Search icon

ONSITE FACILITY SERVICES, LLC

Company Details

Name: ONSITE FACILITY SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 1998 (26 years ago)
Entity Number: 2327322
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 5 LUMBER WAY, LIVERPOOL, NY, United States, 13090

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4LMC2 Active Non-Manufacturer 2006-11-24 2024-03-09 No data No data

Contact Information

POC B SCOTT GILLESPIE
Phone +1 315-451-8500
Fax +1 315-451-8511
Address 5 LUMBER WAY, LIVERPOOL, ONONDAGA, NY, 13090 3539, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ONSITE COMPANY 401(K) RETIREMENT SAVINGS PLAN 2021 223628144 2022-05-20 ONSITE FACILITY SERVICES, LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238100
Sponsor’s telephone number 3154518500
Plan sponsor’s address 5 LUMBER WAY, LIVERPOOL, NY, 13090
ONSITE COMPANY 401(K) RETIREMENT SAVINGS PLAN 2020 223628144 2021-04-01 ONSITE FACILITY SERVICES, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238100
Sponsor’s telephone number 3154518500
Plan sponsor’s address 5 LUMBER WAY, LIVERPOOL, NY, 13090
ONSITE COMPANY 401(K) RETIREMENT SAVINGS PLAN 2019 223628144 2020-07-20 ONSITE FACILITY SERVICES, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238100
Sponsor’s telephone number 3154518500
Plan sponsor’s address 5 LUMBER WAY, LIVERPOOL, NY, 13090

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing BRYAN SCOTT GILLESPIE
ONSITE COMPANY 401(K) RETIREMENT SAVINGS PLAN 2018 223628144 2019-06-18 ONSITE FACILITY SERVICES, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238100
Sponsor’s telephone number 3154518500
Plan sponsor’s address 5 LUMBER WAY, LIVERPOOL, NY, 13090

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing BRYAN SCOTT GILLESPIE
ONSITE COMPANY 401(K) RETIREMENT SAVINGS PLAN 2017 223628144 2018-03-23 ONSITE FACILITY SERVICES, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238100
Sponsor’s telephone number 3154518500
Plan sponsor’s address 5 LUMBER WAY, LIVERPOOL, NY, 13090

Signature of

Role Plan administrator
Date 2018-03-23
Name of individual signing BRYAN SCOTT GILLESPIE
ONSITE COMPANY 401(K) RETIREMENT SAVINGS PLAN 2016 223628144 2017-09-08 ONSITE FACILITY SERVICES, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238100
Sponsor’s telephone number 3154518500
Plan sponsor’s address 5 LUMBER WAY, LIVERPOOL, NY, 13090

Signature of

Role Plan administrator
Date 2017-09-08
Name of individual signing BRYAN SCOTT GILLESPIE
ONSITE COMPANY 401(K) RETIREMENT SAVINGS PLAN 2015 223628144 2016-10-10 ONSITE FACILITY SERVICES, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238100
Sponsor’s telephone number 3154518500
Plan sponsor’s address 5 LUMBER WAY, LIVERPOOL, NY, 13090

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing BRYAN SCOTT GILLESPIE
ONSITE COMPANY 401(K) RETIREMENT SAVINGS PLAN 2014 223628144 2015-10-02 ONSITE FACILITY SERVICES, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238100
Sponsor’s telephone number 3154518500
Plan sponsor’s address 5 LUMBER WAY, LIVERPOOL, NY, 13090

Signature of

Role Plan administrator
Date 2015-10-02
Name of individual signing BRYAN SCOTT GILLESPIE
Role Employer/plan sponsor
Date 2015-10-02
Name of individual signing BRYAN SCOTT GILLESPIE
ONSITE COMPANY 401(K) RETIREMENT SAVINGS PLAN 2013 223628144 2014-04-30 ONSITE FACILITY SERVICES, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238100
Sponsor’s telephone number 3154518500
Plan sponsor’s address 5 LUMBER WAY, LIVERPOOL, NY, 13090

