Search icon

BALLARD CONSTRUCTION, INC.

Headquarter

Company Details

Name: BALLARD CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1967 (58 years ago)
Entity Number: 206983
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 320 BRIDGE STREET, SYRACUSE, NY, United States, 13209
Principal Address: 320 BRIDGE ST, SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J. BALLARD Chief Executive Officer 320 BRIDGE STREET, SYRACUSE, NY, United States, 13209

DOS Process Agent

Name Role Address
BALLARD CONSTRUCTION, INC. DOS Process Agent 320 BRIDGE STREET, SYRACUSE, NY, United States, 13209

Links between entities

Type:
Headquarter of
Company Number:
F04000001665
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
160921456
Plan Year:
2023
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
67
Sponsors Telephone Number:

Permits

Number Date End date Type Address
79608 2015-08-01 2027-07-31 Pesticide use No data

History

Start date End date Type Value
2013-02-06 2017-02-08 Address 320 BRIDGE STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1994-02-17 2013-02-06 Address 320 BRIDGE STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1994-02-17 1997-03-27 Address 5045 CRANBERRY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
1994-02-17 2017-02-08 Address 320 BRIDGE STREET, SOLVAY, NY, 13209, USA (Type of address: Service of Process)
1967-02-14 1994-02-17 Address 320 BRIDGE ST., SOLVAY, NY, 13209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202060351 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190206060710 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170208006055 2017-02-08 BIENNIAL STATEMENT 2017-02-01
150204006123 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130206006629 2013-02-06 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
722457.00
Total Face Value Of Loan:
722457.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
722456.25
Total Face Value Of Loan:
722456.25

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-04-22
Type:
Planned
Address:
320 BRIDGE STREET, SYRACUSE, NY, 13209
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2003-03-04
Type:
Planned
Address:
701 EAST GENESEE ST., SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1981-04-30
Type:
Planned
Address:
WASHINGTON STREET, Harrisville, NY, 13648
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
722457
Current Approval Amount:
722457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
726691.4
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
722456.25
Current Approval Amount:
722456.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
726670.58

Motor Carrier Census

DBA Name:
BALLARD SPORTS
Carrier Operation:
Interstate
Fax:
(315) 468-6904
Add Date:
2004-05-11
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
16
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State