Search icon

JOSALL SYRACUSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSALL SYRACUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1963 (62 years ago)
Entity Number: 161989
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Principal Address: BAIRD AND NORTH AVES., SYRACUSE, NY, United States, 13206
Address: POB 158 EASTWOOD STATION, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH J. CHIARIZIA III Chief Executive Officer POB 158 EASTWOOD STATION, BAIRD & NORTH AVENUES, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POB 158 EASTWOOD STATION, SYRACUSE, NY, United States, 13206

Form 5500 Series

Employer Identification Number (EIN):
160869984
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-18 1993-12-28 Address POB 158__EASTWOOD STATION, BAIRD & NORTH AVES., SYRACUSE, NY, 13206, 0158, USA (Type of address: Chief Executive Officer)
1963-12-11 2014-12-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1963-12-11 1992-12-18 Address EASTWOOD STATION, P.O. BOX 22, SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191204060268 2019-12-04 BIENNIAL STATEMENT 2019-12-01
181012006112 2018-10-12 BIENNIAL STATEMENT 2017-12-01
141219000912 2014-12-19 CERTIFICATE OF AMENDMENT 2014-12-19
131226002227 2013-12-26 BIENNIAL STATEMENT 2013-12-01
120206002682 2012-02-06 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V528C04267
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3800.00
Base And Exercised Options Value:
3800.00
Base And All Options Value:
3800.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-06-23
Description:
REAPIR ROOF
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
C114: HOSPITAL BUILDINGS

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:
612200.00
Total Face Value Of Loan:
612200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-11-07
Type:
Prog Related
Address:
203 CYPRESS ST, LIVERPOOL, NY, 13088
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-08-07
Type:
Unprog Rel
Address:
NATIONAL GRID, 221 OLD CAMPION ROAD, NEW HARTFORD, NY, 13413
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-07-11
Type:
Planned
Address:
4585 W. SENECA TURNPIKE FERRANTE HALL, OCC, SYRACUSE, NY, 13215
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-07-29
Type:
Planned
Address:
CORNER OF PARK AND PLUM, SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-07-19
Type:
Planned
Address:
MUNDY LIBRARY, 1204 SOUTH GEDDES STREET, SYRACUSE, NY, 13204
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:
612200
Current Approval Amount:
612200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
619999.26

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-08-11
Operation Classification:
Private(Property)
power Units:
29
Drivers:
7
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State