Search icon

EAGLE METALCRAFT INC.

Company Details

Name: EAGLE METALCRAFT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1957 (68 years ago)
Entity Number: 166145
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 3550 BURNET AVE, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 1000

Share Par Value 1000

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAGLE METALCRAFT INC 401(K) PROFIT SHARING PLAN & TRUST 2023 150590409 2024-07-25 EAGLE METALCRAFT INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 3154361483
Plan sponsor’s address 75 WOODLOT LN, SKANEATELES, NY, 13152

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing JAMES HELMER
EAGLE METALCRAFT INC 401(K) PROFIT SHARING PLAN & TRUST 2022 150590409 2023-05-08 EAGLE METALCRAFT INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 3154378323
Plan sponsor’s address 3550 BURNET AVE, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2023-05-08
Name of individual signing JAMES B HELMER
EAGLE METALCRAFT INC 401(K) PROFIT SHARING PLAN & TRUST 2021 150590409 2022-05-10 EAGLE METALCRAFT INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 3154378323
Plan sponsor’s address 3550 BURNET AVE, EAST SYRACUSE, NY, 130572316

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing JAMES B HELMER
EAGLE METALCRAFT INC 401(K) PROFIT SHARING PLAN & TRUST 2020 150590409 2021-04-05 EAGLE METALCRAFT INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 3154378323
Plan sponsor’s address 3550 BURNET AVE, EAST SYRACUSE, NY, 130572316

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing JAMES B HELMER
EAGLE METALCRAFT INC 401(K) PROFIT SHARING PLAN & TRUST 2019 150590409 2020-04-06 EAGLE METALCRAFT INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 3154378323
Plan sponsor’s address 3550 BURNET AVE, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2020-04-06
Name of individual signing PHYLLIS SMITH
EAGLE METALCRAFT INC 401 K PROFIT SHARING PLAN TRUST 2018 150590409 2019-02-27 EAGLE METALCRAFT INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 3154378323
Plan sponsor’s address 3550 BURNET AVE, EAST SYRACUSE, NY, 130572316

Signature of

Role Plan administrator
Date 2019-02-27
Name of individual signing PHYLLIS SMITH
EAGLE METALCRAFT INC 401 K PROFIT SHARING PLAN TRUST 2017 150590409 2018-04-10 EAGLE METALCRAFT INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 3154378323
Plan sponsor’s address 3550 BURNET AVE, EAST SYRACUSE, NY, 130572316

Signature of

Role Plan administrator
Date 2018-04-10
Name of individual signing BASEBALL2
EAGLE METALCRAFT INC 401 K PROFIT SHARING PLAN TRUST 2016 150590409 2017-05-24 EAGLE METALCRAFT INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 3154378323
Plan sponsor’s address 3550 BURNET AVE, EAST SYRACUSE, NY, 130572316

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing BASEBALL2
EAGLE METALCRAFT INC 401 K PROFIT SHARING PLAN TRUST 2015 150590409 2016-05-24 EAGLE METALCRAFT INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 3154378323
Plan sponsor’s address 3550 BURNET AVE, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2016-05-24
Name of individual signing JAMES B HELMER
EAGLE METALCRAFT INC 401 K PROFIT SHARING PLAN TRUST 2014 150590409 2015-06-15 EAGLE METALCRAFT INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 3154378323
Plan sponsor’s address 3550 BURNET AVE, EAST SYRACUSE, NY, 130572316

