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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROUTE 84 ENTERPRISES, INC. RETIREMENT PLAN 2022 161478481 2023-04-29 ROUTE 84 ENTERPRISES, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-03-01
Business code 237210
Sponsor’s telephone number 3156689601
Plan sponsor’s address 585 COUNTY ROUTE 84, CENTRAL SQUARE, NY, 13036

Signature of

Role Plan administrator
Date 2023-04-29
Name of individual signing WAYNE RUPRACHT
ROUTE 84 ENTERPRISES, INC. RETIREMENT PLAN 2021 161478481 2022-07-20 ROUTE 84 ENTERPRISES, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-03-01
Business code 237210
Sponsor’s telephone number 3156689601
Plan sponsor’s address 585 COUNTY ROUTE 84, CENTRAL SQUARE, NY, 13036

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing WAYNE RUPRACHT
ROUTE 84 ENTERPRISES, INC. RETIREMENT PLAN 2020 161478481 2021-10-07 ROUTE 84 ENTERPRISES, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-03-01
Business code 237210
Sponsor’s telephone number 3156689601
Plan sponsor’s address 585 COUNTY ROUTE 84, CENTRAL SQUARE, NY, 13036

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing WAYNE T. RUPRACHT
Role Employer/plan sponsor
Date 2021-10-07
Name of individual signing WAYNE T. RUPRACHT
ROUTE 84 ENTERPRISES, INC. RETIREMENT PLAN 2019 161478481 2020-09-25 ROUTE 84 ENTERPRISES, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-03-01
Business code 237210
Sponsor’s telephone number 3156689601
Plan sponsor’s address 585 COUNTY ROUTE 84, CENTRAL SQUARE, NY, 13036

Signature of

Role Plan administrator
Date 2020-09-25
Name of individual signing WAYNE T. RUPRACHT
Role Employer/plan sponsor
Date 2020-09-25
Name of individual signing WAYNE T. RUPRACHT
ROUTE 84 ENTERPRISES, INC. RETIREMENT PLAN 2018 161478481 2019-10-02 ROUTE 84 ENTERPRISES, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-03-01
Business code 237210
Sponsor’s telephone number 3156689601
Plan sponsor’s address 585 COUNTY ROUTE 84, CENTRAL SQUARE, NY, 13036

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing WAYNE T. RUPRACHT
ROUTE 84 ENTERPRISES, INC. RETIREMENT PLAN 2017 161478481 2018-10-01 ROUTE 84 ENTERPRISES, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-03-01
Business code 237210
Sponsor’s telephone number 3156689601
Plan sponsor’s address 585 COUNTY ROUTE 84, CENTRAL SQUARE, NY, 13036

Signature of

Role Plan administrator
Date 2018-10-01
Name of individual signing WAYNE T. RUPRACHT
ROUTE 84 ENTERPRISES, INC. RETIREMENT PLAN 2016 161478481 2017-10-16 ROUTE 84 ENTERPRISES, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-03-01
Business code 237210
Sponsor’s telephone number 3156689601
Plan sponsor’s address 585 COUNTY ROUTE 84, CENTRAL SQUARE, NY, 13036

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing WAYNE T. RUPRACHT
ROUTE 84 ENTERPRISES, INC. RETIREMENT PLAN 2015 161478481 2016-10-07 ROUTE 84 ENTERPRISES, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-03-01
Business code 237210
Sponsor’s telephone number 3156689601
Plan sponsor’s address 585 COUNTY ROUTE 84, CENTRAL SQUARE, NY, 13036

Signature of

Role Plan administrator
Date 2016-10-07
Name of individual signing WAYNE T. RUPRACHT
ROUTE 84 ENTERPRISES, INC. RETIREMENT PLAN 2014 161478481 2015-09-24 ROUTE 84 ENTERPRISES, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-03-01
Business code 237210
Sponsor’s telephone number 3156689601
Plan sponsor’s address 585 COUNTY ROUTE 84, CENTRAL SQUARE, NY, 13036

Signature of

Role Plan administrator
Date 2015-09-24
Name of individual signing WAYNE T. RUPRACHT
ROUTE 84 ENTERPRISES, INC. RETIREMENT PLAN 2013 161478481 2014-09-22 ROUTE 84 ENTERPRISES, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-03-01
Business code 237210
Sponsor’s telephone number 3156689601
Plan sponsor’s address 585 COUNTY ROUTE 84, CENTRAL SQUARE, NY, 13036

Signature of

Role Plan administrator
Date 2014-09-22
Name of individual signing WAYNE T. RUPRACHT

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

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
050520002433 2005-05-20 BIENNIAL STATEMENT 2005-04-01
030418002652 2003-04-18 BIENNIAL STATEMENT 2003-04-01
010501002444 2001-05-01 BIENNIAL STATEMENT 2001-04-01
990427002025 1999-04-27 BIENNIAL STATEMENT 1999-04-01
970609002629 1997-06-09 BIENNIAL STATEMENT 1997-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312372071 0215800 2009-10-21 440 SOUTH SALINA STREET, SYRACUSE, NY, 13036
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-10-21
Emphasis N: TRENCH
Case Closed 2009-12-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2009-12-15
Abatement Due Date 2009-12-18
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 I03
Issuance Date 2009-12-15
Abatement Due Date 2009-12-18
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2009-12-15
Abatement Due Date 2009-12-18
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2009-12-15
Abatement Due Date 2009-12-18
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
309384105 0215800 2006-10-05 SYRACUSE UNIVERSITY STEAM PLANT, SYRACUSE, NY, 13144
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2007-02-16
Emphasis S: STRUCK-BY
Case Closed 2007-03-21

Related Activity

Type Accident
Activity Nr 100881879

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2007-02-28
Abatement Due Date 2007-03-13
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Hazard STRUCK BY
302690359 0215800 2000-03-21 COLGATE UNIVERSITY, HAMILTON, NY, 13206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-03-21
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2000-04-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2000-03-28
Abatement Due Date 2000-03-31
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2000-03-28
Abatement Due Date 2000-03-31
Nr Instances 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9648627301 2020-05-02 0248 PPP 585 County Route 84, Central Square, NY, 13036-2380
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52800
Loan Approval Amount (current) 52800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Central Square, OSWEGO, NY, 13036-2380
Project Congressional District NY-24
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 53365.61
Forgiveness Paid Date 2021-06-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1364874 Intrastate Non-Hazmat 2022-02-10 1 2021 2 1 Private(Property)
Legal Name ROUTE 84 ENTERPRISES INC
DBA Name -
Physical Address 585 COUNTY ROUTE 84, CENTRAL SQUARE, NY, 13036, US
Mailing Address 585 COUNTY ROUTE 84, CENTRAL SQUARE, NY, 13036, US
Phone (315) 668-9601
Fax -
E-mail NRUPRACHT@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State