Search icon

SYRACUSE SIGNAL SYSTEMS, INC.

Company Details

Name: SYRACUSE SIGNAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1992 (32 years ago)
Entity Number: 1678851
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 410 MARCELLUS ST, SYRACUSE, NY, United States, 13204
Principal Address: 410 Marcellus St, Syracuse, NY, United States, 13204

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
SYRACUSE SIGNAL SYSTEMS, INC. 401(K) PLAN 2023 161427664 2024-04-29 SYRACUSE SIGNAL SYSTEMS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 3154268712
Plan sponsor’s address 410 MARCELLUS STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing JONATHAN BURGESS
Role Employer/plan sponsor
Date 2024-04-29
Name of individual signing JONATHAN BURGESS
SYRACUSE SIGNAL SYSTEMS, INC. 401(K) PLAN 2022 161427664 2023-05-23 SYRACUSE SIGNAL SYSTEMS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 3154268712
Plan sponsor’s address 410 MARCELLUS STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing JONATHAN BURGESS
Role Employer/plan sponsor
Date 2023-05-23
Name of individual signing JONATHAN BURGESS
SYRACUSE SIGNAL SYSTEMS, INC. 401(K) PLAN 2021 161427664 2022-05-24 SYRACUSE SIGNAL SYSTEMS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 3154268712
Plan sponsor’s address 410 MARCELLUS STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing JONATHAN BURGESS
Role Employer/plan sponsor
Date 2022-05-24
Name of individual signing JONATHAN BURGESS
SYRACUSE SIGNAL SYSTEMS 401(K) PLAN 2020 161427664 2021-05-03 SYRACUSE SIGNAL SYSTEMS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 3154268712
Plan sponsor’s address 410 MARCELLUS STREET, SYRACUSE, NY, 13204

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-03
Name of individual signing CAROL HO
SYRACUSE SIGNAL SYSTEMS 401(K) PLAN 2019 161427664 2020-07-16 SYRACUSE SIGNAL SYSTEMS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 3154268712
Plan sponsor’s address 410 MARCELLUS STREET, SYRACUSE, NY, 13204

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing CAROL HO
SYRACUSE SIGNAL SYSTEMS, INC. 401(K) PLAN 2018 161427664 2019-04-18 SYRACUSE SIGNAL SYSTEMS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 3154268712
Plan sponsor’s address 410 MARCELLUS STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2019-04-18
Name of individual signing JONATHAN BURGESS
Role Employer/plan sponsor
Date 2019-04-18
Name of individual signing JONATHAN BURGESS
SYRACUSE SIGNAL SYSTEMS, INC. 401(K) PLAN 2017 161427664 2018-07-02 SYRACUSE SIGNAL SYSTEMS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 3154268712
Plan sponsor’s address 410 MARCELLUS STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2018-07-02
Name of individual signing SCOTT STRACHAN
Role Employer/plan sponsor
Date 2018-07-02
Name of individual signing SCOTT STRACHAN
SYRACUSE SIGNAL SYSTEMS, INC. 401(K) PLAN 2016 161427664 2017-06-27 SYRACUSE SIGNAL SYSTEMS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 3154268712
Plan sponsor’s address 410 MARCELLUS STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing SCOTT STRACHAN
Role Employer/plan sponsor
Date 2017-06-27
Name of individual signing SCOTT STRACHAN
SYRACUSE SIGNAL SYSTEMS, INC. 401(K) PLAN 2015 161427664 2016-07-07 SYRACUSE SIGNAL SYSTEMS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 3154268712
Plan sponsor’s address 410 MARCELLUS STREET, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing SCOTT STRACHAN
Role Employer/plan sponsor
Date 2016-07-07
Name of individual signing SCOTT STRACHAN

DOS Process Agent

Name Role Address
SYRACUSE SIGNAL SYSTEMS, INC. DOS Process Agent 410 MARCELLUS ST, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
SCOTT STRACHAN Chief Executive Officer 410 MARCELLUS ST., SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 410 MARCELLUS ST., SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 8936 BEACH RD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2016-05-05 2024-11-01 Address 8936 BEACH RD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2009-01-12 2024-11-01 Address 410 MARCELLUS ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2009-01-12 2016-05-05 Address 8936 BEACH RD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2003-04-17 2009-01-12 Address 122 RIDER AVE, SYRACUSE, NY, 13207, USA (Type of address: Service of Process)
2003-04-17 2016-05-05 Address 122 RIDER AVE, SYRACUSE, NY, 13207, USA (Type of address: Principal Executive Office)
2003-04-17 2009-01-12 Address 717 OTISCO VALLEY RD, PREBLE, NY, 13141, USA (Type of address: Chief Executive Officer)
1998-11-12 2003-04-17 Address 4373 LABATTS WAY, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)
1998-11-12 2003-04-17 Address 4373 LABBATTS WAY, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034256 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221114001653 2022-11-14 BIENNIAL STATEMENT 2022-11-01
201113060142 2020-11-13 BIENNIAL STATEMENT 2020-11-01
181119006631 2018-11-19 BIENNIAL STATEMENT 2018-11-01
160505006022 2016-05-05 BIENNIAL STATEMENT 2014-11-01
121211002329 2012-12-11 BIENNIAL STATEMENT 2012-11-01
101126002310 2010-11-26 BIENNIAL STATEMENT 2010-11-01
090112003060 2009-01-12 BIENNIAL STATEMENT 2008-11-01
061106002809 2006-11-06 BIENNIAL STATEMENT 2006-11-01
050418002024 2005-04-18 BIENNIAL STATEMENT 2004-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343041992 0213600 2018-03-22 FUHRMAN BLVD., BUFFALO, NY, 14203
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-06-18
Emphasis L: RDSILICA
Case Closed 2018-12-10

