Search icon

ADD ASSOCIATES, INC.

Company Details

Name: ADD ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1996 (29 years ago)
Entity Number: 2018873
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 125 East Jefferson Street, Syracuse, NY, United States, 13202
Principal Address: 6333 DAEDALUS ROAD, CICERO, NY, United States, 13039

Shares Details

Shares issued 1040

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS ARNONE Chief Executive Officer 6333 DAEDALUS ROAD, CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
BARCLAY DAMON LLP DOS Process Agent 125 East Jefferson Street, Syracuse, NY, United States, 13202

History

Start date End date Type Value
2022-04-29 2022-04-29 Address 6333 DAEDALUS ROAD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2021-12-22 2022-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-10 2022-04-29 Address 300 SOUTH STATE STREET, SYRAUCSE, NY, 13202, USA (Type of address: Service of Process)
2008-10-10 2022-04-29 Address 6333 DAEDALUS ROAD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
1998-05-07 2008-10-10 Address 117 N. TOWNSEND STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
1998-05-07 2008-10-10 Address 117 N. TOWNSEND STREET, SYRACUSE, NY, 13203, USA (Type of address: Principal Executive Office)
1998-05-07 2008-10-10 Address P.O. BOX 4976, 1500 MONY TOWER I, SYRAUCSE, NY, 13221, 4976, USA (Type of address: Service of Process)
1996-04-11 1998-05-07 Address P.O. BOX 4976, 1500 MONY TOWER I, SYRACUSE, NY, 00000, USA (Type of address: Service of Process)
1996-04-11 2021-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220429002803 2022-04-28 CERTIFICATE OF AMENDMENT 2022-04-28
211202003384 2021-12-02 BIENNIAL STATEMENT 2021-12-02
140618002311 2014-06-18 BIENNIAL STATEMENT 2014-04-01
120719002384 2012-07-19 BIENNIAL STATEMENT 2012-04-01
100429002922 2010-04-29 BIENNIAL STATEMENT 2010-04-01
081010002154 2008-10-10 BIENNIAL STATEMENT 2008-04-01
020409002018 2002-04-09 BIENNIAL STATEMENT 2002-04-01
000427002450 2000-04-27 BIENNIAL STATEMENT 2000-04-01
980507002428 1998-05-07 BIENNIAL STATEMENT 1998-04-01
960411000021 1996-04-11 CERTIFICATE OF INCORPORATION 1996-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342968963 0215800 2018-02-23 6333 DAEDALUS DRIVE, CICERO, NY, 13039
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-05-02
Case Closed 2018-07-12

Related Activity

Type Complaint
Activity Nr 1311051
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2018-05-11
Abatement Due Date 2018-06-15
Current Penalty 2910.0
Initial Penalty 3880.0
Final Order 2018-05-21
Nr Instances 1
Nr Exposed 34
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(ii): The employer did not establish and implement those elements of a written program necessary to ensure that any employee using a respirator voluntarily was medically able to use that respirator, and that the respirator was cleaned, stored, and maintained so that its use does not present a health hazard to the user: a) At the facility, on or about 5/2/18: A written respiratory protection program was not established for employees who were provided with negative pressure half faced respirators for voluntary use. Abatement certification must be submitted for this item.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2018-05-11
Abatement Due Date 2018-06-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-05-21
Nr Instances 1
Nr Exposed 34
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) At the facility, on or about 5/2/2018: The employer did not provide employees with medical evaluations for respirator use when half face negative pressure respirators were available for voluntary use by employees. Abatement certification must be submitted for this item.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 K06
Issuance Date 2018-05-11
Abatement Due Date 2018-06-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-05-21
Nr Instances 1
Nr Exposed 34
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6): The employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, in written or oral format to employees who wear respirators when such use was not required by the employer. a) At the facility, on or about 5/2/2018: Information in Appendix D of 29 CFR 1910.134 was not provided to employees when negative pressure half face respirators were available for voluntary use. Abatement certification must be submitted for this item.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2018-05-11
Abatement Due Date 2018-06-15
Current Penalty 2910.0
Initial Penalty 3880.0
Final Order 2018-05-21
Nr Instances 1
Nr Exposed 34
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) At the facility, on or about 5/2/2018: A written hazard communication program was not developed where employees used hazardous products including but not limited to Vutek GS 3M Premium Ink which was an irritant. Abatement certification must be submitted for this item.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2018-05-11
Abatement Due Date 2018-06-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-05-21
Nr Instances 1
Nr Exposed 34
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s) a) At the facility, on or about 5/2/2018: Safety data sheets were not maintained for hazardous products used, including Vutek GS 3M Premium Ink. Abatement certification must be submitted for this item.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2018-05-11
Abatement Due Date 2018-06-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-05-21
Nr Instances 1
Nr Exposed 34
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) At the facility, on or about 5/2/2018: Employees who used hazardous products including Vutek GS 3M Premium Ink were not provided with hazard communication training. Abatement certification must be submitted for this item.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2367178502 2021-02-20 0248 PPS 6333 Daedalus Rd, Cicero, NY, 13039-8889
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307105
Loan Approval Amount (current) 307105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039-8889
Project Congressional District NY-22
Number of Employees 21
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 309250.53
Forgiveness Paid Date 2021-11-09
7873527205 2020-04-28 0248 PPP 6333 Daedalus Drive, CICERO, NY, 13039
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307105
Loan Approval Amount (current) 307105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CICERO, ONONDAGA, NY, 13039-1001
Project Congressional District NY-22
Number of Employees 34
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 309519.77
Forgiveness Paid Date 2021-02-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State