Signature of

Role Plan administrator
Date 2015-06-15
Name of individual signing JAMES HELMER

Chief Executive Officer

Name Role Address
JAMES B HELMER Chief Executive Officer 3550 BURNET AVE, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3550 BURNET AVE, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
1997-06-30 1999-07-20 Address 3550 BURNET AVENUE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1993-02-18 1999-07-20 Address 3550 BURNET AVENUE, EAST SYRACUSE, NY, 13057, 2316, USA (Type of address: Chief Executive Officer)
1993-02-18 1999-07-20 Address 3550 BURNET AVENUE, EAST SYRACUSE, NY, 13057, 2316, USA (Type of address: Principal Executive Office)
1983-12-27 2022-02-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1000
1983-12-27 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1957-07-01 1983-12-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1957-07-01 1997-06-30 Address 3550 BURNET AVE., EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220204001880 2022-02-04 BIENNIAL STATEMENT 2022-02-04
190701060760 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705006571 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150701006469 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130708006914 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110805002158 2011-08-05 BIENNIAL STATEMENT 2011-07-01
090714002106 2009-07-14 BIENNIAL STATEMENT 2009-07-01
20071105032 2007-11-05 ASSUMED NAME CORP INITIAL FILING 2007-11-05
070823002413 2007-08-23 BIENNIAL STATEMENT 2007-07-01
050823002375 2005-08-23 BIENNIAL STATEMENT 2005-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342634946 0215800 2017-09-13 3550 BURNET AVENUE, EAST SYRACUSE, NY, 13057
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-09-13
Emphasis P: AMPUTATE, N: AMPUTATE
Case Closed 2017-12-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2017-09-21
Abatement Due Date 2017-10-06
Current Penalty 1847.25
Initial Penalty 2463.0
Final Order 2017-10-02
Nr Instances 3
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) CNC Machining, on or about 9/13/17: Rotating chucks on two Delta drill presses at the Matsuura M2 vertical milling machine were not guarded. b) CNC Machining, on or about 9/13/17: Rotating chuck on a Clausing drill press at the Matsuura M1 vertical milling machine was not guarded. Abatement certification must be submitted for these items.
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2017-09-21
Abatement Due Date 2017-11-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-10-02
Nr Instances 14
Nr Exposed 14
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting was not provided to all employees upon initial employment, and at least annually thereafter: a) At the establishment, on or about 9/13/17: Annual training was not provided to employees on the use of fire extinguishers and the hazards involved with incipient stage fire fighting in that the last training was conducted 2/16/16. *ABATEMENT NOTE: By this date the employer must either correct the alleged violation or implement a Fire Safety Policy as outlined in 29 CFR 1910.38 and 29 CFR 1910.39 which includes the evacuation requirements of 29 CFR 1910.157(b). Abatement certification must be submitted for this item.
337663611 0215800 2012-12-04 3550 BURNET AVE., EAST SYRACUSE, NY, 13057
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-12-04
Emphasis N: AMPUTATE
Case Closed 2013-02-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2013-01-10
Abatement Due Date 2013-02-14
Current Penalty 1050.0
Initial Penalty 1500.0
Final Order 2013-02-07
Nr Instances 16
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): Machine guarding was not provided to protect operator(s) and other employees from hazard(s) created by rotating parts: a) Sheet Metal Dept., on or about 12/4/12: Rotating chucks on three Bridgeport milling machines were not guarded. b) Machine Shop, on or about 12/4/12: Rotating spindle ends and nut projections on a Baldor grinder next to the Matsuura Vertical Milling machine M5 and a Baldor grinder next to the Matsuura Vertical Milling machine M4 were not guarded. c) Machine Shop, on or about 12/4/12: Rotating chucks on multi head drill press attachments for four Wilton drill presses and one Delta drill press were not guarded and rotating chucks on two Bridgeport milling machines, a Clausing single head drill press and on two single head drill presses attached to a work bench identified as an 8 inch drill press and a Delta drill press were not guarded. d) Area outside the Plating Room, on or about 12/4/12: Rotating spindle end and nut projection on a belt sander was not adequately guarded on the right side. e) Timesaver Area, on or about 12/4/12: Rotating chuck on a multi head drill press attachment for the Walker Turner drill press was not guarded. Abatement certification must be submitted for these items.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2013-01-10
Abatement Due Date 2013-01-22
Current Penalty 630.0
Initial Penalty 900.0
Final Order 2013-02-07
Nr Instances 2
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(b): Compressed air used for cleaning purposes was not reduced to less than 30 p.s.i.: a) Machine Shop, on or about 12/4/12: Compressed air gun at the Matsuura VMC #M2 measured 80 psi. b) Timesaver Area, on or about 12/4/12: Compressed air gun at the Timesaver machine measured 80 psi. Abatement certification must be submitted for instance b.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2013-01-10
Abatement Due Date 2013-02-14
Current Penalty 630.0
Initial Penalty 900.0
Final Order 2013-02-07
Nr Instances 2
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) Machine Shop, on or about 12/4/12: A strip outlet attached to a workbench next to the Matsuura VMC #M2, providing current to two drill presses was not being used in accordance with the listing or labeling. b) Turning/Sawing Area, on or about 12/4/12: A strip outlet attached to the leg of a workbench, providing current to a space heater and a light was not being used in accordance with the listing or labeling. Abatement certification must be submitted for these items.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100305 G01 IV A
