Search icon

ARCOM AUTOMATICS, LLC

Headquarter

Company Details

Name: ARCOM AUTOMATICS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jul 1996 (29 years ago)
Entity Number: 2047223
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6800 Old Collamer Rd. Suite 3, East Syracuse, NY, United States, 13057

Links between entities

Type Company Name Company Number State
Headquarter of ARCOM AUTOMATICS, LLC, COLORADO 20218106805 COLORADO

DOS Process Agent

Name Role Address
ARCOM AUTOMATICS, LLC DOS Process Agent 6800 Old Collamer Rd. Suite 3, East Syracuse, NY, United States, 13057

History

Start date End date Type Value
2023-11-20 2024-07-02 Address 185 AINSLEY DRIVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2018-07-03 2023-11-20 Address 185 AINSLEY DRIVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2012-02-14 2018-07-03 Address 15 AINSLEY DRIVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2002-07-19 2012-02-14 Address PO BOX 6729, SYRACUSE, NY, 13217, USA (Type of address: Service of Process)
1996-07-11 2002-07-19 Address 224 HARRISON STREET SUITE 500, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702002856 2024-07-02 BIENNIAL STATEMENT 2024-07-02
231120002837 2023-11-20 BIENNIAL STATEMENT 2022-07-01
200707060432 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180703007375 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160706006195 2016-07-06 BIENNIAL STATEMENT 2016-07-01
120914006112 2012-09-14 BIENNIAL STATEMENT 2012-07-01
120214000689 2012-02-14 CERTIFICATE OF AMENDMENT 2012-02-14
100722003094 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080709002142 2008-07-09 BIENNIAL STATEMENT 2008-07-01
060627002174 2006-06-27 BIENNIAL STATEMENT 2006-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302691514 0215800 2000-07-13 185 AINSLEY DRIVE, SYRACUSE, NY, 13210
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-07-31
Emphasis S: AMPUTATIONS
Case Closed 2001-03-09

Related Activity

Type Referral
Activity Nr 200882975
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2000-10-20
Abatement Due Date 2000-11-22
Current Penalty 980.0
Initial Penalty 1400.0
Final Order 2001-02-23
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2000-10-20
Abatement Due Date 2000-10-25
Current Penalty 1715.0
Initial Penalty 2450.0
Final Order 2001-02-23
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2000-10-20
Abatement Due Date 2000-11-22
Final Order 2001-02-23
Nr Instances 9
Nr Exposed 80
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 2000-10-20
Abatement Due Date 2000-11-22
Final Order 2001-02-23
Nr Instances 1
Nr Exposed 80
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8732597107 2020-04-15 0248 PPP 185 Ainsley Drive Syracuse, Syracuse, NY, 13210
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 309957
Loan Approval Amount (current) 309957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13210-1000
Project Congressional District NY-22
Number of Employees 34
NAICS code 331221
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 314602.11
Forgiveness Paid Date 2021-10-27
2908828609 2021-03-16 0248 PPS 185 Ainsley Dr, Syracuse, NY, 13210-4202
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350030
Loan Approval Amount (current) 350030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13210-4202
Project Congressional District NY-22
Number of Employees 35
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 354326.26
Forgiveness Paid Date 2022-06-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State