Search icon

SYRACO PRODUCTS, INC.

Company Details

Name: SYRACO PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1993 (31 years ago)
Entity Number: 1777503
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 1054 SOUTH CLINTON STREET, SYRACUSE, NY, United States, 13202
Principal Address: 1054 S CLINTON ST, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 110

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1054 SOUTH CLINTON STREET, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
PHILIP KENNEDY Chief Executive Officer 1054 S CLINTON ST, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2000-01-13 2007-02-23 Address THE SYRACUSE STAMPING CO, 1054 S CLINTON ST, SYRACUSE, NY, 13202, 3409, USA (Type of address: Service of Process)
2000-01-13 2014-01-08 Address 1054 S CLINTON ST, SYRACUSE, NY, 13202, 3409, USA (Type of address: Chief Executive Officer)
2000-01-13 2014-01-08 Address 1054 S CLINTON ST, SYRACUSE, NY, 13202, 3409, USA (Type of address: Principal Executive Office)
1995-12-19 2000-01-13 Address 1054 SOUTH CLINTON ST, SYRACUSE, NY, 13201, USA (Type of address: Principal Executive Office)
1995-12-19 2000-01-13 Address 1054 SOUTH CLINTON ST, SYRACUSE, NY, 13201, USA (Type of address: Chief Executive Officer)
1995-12-19 2000-01-13 Address 1054 SOUTH CLINTON ST, SYRACUSE, NY, 13201, USA (Type of address: Service of Process)
1993-12-07 2003-12-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1993-12-07 1995-12-19 Address 1054 SOUTH CLINTON STREET, P.O. BOX 771, SYRACUSE, NY, 13201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140108002190 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120109002543 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091229002648 2009-12-29 BIENNIAL STATEMENT 2009-12-01
071219002608 2007-12-19 BIENNIAL STATEMENT 2007-12-01
070223000911 2007-02-23 CERTIFICATE OF CHANGE 2007-02-23
060125002792 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031223000660 2003-12-23 CERTIFICATE OF AMENDMENT 2003-12-23
031202002382 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011129002550 2001-11-29 BIENNIAL STATEMENT 2001-12-01
000113002395 2000-01-13 BIENNIAL STATEMENT 1999-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347086647 0215800 2023-11-07 6299 MEADE ROAD, SYRACUSE, NY, 13206
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-11-07
Emphasis N: AMPUTATE