Issuance Date 2013-01-10
Abatement Due Date 2013-02-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-02-07
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and/or cables were used as a substitute for the fixed wiring of a structure: a) Machine Shop, on or about 12/4/12: An orange extension cord providing current to a Baldor grinder at the Matsuura turning center #M7 was strung along the floor and being used as permanent wiring. Abatement certification must be submitted for this item.
310751763 0215800 2007-10-30 3550 BURNET AVE., EAST SYRACUSE, NY, 13057
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-10-30
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2008-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2007-11-08
Abatement Due Date 2008-01-15
Current Penalty 195.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Hazard LIFTING
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2007-11-08
Abatement Due Date 2008-01-15
Current Penalty 146.25
Initial Penalty 225.0
Nr Instances 15
Nr Exposed 6
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 2007-11-08
Abatement Due Date 2007-12-11
Current Penalty 195.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2007-11-08
Abatement Due Date 2007-12-11
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2007-11-08
Abatement Due Date 2007-12-11
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2007-11-08
Abatement Due Date 2008-01-15
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2007-11-08
Abatement Due Date 2008-01-15
Nr Instances 10
Nr Exposed 6
Gravity 01
306311192 0215800 2003-08-26 3550 BURNET AVE., EAST SYRACUSE, NY, 13057
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-08-26
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2003-11-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2003-08-28
Abatement Due Date 2003-10-30
Current Penalty 146.25
Initial Penalty 225.0
Nr Instances 12
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2003-08-28
Abatement Due Date 2003-10-30
Current Penalty 146.25
Initial Penalty 225.0
Nr Instances 6
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2003-08-28
Abatement Due Date 2003-09-30
Current Penalty 243.75
Initial Penalty 375.0
Nr Instances 6
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2003-08-28
Abatement Due Date 2003-09-30
Current Penalty 146.25
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2003-08-28
Abatement Due Date 2003-10-30
Nr Instances 1
Nr Exposed 5
Gravity 01
300629987 0215800 1998-04-21 3550 BURNET AVE., EAST SYRACUSE, NY, 13057
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-04-21
Emphasis L: METFORG
Case Closed 1998-06-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1998-04-29
Abatement Due Date 1998-06-01
Current Penalty 195.0
Initial Penalty 195.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1998-04-29
Abatement Due Date 1998-06-01
Current Penalty 243.75
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 1998-04-29
Abatement Due Date 1998-06-01
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1998-04-29
Abatement Due Date 1998-06-01
Current Penalty 243.75
Initial Penalty 375.0
Nr Instances 15
Nr Exposed 15
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1998-04-29
Abatement Due Date 1998-06-01
Current Penalty 146.25
Initial Penalty 225.0
Nr Instances 15
Nr Exposed 15
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1998-04-29
Abatement Due Date 1998-06-01
Current Penalty 243.75
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 6
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1998-04-29
Abatement Due Date 1998-06-01
Current Penalty 146.25
Initial Penalty 225.0
Nr Instances 4
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1998-04-29
Abatement Due Date 1998-05-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1998-04-29
Abatement Due Date 1998-06-01
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1998-04-29
Abatement Due Date 1998-06-01
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1998-04-29
Abatement Due Date 1998-06-01
Nr Instances 2
Nr Exposed 2
Gravity 01
107651580 0215800 1990-01-11 3550 BURNET AVE, EAST SYRACUSE, NY, 13057
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-11
Case Closed 1990-04-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1990-02-28
Abatement Due Date 1990-04-02
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 1990-02-28
Abatement Due Date 1990-04-02
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1990-02-28
Abatement Due Date 1990-04-02
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 7
Nr Exposed 5
Gravity 04
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1990-02-28
Abatement Due Date 1990-04-02
Nr Instances 7
Nr Exposed 5
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1990-02-28
Abatement Due Date 1990-04-02
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 13
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1990-02-28
Abatement Due Date 1990-03-09
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1990-02-28
Abatement Due Date 1990-03-09
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1990-02-28
Abatement Due Date 1990-04-02
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3619268300 2021-01-22 0248 PPS 3550 Burnet Ave, East Syracuse, NY, 13057-2316
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220952
Loan Approval Amount (current) 220952
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 Y
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-2316
Project Congressional District NY-22
Number of Employees 17
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 222053.73
Forgiveness Paid Date 2021-07-28
9151657206 2020-04-28 0248 PPP 3550 Burnet Avenue, East Syracuse, NY, 13057
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215572
Loan Approval Amount (current) 215572
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 Y
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 14
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 217125.3
Forgiveness Paid Date 2021-01-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State