Search icon

BABBITT BEARINGS, INC.

Company Details

Name: BABBITT BEARINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1965 (59 years ago)
Entity Number: 193207
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 734-742 BURNET AVENUE, SYRACUSE, NY, United States, 13203
Principal Address: 734 BURNET AVE, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRACY S STEVENSON Chief Executive Officer MICHELLE CAPOZZA, 734 BURNET AVE, SYRACUSE, NY, United States, 13203

DOS Process Agent

Name Role Address
BABBITT BEARINGS, INC. DOS Process Agent 734-742 BURNET AVENUE, SYRACUSE, NY, United States, 13203

Form 5500 Series

Employer Identification Number (EIN):
160911561
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-12 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2024-01-12 2024-01-12 Address MICHELLE CAPOZZA, 734 BURNET AVE, SYRACUSE, NY, 13203, 2902, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-01-12 Address MICHELLE CAPOZZA, 734 BURNET AVE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2014-01-23 2024-01-12 Address MICHELLE CAPOZZA, 734 BURNET AVE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
1994-01-10 2024-01-12 Address 734-742 BURNET AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240112000541 2024-01-12 BIENNIAL STATEMENT 2024-01-12
220308000102 2022-03-08 BIENNIAL STATEMENT 2021-12-01
191204060681 2019-12-04 BIENNIAL STATEMENT 2019-12-01
171212006124 2017-12-12 BIENNIAL STATEMENT 2017-12-01
161109006226 2016-11-09 BIENNIAL STATEMENT 2015-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-11-06
Type:
Planned
Address:
734 BURNET AVENUE, SYRACUSE, NY, 13203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-06-24
Type:
Planned
Address:
734 BURNET AVENUE, SYRACUSE, NY, 13203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-01-29
Type:
Planned
Address:
734 BURNET AVE., SYRACUSE, NY, 13203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-12-15
Type:
Planned
Address:
734 BURNET AVENUE, Syracuse, NY, 13203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-06-15
Type:
Planned
Address:
734 BURNET AVE, Syracuse, NY, 13203
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
493042
Current Approval Amount:
493042
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
497958.91
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
535292
Current Approval Amount:
535292
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
542258.13

Court Cases

Court Case Summary

Filing Date:
2016-07-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
SOJDA
Party Role:
Plaintiff
Party Name:
BABBITT BEARINGS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State