Search icon

SYRACUSE HAULERS WASTE REMOVAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SYRACUSE HAULERS WASTE REMOVAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1994 (32 years ago)
Entity Number: 1788689
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 6223 THOMPSON RD, STE 1000, SYRACUSE, NY, United States, 13206
Principal Address: 7267 HIGHBRIDGE RD, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROCCO A GROSSO Chief Executive Officer 6223 THOMPSON RD, STE 1000, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
SYRACUSE HAULERS WASTE REMOVAL, INC. DOS Process Agent 6223 THOMPSON RD, STE 1000, SYRACUSE, NY, United States, 13206

Unique Entity ID

CAGE Code:
5AUT7
UEI Expiration Date:
2018-07-25

Business Information

Doing Business As:
SYRACUSE HAULERS
Activation Date:
2017-07-25
Initial Registration Date:
2009-01-26

Commercial and government entity program

CAGE number:
5AUT7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2022-08-02

Contact Information

POC:
NICOLE WALZ

Form 5500 Series

Employer Identification Number (EIN):
161451841
Plan Year:
2024
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 6223 THOMPSON RD, STE 1000, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-27 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-30 2025-03-26 Address 6223 THOMPSON RD, STE 1000, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2013-11-06 2020-06-30 Address 6223 THOMPSON RD, STE 1000, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250326003395 2025-03-26 BIENNIAL STATEMENT 2025-03-26
230201001545 2023-02-01 BIENNIAL STATEMENT 2022-01-01
200630060439 2020-06-30 BIENNIAL STATEMENT 2020-01-01
140226002049 2014-02-26 BIENNIAL STATEMENT 2014-01-01
131106002136 2013-11-06 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52813P0220
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-57.60
Base And Exercised Options Value:
-57.60
Base And All Options Value:
-57.60
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-09-04
Description:
IGF::CT::IGF RECYCLING FOR SYRACUSE VAMC AND CBOCS
Naics Code:
562219: OTHER NONHAZARDOUS WASTE TREATMENT AND DISPOSAL
Product Or Service Code:
S222: HOUSEKEEPING- WASTE TREATMENT/STORAGE
Procurement Instrument Identifier:
VA52813D0130
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
5690.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-07-17
Description:
DISPOSAL OF UNSERVICEABLE FURNITURE AND DEBRIS AT ROME CBOC, ROME, NY. IGF::OT::IGF
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION
Procurement Instrument Identifier:
VA52812P0146
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-6147.97
Base And Exercised Options Value:
-6147.97
Base And All Options Value:
-6147.97
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-09-30
Description:
RECYCLING SOLID WASTE
Naics Code:
562998: ALL OTHER MISCELLANEOUS WASTE MANAGEMENT SERVICES
Product Or Service Code:
S222: HOUSEKEEPING- WASTE TREATMENT/STORAGE

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-1263200.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
1263210.00
Total Face Value Of Loan:
1263210.00
Date:
2013-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
685000.00
Total Face Value Of Loan:
685000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-24
Type:
Complaint
Address:
6223 THOMPSON ROAD SUITE 1000, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-07-21
Type:
Complaint
Address:
226 GENESEE ST., UTICA, NY, 13502
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-05-25
Type:
Fat/Cat
Address:
6223 THOMPSON ROAD SUITE 1000, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-03-06
Type:
Planned
Address:
6223 THOMPSON RD.,SUITE 1000, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-09-17
Type:
Referral
Address:
6223 THOMPSON RD.,SUITE 1000, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
93
Initial Approval Amount:
$1,263,210
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,263,210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,273,177.25
Servicing Lender:
Northern CU
Use of Proceeds:
Payroll: $1,263,210

Motor Carrier Census

DBA Name:
SYRACUSE HAULERS WASTE REMOVAL
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 426-6770
Add Date:
2005-10-24
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
103
Drivers:
64
Inspections:
37
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-12-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Role:
Plaintiff
Party Name:
SYRACUSE HAULERS WASTE REMOVAL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State