Search icon

SIRACUSA MECHANICAL, INC.

Company Details

Name: SIRACUSA MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1995 (30 years ago)
Entity Number: 1920166
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Principal Address: 6051 BLUEFIELD ROAD, AUBURN, NY, United States, 13021
Address: PO BOX 368, AUBURN, NY, United States, 13021

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
SIRACUSA MECHANICAL INC. 401(K) PROFIT SHARING PLAN 2023 161481053 2024-07-22 SIRACUSA MECHANICAL INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-04-01
Business code 236110
Sponsor’s telephone number 3152525046
Plan sponsor’s address P.O. BOX 368, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing ANTHONY SIRACUSA
SIRACUSA MECHANICAL INC. 401(K) PROFIT SHARING PLAN 2022 161481053 2023-07-12 SIRACUSA MECHANICAL INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-04-01
Business code 236110
Sponsor’s telephone number 3152525046
Plan sponsor’s address P.O. BOX 368, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing ANTHONY SIRACUSA
SIRACUSA MECHANICAL INC. 401(K) PROFIT SHARING PLAN 2021 161481053 2022-05-27 SIRACUSA MECHANICAL INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-04-01
Business code 236110
Sponsor’s telephone number 3152525046
Plan sponsor’s address P.O. BOX 368, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing ANTHONY SIRACUSA
SIRACUSA MECHANICAL INC. 401(K) PROFIT SHARING PLAN 2020 161481053 2021-06-30 SIRACUSA MECHANICAL INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-04-01
Business code 236110
Sponsor’s telephone number 3152525046
Plan sponsor’s address P.O. BOX 368, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing ANTHONY SIRACUSA
SIRACUSA MECHANICAL INC. 401(K) PROFIT SHARING PLAN 2019 161481053 2020-07-27 SIRACUSA MECHANICAL INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-04-01
Business code 236110
Sponsor’s telephone number 3152525046
Plan sponsor’s address P.O. BOX 368, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing ANTHONY SIRACUSA
SIRACUSA MECHANICAL INC. 401(K) PROFIT SHARING PLAN 2018 161481053 2019-06-18 SIRACUSA MECHANICAL INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-04-01
Business code 236110
Sponsor’s telephone number 3152525046
Plan sponsor’s address P.O. BOX 368, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing ANTHONY SIRACUSA
SIRACUSA MECHANICAL INC. 401(K) PROFIT SHARING PLAN 2017 161481053 2018-06-21 SIRACUSA MECHANICAL INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-04-01
Business code 236110
Sponsor’s telephone number 3152525046
Plan sponsor’s address P.O. BOX 368, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing ANTHONY SIRACUSA
SIRACUSA MECHANICAL INC. 401(K) PROFIT SHARING PLAN 2016 161481053 2017-07-10 SIRACUSA MECHANICAL INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-04-01
Business code 236110
Sponsor’s telephone number 3152525046
Plan sponsor’s address P.O. BOX 368, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing ANTHONY SIRACUSA
SIRACUSA MECHANICAL INC. 401(K) PROFIT SHARING PLAN 2015 161481053 2016-06-28 SIRACUSA MECHANICAL INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-04-01
Business code 236110
Sponsor’s telephone number 3152525046
Plan sponsor’s address P.O. BOX 368, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing ANTHONY SIRACUSA
SIRACUSA MECHANICAL INC. 401(K) PROFIT SHARING PLAN 2014 161481053 2015-06-17 SIRACUSA MECHANICAL INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-04-01
Business code 236110
Sponsor’s telephone number 3152525046
Plan sponsor’s address P.O. BOX 368, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2015-06-17
Name of individual signing ANTHONY SIRACUSA
Role Employer/plan sponsor
Date 2015-06-17
Name of individual signing ANTHONY SIRACUSA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 368, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
MAUREEN A SIRACUSA Chief Executive Officer 6051 BLUEFIELD ROAD, PO BOX 368, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 6051 BLUEFIELD ROAD, PO BOX 368, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2011-05-18 2025-01-22 Address PO BOX 368, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2011-05-18 2025-01-22 Address 6051 BLUEFIELD ROAD, PO BOX 368, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2009-04-22 2011-05-18 Address 6051 BLUEFIELD RD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2009-04-22 2011-05-18 Address 6051 BLUEFIELD RD, PO BOX 368, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1999-05-13 2011-05-18 Address PO BOX 368, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1999-05-13 2009-04-22 Address 3261 WALKER RD, PO BOX 368, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1999-05-13 2009-04-22 Address 3261 WALKER RD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1997-05-12 1999-05-13 Address RD 4, WALKER ROAD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1997-05-12 1999-05-13 Address RD 4, WALKER ROAD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250122002140 2025-01-22 BIENNIAL STATEMENT 2025-01-22
210517002000 2021-05-17 BIENNIAL STATEMENT 2021-05-01
190501060079 2019-05-01 BIENNIAL STATEMENT 2019-05-01
150504006260 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130509006152 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110518002095 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090422003204 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070509003429 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050624002330 2005-06-24 BIENNIAL STATEMENT 2005-05-01
030425002463 2003-04-25 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4578068307 2021-01-23 0248 PPS 6051 Bluefield Rd, Auburn, NY, 13021-9411
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282931
Loan Approval Amount (current) 282931
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-9411
Project Congressional District NY-24
Number of Employees 11
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 285054.92
Forgiveness Paid Date 2021-11-03
9887557007 2020-04-09 0248 PPP 6051 BLUEFIELD RD, AUBURN, NY, 13021-9411
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253500
Loan Approval Amount (current) 253500
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AUBURN, CAYUGA, NY, 13021-9411
Project Congressional District NY-24
Number of Employees 11
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 255007.11
Forgiveness Paid Date 2020-11-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2404482 Intrastate Non-Hazmat 2013-05-09 30000 2012 4 5 Private(Property)
Legal Name SIRACUSA MECHANICAL INC
DBA Name -
Physical Address 6051 BLUEFIELD ROAD, AUBURN, NY, 13021, US
Mailing Address PO BOX 368, AUBURN, NY, 13021, US
Phone (315) 252-5046
Fax -
E-mail -

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