Signature of

Role Plan administrator
Date 2014-04-30
Name of individual signing BRYAN SCOTT GILLESPIE
ONSITE COMPANY 401(K) RETIREMENT SAVINGS PLAN 2012 223628144 2013-09-04 ONSITE FACILITY SERVICES, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238100
Sponsor’s telephone number 3154556860
Plan sponsor’s address 6730 VIP PARKWAY, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2013-09-03
Name of individual signing BRYAN SCOTT GILLESPIE
Role Employer/plan sponsor
Date 2013-09-03
Name of individual signing BRYAN SCOTT GILLESPIE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5 LUMBER WAY, LIVERPOOL, NY, United States, 13090

History

Start date End date Type Value
2006-12-01 2014-05-06 Address 6730 VIP PARKWAY, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
2000-12-26 2006-12-01 Address 4 CANTON ST, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
1999-06-09 2000-08-16 Name BSG FACILITY SERVICES, LLC
1998-12-22 1999-06-09 Name BSG ENTERPRISES LLC
1998-12-22 2000-12-26 Address 6560 GARLOCK LANE, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207062023 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181205006602 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161205006560 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141209007155 2014-12-09 BIENNIAL STATEMENT 2014-12-01
140506000535 2014-05-06 CERTIFICATE OF CHANGE 2014-05-06
121227006330 2012-12-27 BIENNIAL STATEMENT 2012-12-01
101222002006 2010-12-22 BIENNIAL STATEMENT 2010-12-01
081209002147 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061201002273 2006-12-01 BIENNIAL STATEMENT 2006-12-01
050419002543 2005-04-19 BIENNIAL STATEMENT 2004-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV N6945008D1256 2008-06-13 No data No data
Unique Award Key CONT_IDV_N6945008D1256_9700
Awarding Agency Department of Defense
Link View Page

Description

Title BASE YEAR FFP GROUNDS MAINTENANCE
NAICS Code 561730: LANDSCAPING SERVICES
Product and Service Codes S208: LANDSCAPING/GROUNDSKEEPING SERVICES

Recipient Details

Recipient ONSITE FACILITY SERVICES, LLC
UEI DRKMGL4N9XB3
Legacy DUNS 032879970
Recipient Address UNITED STATES, 6730 VIP PKWY, SYRACUSE, 132117326
DCA AWARD N6945007C1762 2008-02-27 2008-12-04 2008-12-04
Unique Award Key CONT_AWD_N6945007C1762_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title FUND ACRN AB
NAICS Code 561990: ALL OTHER SUPPORT SERVICES
Product and Service Codes S218: SNOW REMOVAL/SALT SERVICE

Recipient Details

Recipient ONSITE FACILITY SERVICES, LLC
UEI DRKMGL4N9XB3
Legacy DUNS 032879970
Recipient Address UNITED STATES, 6730 VIP PARKWAY, SYRACUSE, 132117326
DELIVERY ORDER AWARD 0002 2008-02-22 2009-02-18 2009-02-18
Unique Award Key CONT_AWD_0002_9700_N6945008D1256_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 19200.00
Current Award Amount 19200.00
Potential Award Amount 19200.00

Description

Title BASE YEAR FFP GROUNDS MAINTENANCE
NAICS Code 561730: LANDSCAPING SERVICES
Product and Service Codes S208: LANDSCAPING/GROUNDSKEEPING SERVICES

Recipient Details

Recipient ONSITE FACILITY SERVICES, LLC
UEI DRKMGL4N9XB3
Legacy DUNS 032879970
Recipient Address UNITED STATES, 6730 VIP PKWY, SYRACUSE, ONONDAGA, NEW YORK, 132117326
DELIVERY ORDER AWARD 0001 2008-02-20 2009-02-18 2009-02-18
Unique Award Key CONT_AWD_0001_9700_N6945008D1256_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 46000.00
Current Award Amount 46000.00
Potential Award Amount 46000.00

Description

Title BASE YEAR FFP GROUNDS MAINTENANCE
NAICS Code 561730: LANDSCAPING SERVICES
Product and Service Codes S208: LANDSCAPING/GROUNDSKEEPING SERVICES

