Search icon

AINSLEY SUPERIOR WAREHOUSE, INC.

Company Details

Name: AINSLEY SUPERIOR WAREHOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1991 (34 years ago)
Entity Number: 1588832
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 505 EAST FAYETTE STREET, SYRACUSE, NY, United States, 13202
Principal Address: 505 E. FAYETTE ST., SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AINSLEY SUPERIOR WAREHOUSE, INC. DOS Process Agent 505 EAST FAYETTE STREET, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
NORMAN SWANSON Chief Executive Officer 505 E FAYETTE ST, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2023-11-17 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2023-11-17 Address 505 E FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2000-02-14 2023-11-17 Address 505 EAST FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1999-12-21 2023-11-17 Address 505 E FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1999-12-21 2001-11-05 Address 5717 ENTERPRISE PKWY, SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231117000062 2023-11-17 BIENNIAL STATEMENT 2023-11-01
211129000295 2021-11-29 BIENNIAL STATEMENT 2021-11-29
191104062748 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171101006627 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006176 2015-11-02 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
9957.00
Total Face Value Of Loan:
9957.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-11-02
Type:
Planned
Address:
2748 WEST ENTRY ROAD, BALDWINSVILLE, NY, 13027
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-03-11
Type:
Planned
Address:
2748 WEST ENTRY ROAD, BALDWINSVILLE, NY, 13027
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-08-10
Type:
FollowUp
Address:
2748 WEST ENTRY ROAD, BALDWINSVILLE, NY, 13027
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-01-12
Type:
Planned
Address:
2748 WEST ENTRY ROAD, BALDWINSVILLE, NY, 13027
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-05-07
Type:
Planned
Address:
2748 WEST ENTRY ROAD, BALDWINSVILLE, NY, 13027
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9957
Current Approval Amount:
9957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
10060.12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State