Related Activity

Type Complaint
Activity Nr 1320725
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261153 C01
Issuance Date 2018-07-06
Current Penalty 2772.0
Initial Penalty 3696.0
Final Order 2018-08-01
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(c)(1): The employer did not implement the engineering controls, work practices, and respiratory protection specified for the task on Table 1, for each employee engaged in a task identified on Table 1, and the employer did not assess and limit the exposure of employees to respirable crystalline silica in accordance with paragraph (d) of this section: a) Fuhrman Blvd. at Safe Boat Harbor Marina, Buffalo, NY - On or bout 03/22/2018, a laborer was using a walk-behind diamond saw, outside, to cut blacktop road. The cutting was conducted dry without the use of an integrated water delivery system that continuously feeds water to the blade, or any other means of minimizing dust emissions. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261153 D02 I
Issuance Date 2018-07-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-08-01
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(d)(2)(i): The employer did not assess the exposure of each employee who was or may reasonably be expected to be exposed to respirable crystalline silica at or above the action level in accordance with either the performance option in paragraph (d)(2)(ii) or the scheduled monitoring option in paragraph (d)(2)(iii) of this section: a) Fuhrman Blvd. at Safe Boat Harbor Marina, Buffalo, NY - On or bout 03/22/2018, a laborer was using a walk-behind diamond saw, outside, to cut blacktop road. The employer did not assess the exposure level, to respirable crystalline silica, of a laborer who was cutting the blacktop surface with a handheld and walk behind power saw without the use of an integrated water system which continuously fed water to the blade, or any other means of minimizing dust emissions. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261153 F01
Issuance Date 2018-07-06
Current Penalty 2772.0
Initial Penalty 3696.0
Final Order 2018-08-01
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(f)(1): The employer allowed dry sweeping or dry brushing where such activity could contribute to employee exposure to respirable crystalline silica and wet sweeping, HEPA-filtered vacuuming or other methods were feasible: a) Fuhrman Blvd. at Safe Boat Harbor Marina, Buffalo, NY - On or bout 03/22/2018, employees dry swept and shoveled debris, containing crystalline silica, from the roadway. Bulk sample taken from the area revealed debris contained 30% crystalline silica. The employer did not direct employees to use wet sweeping, HEPA-filtered vacuuming, or other methods to limit exposure. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261153 G01
Issuance Date 2018-07-06
Abatement Due Date 2018-08-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-08-01
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(g)(1): The employer did not establish and implement a written exposure control plan: a) Fuhrman Blvd. at Safe Boat Harbor Marina, Buffalo, NY - On or bout 03/22/2018, the employer did not develop and implement a written exposure control plan to control employee exposures to crystalline silica through the use of engineering controls as well as work practice controls. At the time of the inspection a laborer was observed using a handheld saw and walk behind saw to cut the blacktop roadway without the use of engineering controls, or personal protective equipment. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19261153 I01
Issuance Date 2018-07-06
Abatement Due Date 2018-08-08
Current Penalty 2772.0
Initial Penalty 3696.0
Final Order 2018-08-01
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(i)(1): The employer did not include respirable crystalline silica in the program established to comply with the hazard communication standard (HCS) (29 CFR 1910.1200): a) Fuhrman Blvd. at Safe Boat Harbor Marina, Buffalo, NY - On or bout 03/22/2018, employees are exposed to respirable crystalline silica while cutting concrete roadway. The employer did not include respirable crystalline silica in their hazard communication program. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2018-10-05
Abatement Due Date 2018-11-08
Current Penalty 415.0
Initial Penalty 415.0
Final Order 2018-11-01
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(c)(1): The employer failed to certify to OSHA (the Agency) that the following item(s) were abated within 10 calendar days after the abatement date: a) On or about October 5, 2018, abatement certification for Citation #1, Items 2b and 3 of Inspection #1304199 due not later than August 8, 2018.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3578397104 2020-04-11 0248 PPP 410 Marcellus St, SYRACUSE, NY, 13204-2906
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203800
Loan Approval Amount (current) 203800
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 Y
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13204-2906
Project Congressional District NY-22
Number of Employees 16
NAICS code 238210
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 204905.55
Forgiveness Paid Date 2020-11-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State