Search icon

ROUTE 84 ENTERPRISES INC.

Company Details

Name: ROUTE 84 ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1995 (30 years ago)
Entity Number: 1910051
ZIP code: 13036
County: Oswego
Place of Formation: New York
Address: 585 COUNTY ROUTE 84, CENTRAL SQUARE, NY, United States, 13036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 585 COUNTY ROUTE 84, CENTRAL SQUARE, NY, United States, 13036

Chief Executive Officer

Name Role Address
WAYNE T RUPRACHT Chief Executive Officer 585 COUNTY ROUTE 84, CENTRAL SQUARE, NY, United States, 13036

Form 5500 Series

Employer Identification Number (EIN):
161478481
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1997-06-09 2003-04-18 Address 585 CO RTE 84, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
1997-06-09 2003-04-18 Address 585 CO RTE 84, CENTRAL SQUARE, NY, 13036, USA (Type of address: Principal Executive Office)
1997-06-09 2003-04-18 Address 585 CO RTE 84, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)
1995-04-04 1997-06-09 Address COUNTRY RTE #84, BOX 636 B, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170517006172 2017-05-17 BIENNIAL STATEMENT 2017-04-01
130507006597 2013-05-07 BIENNIAL STATEMENT 2013-04-01
110504002138 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090414003666 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070416002636 2007-04-16 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
52800.00
Total Face Value Of Loan:
52800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-10-21
Type:
Prog Related
Address:
440 SOUTH SALINA STREET, SYRACUSE, NY, 13036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-10-05
Type:
Accident
Address:
SYRACUSE UNIVERSITY STEAM PLANT, SYRACUSE, NY, 13144
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-03-21
Type:
Planned
Address:
COLGATE UNIVERSITY, HAMILTON, NY, 13206
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52800
Current Approval Amount:
52800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
53365.61

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-04-25
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State