Search icon

IDEALEASE OF CENTRAL NEW YORK, LLC

Company Details

Name: IDEALEASE OF CENTRAL NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 1997 (27 years ago)
Entity Number: 2211008
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: C/O ROBERT E. HORNIK, JR., 333 EAST ONONDAGA STREET, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O ROBERT E. HORNIK, JR., 333 EAST ONONDAGA STREET, SYRACUSE, NY, United States, 13202

Filings

Filing Number Date Filed Type Effective Date
220817000630 2022-08-17 BIENNIAL STATEMENT 2021-12-01
980417000194 1998-04-17 AFFIDAVIT OF PUBLICATION 1998-04-17
980417000200 1998-04-17 AFFIDAVIT OF PUBLICATION 1998-04-17
971222000780 1997-12-22 ARTICLES OF ORGANIZATION 1997-12-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344687090 0215800 2020-03-10 213 TERMINAL ROAD, LIVERPOOL, NY, 13088
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2020-03-10
Emphasis L: HHHT50, P: HHHT50
Case Closed 2022-01-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C02 I
Issuance Date 2020-03-23
Abatement Due Date 2020-04-27
Current Penalty 1966.0
Initial Penalty 1966.0
Final Order 2020-04-02
Nr Instances 1
Nr Exposed 8
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): When voluntary respirator use is permissible, the employer shall provide the respirator users with the information contained in Appendix D to this section: a) At the establishment, on or about 3/10/2020: Employer allows voluntary use of dust masks and has not supplied employees with Appendix D of the respirator standard.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2020-03-23
Abatement Due Date 2020-04-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-04-02
Nr Instances 1
Nr Exposed 3
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 employees ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) Wash Bay Area, on or about 3/10/2020: Employees required to wear 3M half face air purifying respirators and had not been provided with a medical evaluation.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2020-03-23
Abatement Due Date 2020-04-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-04-02
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): Employer did not ensure that an employee using a tight fitting facepiece respirator was fit tested prior to initial use of the respirator, whenever a different respirator facepiece (size, style, model or make) was used, and at least annually thereafter: a) Wash Bay Area, on or about 3/10/2020: Employees required to wear 3M half face air purifying respirators and had not been fit tested.
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2020-03-23
Current Penalty 0.0
Initial Penalty 2228.0
Final Order 2020-04-02
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a) Wash Bay Area, on or about 3/10/2020: No eyewash was provided for employees who worked with including but not limited to: Aluminum Cleaner Brightener containing chemicals including but not limited to: Hydrofluoric Acid and Acetic Acid.
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2020-03-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-04-02
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading "EXIT": a) Wash Bay Area, on or about 3/10/2020: Exit door was not marked by a sign reading "EXIT"

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9756438100 2020-07-29 0248 PPP 213 Terminal Road, LIVERPOOL, NY, 13088
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280662
Loan Approval Amount (current) 280662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LIVERPOOL, ONONDAGA, NY, 13088-0001
Project Congressional District NY-22
Number of Employees 13
NAICS code 532120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 283099.53
Forgiveness Paid Date 2021-06-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State