Related Activity

Type Referral
Activity Nr 2100414
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A03
Issuance Date 2024-04-18
Current Penalty 2074.0
Initial Penalty 2074.0
Final Order 2024-05-07
Nr Instances 1
Nr Exposed 7
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(3):29 CFR 1910.22(a)(3): The employer did not ensure that walking-working surfaces are maintained free of hazards such as sharp or protruding objects, loose boards, corrosion, leaks, spills, snow, and ice. a) On or about 11/07/2023 at the site located at 6922 Meade Road, Syracuse, NY 13206: Employees were exposed to trip hazards when hoses and cables used to operate machinery were protruding into walkways.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2024-04-18
Current Penalty 3457.0
Initial Penalty 3457.0
Final Order 2024-05-07
Nr Instances 2
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point(s) of operation of machinery were not guarded to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s): a) On or about 11/07/2023 at the site located at 6922 Meade Road, Syracuse, NY 13206: The AB Lapping machines were not provided with adequate point of operation guarding.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100217 B06 I
Issuance Date 2024-04-18
Current Penalty 4839.0
Initial Penalty 4839.0
Final Order 2024-05-07
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.217(b)(6)(i): Mechanical power press(es) using full revolution clutches did not have the individual operator's hand controls arranged by design and construction and/or separation to require the use of both hands to trip the press. a) On or about 11/02/2023 at the site located at 6922 Meade Road, Syracuse, NY 13206: The Niagara A110 Mechanical Power Press, serial # 44134 was controlled by a single trip device which was not protected against accidental activation.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100217 C02 I A
Issuance Date 2024-04-18
Current Penalty 0.0
Initial Penalty 4839.0
Final Order 2024-05-07
Nr Instances 3
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.217(c)(2)(i)(a): Point of operation guard(s) on mechanical power press(es) did not prevent entry of hands or fingers into the point of operation by reaching through, over, under or around the guard(s). a) On or about 11/02/2023 at the site located at 6922 Meade Road, Syracuse, NY 13206: The Niagara A110 Mechanical Power Press, serial # 44134, was used without guarding which would prevent employees hands or fingers into the point of operation. b) On or about 11/07/2023 at the site located at 6922 Meade Road, Syracuse, NY 13206: The Bliss Mechanical Power Press, press #44 , serial #H19424 was used without guarding which would prevent employees hands or fingers into the point of operation. c) On or about 11/07/2023 at the site located at 6922 Meade Road, Syracuse, NY 13206: The Bliss Mechanical Power Press, press #17, serial# 83939, was used without guarding which would prevent employees hands or fingers into the point of operation.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100217 D01 I
Issuance Date 2024-04-18
Current Penalty 0.0
Initial Penalty 3457.0
Final Order 2024-05-07
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.217(d)(1)(i):The employer did not use dies and operating method(s) designed to control or eliminate hazards to operating personnel on mechanical power press(es). a) On or about 11/02/2023 at the site located at 6922 Meade Road, Syracuse, NY 13206: On the Niagara A110 Mechanical Power Press, serial # 44134, employees did not use a tool to remove parts from the press area exposing employees to amputation hazards.
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2024-04-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-05-07
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii):An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a) On or about 11/07/2023 at the site located at 6922 Meade Road, Syracuse, NY 13206: Employee did not receive and evaluation of their powered industrial truck performance within the last 3 years.
306314915 0215800 2004-02-18 1054 S CLINTON ST., SYRACUSE, NY, 13202
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-02-18
Emphasis N: AMPUTATE
Case Closed 2004-03-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 2004-02-27
Abatement Due Date 2004-03-03
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100147 C06 I
Issuance Date 2004-02-27
Abatement Due Date 2004-03-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 01
302696323 0215800 2001-05-15 1054 S CLINTON ST., SYRACUSE, NY, 13202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-06-07
Emphasis N: MMTARG
Case Closed 2001-07-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2001-06-15
Abatement Due Date 2001-06-20
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100184 E01
Issuance Date 2001-06-18
Abatement Due Date 2001-07-06
Initial Penalty 900.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100184 E03 I
Issuance Date 2001-06-18
Abatement Due Date 2001-07-06
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2001-06-18
Abatement Due Date 2001-07-01
Current Penalty 585.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2001-06-18
Abatement Due Date 2001-06-21
Current Penalty 438.75
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2001-06-18
Abatement Due Date 2001-06-26
Current Penalty 731.25
Initial Penalty 1125.0
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 2001-06-18
Abatement Due Date 2001-07-01
Current Penalty 731.25
Initial Penalty 1125.0
Nr Instances 6
Nr Exposed 4
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2001-06-18
Abatement Due Date 2001-06-21
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01006C
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2001-06-18
Abatement Due Date 2001-06-21
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2001-06-18
Abatement Due Date 2001-06-21
Current Penalty 585.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19100303 G01
Issuance Date 2001-06-18
Abatement Due Date 2001-06-21
Current Penalty 585.0
Initial Penalty 900.0
Nr Instances 13
Nr Exposed 1
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2001-06-18
Abatement Due Date 2001-07-06
Current Penalty 731.25
Initial Penalty 1125.0
Nr Instances 4
Nr Exposed 13
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2001-06-18
Abatement Due Date 2001-07-06
Nr Instances 1
Nr Exposed 1
Gravity 01
302697065 0215800 2001-05-15 1054 S CLINTON ST., SYRACUSE, NY, 13202
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-06-07
Emphasis N: MMTARG
Case Closed 2002-05-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2001-07-13
Abatement Due Date 2001-07-18
Current Penalty 787.5
Initial Penalty 1125.0
Nr Instances 3
Nr Exposed 54
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2001-07-13
Abatement Due Date 2001-07-18
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2001-07-13
Abatement Due Date 2001-07-31
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2001-07-13
Abatement Due Date 2001-07-18
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 2001-07-13
Abatement Due Date 2001-08-15
Current Penalty 1102.5
Initial Penalty 1575.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2001-07-13
Abatement Due Date 2001-07-18
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 2001-07-13
Abatement Due Date 2001-10-14
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003D
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 2001-07-13
Abatement Due Date 2001-10-14
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2001-07-13
Abatement Due Date 2001-07-18
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2001-07-13
Abatement Due Date 2001-07-31
Current Penalty 562.5
Initial Penalty 1125.0
Nr Instances 4
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 2001-07-13
Abatement Due Date 2001-07-31
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 4
Nr Exposed 54
Gravity 02
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101027 C
Issuance Date 2001-07-13
Abatement Due Date 2001-10-14
Initial Penalty 1575.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101027 D01 I
Issuance Date 2001-07-13
Abatement Due Date 2001-07-18
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01007C
Citaton Type Serious
Standard Cited 19101027 F01 I
Issuance Date 2001-07-13
Abatement Due Date 2001-10-14
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01007D
Citaton Type Serious
Standard Cited 19101027 F02 I
Issuance Date 2001-07-13
Abatement Due Date 2001-08-30
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01007E
Citaton Type Serious
Standard Cited 19101027 G01 I
Issuance Date 2001-07-13
Abatement Due Date 2001-07-31
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01007F
Citaton Type Serious
Standard Cited 19101027 G02 I
Issuance Date 2001-07-13
Abatement Due Date 2001-08-15
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01008A
Citaton Type Serious
Standard Cited 19101027 E01
Issuance Date 2001-07-13
Abatement Due Date 2001-07-31
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01008B
Citaton Type Serious
Standard Cited 19101027 M02 I
Issuance Date 2001-07-13
Abatement Due Date 2001-07-31
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19101027 I01
Issuance Date 2001-07-13
Abatement Due Date 2001-07-31
Initial Penalty 1575.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01010
Citaton Type Serious
Standard Cited 19101027 J01
Issuance Date 2001-07-13
Abatement Due Date 2001-08-15
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01011
Citaton Type Serious
Standard Cited 19101027 L01 IA
Issuance Date 2001-07-13
Abatement Due Date 2001-08-31
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01012
Citaton Type Serious
Standard Cited 19101027 M04 I
Issuance Date 2001-07-13
Abatement Due Date 2001-08-31
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2001-07-13
Abatement Due Date 2001-07-31
Nr Instances 35
Nr Exposed 35
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2001-07-13
Abatement Due Date 2001-08-15
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9185838304 2021-01-30 0248 PPS 6299 Meade Rd, Syracuse, NY, 13206-1690
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111170
Loan Approval Amount (current) 111170
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-1690
Project Congressional District NY-22
Number of Employees 10
NAICS code 332312
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 112132.46
Forgiveness Paid Date 2021-12-16
6828087102 2020-04-14 0248 PPP 1054 S CLINTON ST, SYRACUSE, NY, 13202
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104027
Loan Approval Amount (current) 104027
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, 13202-0239
Project Congressional District NY-22
Number of Employees 10
NAICS code 331210
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 105355.13
Forgiveness Paid Date 2021-08-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State