Search icon

PAC & ASSOCIATES OF OSWEGO, INC.

Company Details

Name: PAC & ASSOCIATES OF OSWEGO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1997 (28 years ago)
Entity Number: 2160981
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 11 FOURTH AVE, SUITE G, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 FOURTH AVE, SUITE G, OSWEGO, NY, United States, 13126

Chief Executive Officer

Name Role Address
PAUL A CASTALDO JR Chief Executive Officer 11 FOURTH AVENUE, SUITE G, OSWEGO, NY, United States, 13126

History

Start date End date Type Value
2003-07-14 2005-10-03 Address 11D FOURTH AVENUE, PO BOX 5557, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1999-08-17 2015-07-10 Address 8 KATHLEEN DR, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1999-08-17 2005-10-03 Address 11-D FOURTH AVE, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
1999-08-17 2003-07-14 Address PO BOX 5557, 8 KATHLEEN DR, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1997-07-10 1999-08-17 Address 8 KATHLEEN DRIVE, OSWEGO, NY, 13216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190715060663 2019-07-15 BIENNIAL STATEMENT 2019-07-01
170714006128 2017-07-14 BIENNIAL STATEMENT 2017-07-01
150710006194 2015-07-10 BIENNIAL STATEMENT 2015-07-01
130723006323 2013-07-23 BIENNIAL STATEMENT 2013-07-01
110802002538 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090713002519 2009-07-13 BIENNIAL STATEMENT 2009-07-01
070801002758 2007-08-01 BIENNIAL STATEMENT 2007-07-01
051003002083 2005-10-03 BIENNIAL STATEMENT 2005-07-01
030714002769 2003-07-14 BIENNIAL STATEMENT 2003-07-01
010629002532 2001-06-29 BIENNIAL STATEMENT 2001-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338857444 0215800 2013-02-13 7060 STATE ROUTE 104 WILBER AND PARK HALL, OSWEGO, NY, 13126
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-02-13
Emphasis P: FALL, L: FALL
Case Closed 2013-04-11

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260034 A
Issuance Date 2013-03-21
Current Penalty 1200.0
Initial Penalty 1200.0
Final Order 2013-04-02
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.34(a): Building or structure exits were not so arranged and maintained as to provide free and unobstructed egress from all parts of the building or structure at all times when it was occupied: a) At the jobsite, on or about 2/13/13: The exit leading from the 3rd floor to the stairway was blocked by construction materials.
Citation ID 01001B
Citaton Type Other
Standard Cited 19260034 B
Issuance Date 2013-03-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-04-02
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.34(b): Exits and access to exits were not marked by a readily visible sign: a) At the jobsite, on or about 2/13/13: The building exits were not marked with any signage to indicate their location.
312365034 0215800 2008-07-31 2851 NYS ROUTE 370 CATO-MERIDIAN SCHOOL, CATO, NY, 13033
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-07-31
Case Closed 2009-03-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B01
Issuance Date 2008-08-12
Abatement Due Date 2008-08-15
Current Penalty 600.0
Initial Penalty 875.0
Contest Date 2008-09-04
Final Order 2009-01-05
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2008-08-12
Abatement Due Date 2008-08-15
Current Penalty 600.0
Initial Penalty 875.0
Contest Date 2008-09-04
Final Order 2009-01-05
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2008-08-12
Abatement Due Date 2008-08-15
Current Penalty 600.0
Initial Penalty 875.0
Contest Date 2008-09-04
Final Order 2009-01-05
Nr Instances 2
Nr Exposed 1
Gravity 03
309382281 0215800 2006-06-12 RIGGS RESIDENCE HALL, SUNY OSWEGO, OSWEGO, NY, 13126
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-06-13
Emphasis L: FALL, N: TRENCH
Case Closed 2006-06-13
309379659 0215800 2006-03-07 SWETMAN HALL, SUC OSWEGO, OSWEGO, NY, 13126
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-03-07
Emphasis L: FALL
Case Closed 2006-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4638557210 2020-04-27 0248 PPP 11 G 4TH AVE, OSWEGO, NY, 13126-1852
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 380184.07
Loan Approval Amount (current) 380184.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OSWEGO, OSWEGO, NY, 13126-1852
Project Congressional District NY-24
Number of Employees 23
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 382686.95
Forgiveness Paid Date 2020-12-31
2585868310 2021-01-21 0248 PPS 11 4th Ave Ste G, Oswego, NY, 13126-1852
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 380185
Loan Approval Amount (current) 380185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oswego, OSWEGO, NY, 13126-1852
Project Congressional District NY-24
Number of Employees 16
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 383068.07
Forgiveness Paid Date 2021-10-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State