Search icon

SYRACUSE SIGNAL SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SYRACUSE SIGNAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1992 (33 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

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

Form 5500 Series

Employer Identification Number (EIN):
161427664
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

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 2016-05-05 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
203800.00
Total Face Value Of Loan:
203800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-03-22
Type:
Complaint
Address:
FUHRMAN BLVD., BUFFALO, NY, 14203
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
203800
Current Approval Amount:
203800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
204905.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State