
Standard Cited 19260033 G02
Issuance Date 1993-12-16
Abatement Due Date 1994-01-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-12-16
Abatement Due Date 1994-01-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1993-12-16
Abatement Due Date 1994-01-18
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2510817109 2020-04-10 0248 PPP 1179 Van Vleck Rd, SYRACUSE, NY, 13209-1015
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219102
Loan Approval Amount (current) 219102
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 SYRACUSE, ONONDAGA, NY, 13209-1015
Project Congressional District NY-22
Number of Employees 15
NAICS code 238290
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 220572.68
Forgiveness Paid Date 2020-12-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1998037 Intrastate Non-Hazmat 2023-06-14 20000 2022 2 2 Priv. Pass. (Business)
Legal Name SABERT INSULATION INC
DBA Name -
Physical Address 1179 VAN VLECK RD, SYRACUSE, NY, 13209, US
Mailing Address 1179 VAN VLECK RD, SYRACUSE, NY, 13209, US
Phone (315) 463-2117
Fax -
E-mail CSABERT@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State