Search icon

BRUCE ELECTRIC, INC.

Company Details

Name: BRUCE ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1994 (31 years ago)
Entity Number: 1845396
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 22 Corporate Circle, East Syracuse, NY, United States, 13057
Principal Address: 22 CORPORATE CIRCLE, EAST SYRACUSE, NY, United States, 13057

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
BRUCE ELECTRIC, INC. 401(K) PROFIT SHARING PLAN 2023 161464790 2024-05-15 BRUCE ELECTRIC, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238210
Sponsor’s telephone number 3154321835
Plan sponsor’s address 22 CORPORATE CIRCLE, SUITE 3, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing DENNIS VANSLYKE
BRUCE ELECTRIC, INC. 401(K) PROFIT SHARING PLAN 2022 161464790 2023-04-07 BRUCE ELECTRIC, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238210
Sponsor’s telephone number 3154321835
Plan sponsor’s address 22 CORPORATE CIRCLE, SUITE 3, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing DENNIS VANSLYKE
BRUCE ELECTRIC, INC. 401(K) PROFIT SHARING PLAN 2021 161464790 2022-07-12 BRUCE ELECTRIC, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238210
Sponsor’s telephone number 3154321835
Plan sponsor’s address 22 CORPORATE CIRCLE, SUITE 3, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing DENNIS VANSLYKE
BRUCE ELECTRIC, INC. 401(K) PROFIT SHARING PLAN 2020 161464790 2021-06-22 BRUCE ELECTRIC, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238210
Sponsor’s telephone number 3154321835
Plan sponsor’s address 22 CORPORATE CIRCLE, SUITE 3, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing DENNIS VANSLYKE
BRUCE ELECTRIC, INC. 401(K) PROFIT SHARING PLAN 2019 161464790 2020-08-13 BRUCE ELECTRIC, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238210
Sponsor’s telephone number 3154321835
Plan sponsor’s address 22 CORPORATE CIRCLE, SUITE 3, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2020-08-13
Name of individual signing DENNIS VANSLYKE
BRUCE ELECTRIC, INC. 401(K) PROFIT SHARING PLAN 2018 161464790 2019-04-02 BRUCE ELECTRIC, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238210
Sponsor’s telephone number 3154321835
Plan sponsor’s address 22 CORPORATE CIRCLE, SUITE 3, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2019-04-02
Name of individual signing DENNIS G. VANSLYKE
BRUCE ELECTRIC, INC. 401(K) PROFIT SHARING PLAN 2017 161464790 2018-07-31 BRUCE ELECTRIC, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238210
Sponsor’s telephone number 3154321835
Plan sponsor’s address 22 CORPORATE CIRCLE, SUITE 3, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing CHARLES W. BRUCE
BRUCE ELECTRIC, INC. 401(K) PROFIT SHARING PLAN 2016 161464790 2017-10-10 BRUCE ELECTRIC, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238210
Sponsor’s telephone number 3154321835
Plan sponsor’s address 22 CORPORATE CIRCLE, SUITE 3, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing CHARLES W. BRUCE
Role Employer/plan sponsor
Date 2017-10-10
Name of individual signing CHARLES W. BRUCE
BRUCE ELECTRIC, INC. 401(K) PROFIT SHARING PLAN 2015 161464790 2016-07-19 BRUCE ELECTRIC, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238210
Sponsor’s telephone number 3154321835
Plan sponsor’s address 22 CORPORATE CIRCLE, SUITE 3, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing SHARON E. MACLEOD
Role Employer/plan sponsor
Date 2016-07-19
Name of individual signing SHARON E. MACLEOD
BRUCE ELECTRIC, INC. 401(K) PROFIT SHARING PLAN 2014 161464790 2015-06-18 BRUCE ELECTRIC, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238210
Sponsor’s telephone number 3154321835
Plan sponsor’s address 22 CORPORATE CIRCLE, SUITE 3, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2015-06-18
Name of individual signing SHARON E. MACLEOD
Role Employer/plan sponsor
Date 2015-06-18
Name of individual signing SHARON E. MACLEOD

DOS Process Agent

Name Role Address
BRUCE ELECTRIC, INC. DOS Process Agent 22 Corporate Circle, East Syracuse, NY, United States, 13057

Chief Executive Officer

Name Role Address
DENNIS G. VANSLYKE Chief Executive Officer 22 CORPORATE CIRCLE,, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 22 CORPORATE CIRCLE,, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2020-08-11 2024-08-07 Address 22 CORPORATE CIRCLE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2018-08-07 2024-08-07 Address 22 CORPORATE CIRCLE,, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2018-08-07 2020-08-11 Address 22 CORPORATE CIRCLE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2007-06-01 2018-08-07 Address 22 CORPORATE CIRCLE, SUITE 3, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2007-06-01 2018-08-07 Address 22 CORPORATE CIRCLE,, SUITE 3, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2007-06-01 2018-08-07 Address 22 CORPORATE CIRCLE, SUITE 3, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1996-08-07 2007-06-01 Address 208 TOAS AVE, MATTYDALE, NY, 13211, USA (Type of address: Chief Executive Officer)
1996-08-07 2007-06-01 Address 208 TOAS AVE, MATTYDALE, NY, 13211, USA (Type of address: Principal Executive Office)
1994-08-18 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240807000277 2024-08-07 BIENNIAL STATEMENT 2024-08-07
221229000214 2022-12-29 BIENNIAL STATEMENT 2022-08-01
200811060016 2020-08-11 BIENNIAL STATEMENT 2020-08-01
180807006037 2018-08-07 BIENNIAL STATEMENT 2018-08-01
140805006245 2014-08-05 BIENNIAL STATEMENT 2014-08-01
120918006414 2012-09-18 BIENNIAL STATEMENT 2012-08-01
100826002477 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080804003322 2008-08-04 BIENNIAL STATEMENT 2008-08-01
070601002199 2007-06-01 BIENNIAL STATEMENT 2006-08-01
070510000782 2007-05-10 CERTIFICATE OF AMENDMENT 2007-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343974895 0215800 2019-05-01 8180 OSWEGO ROAD (RT 57), LIVERPOOL, NY, 13090
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-05-01
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-05-01
331917831 0215800 2012-02-13 1055 EAST GENESEE ST, SYRACUSE, NY, 13205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-02-13
Emphasis L: FALL, L: LOCALTARG, N: CTARGET
Case Closed 2012-04-20

Related Activity

Type Inspection
Activity Nr 191899
Safety Yes
Type Inspection
Activity Nr 191933
Safety Yes
Type Inspection
Activity Nr 329107
Safety Yes
Type Inspection
Activity Nr 191781
Safety Yes
Type Inspection
Activity Nr 191785
Safety Yes
Type Inspection
Activity Nr 191788
Safety Yes
Type Inspection
Activity Nr 191791
Safety Yes
Type Inspection
Activity Nr 191794
Safety Yes
Type Inspection
Activity Nr 191797
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2012-03-27
Current Penalty 1440.0
Initial Penalty 2400.0
Final Order 2012-04-20
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(3): Each employee in a hoist area was not protected from falling 6 feet (1.8 m) or more to lower levels by guardrail systems or personal fall arrest systems: a) Building "A", on or about 2/13/12: Employees were exposed to fall hazards of 11 feet to grade while receiving materials from a Lull.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9709007101 2020-04-15 0248 PPP 22 Corporate Circle #3, East Syracuse, NY, 13057
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 721475
Loan Approval Amount (current) 721475
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 N
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 45
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 729915.27
Forgiveness Paid Date 2021-06-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State