Recipient Details

Recipient ONSITE FACILITY SERVICES, LLC
UEI DRKMGL4N9XB3
Legacy DUNS 032879970
Recipient Address UNITED STATES, 6730 VIP PKWY, SYRACUSE, ONONDAGA, NEW YORK, 132117326
DELIVERY ORDER AWARD 0003 2009-02-09 2010-02-18 2010-02-18
Unique Award Key CONT_AWD_0003_9700_N6945008D1256_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 46800.00
Current Award Amount 46800.00
Potential Award Amount 46800.00

Description

Title OPTION YEAR 1 FFP GROUNDS MAINTENANCE OBLIGATE FUNDS
NAICS Code 561730: LANDSCAPING SERVICES
Product and Service Codes S208: LANDSCAPING/GROUNDSKEEPING SERVICES

Recipient Details

Recipient ONSITE FACILITY SERVICES, LLC
UEI DRKMGL4N9XB3
Legacy DUNS 032879970
Recipient Address UNITED STATES, 6730 VIP PKWY, SYRACUSE, ONONDAGA, NEW YORK, 132117326
PURCHASE ORDER AWARD W91LV209P0040 2008-12-17 2009-12-04 2009-12-04
Unique Award Key CONT_AWD_W91LV209P0040_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 48896.00
Current Award Amount 48896.00
Potential Award Amount 48896.00

Description

Title SNOW PLOWINGS
NAICS Code 561730: LANDSCAPING SERVICES
Product and Service Codes S208: LANDSCAPING/GROUNDSKEEPING SERVICES

Recipient Details

Recipient ONSITE FACILITY SERVICES, LLC
UEI DRKMGL4N9XB3
Legacy DUNS 032879970
Recipient Address UNITED STATES, 6730 VIP PKWY, SYRACUSE, ONONDAGA, NEW YORK, 132117326
PO AWARD GS02P10PNP0025 2010-08-18 2011-03-31 2011-03-31
Unique Award Key CONT_AWD_GS02P10PNP0025_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title SSA ODAR VIDEO ROOM...WATERTOWN, NY
NAICS Code 561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product and Service Codes AD61: CONSTRUCTION (BASIC)

Recipient Details

Recipient ONSITE FACILITY SERVICES, LLC
UEI DRKMGL4N9XB3
Legacy DUNS 032879970
Recipient Address UNITED STATES, 6730 VIP PKWY, SYRACUSE, 132117326
PURCHASE ORDER AWARD N4008312M1009 2012-01-30 2012-05-06 2012-05-06
Unique Award Key CONT_AWD_N4008312M1009_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 37200.00
Current Award Amount 37200.00
Potential Award Amount 37200.00

Description

Title SNOW REMOVAL/DEICING, MCRTC SYRACUSE NY - ADMIN MOD
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes S218: HOUSEKEEPING- SNOW REMOVAL/SALT

Recipient Details

Recipient ONSITE FACILITY SERVICES, LLC
UEI DRKMGL4N9XB3
Legacy DUNS 032879970
Recipient Address UNITED STATES, 6730 VIP PKWY, SYRACUSE, ONONDAGA, NEW YORK, 132117326

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340811397 0213100 2015-07-29 5 LUMBER WAY, LIVERPOOL, NY, 13090
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-07-29
Case Closed 2015-07-30

Related Activity

Type Complaint
Activity Nr 1004826
Safety Yes
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8147687109 2020-04-15 0248 PPP 5 Lumber Way, LIverpool, NY, 13090
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 433725
Loan Approval Amount (current) 433725
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 LIverpool, ONONDAGA, NY, 13090-1000
Project Congressional District NY-22
Number of Employees 54
NAICS code 561210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 437087.85
Forgiveness Paid Date 2021-02-02
9048988503 2021-03-12 0248 PPS 5 Lumber Way Ste 2, Liverpool, NY, 13090-3528
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 382232
Loan Approval Amount (current) 382232
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 Liverpool, ONONDAGA, NY, 13090-3528
Project Congressional District NY-22
Number of Employees 60
NAICS code 561210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 383666.68
Forgiveness Paid Date 2021-08-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1643595 Intrastate Non-Hazmat 2021-02-15 172674 2021 20 30 Private(Property)
Legal Name ONSITE FACILITY SERVICES LLC
DBA Name -
Physical Address 5 LUMBER WAY, LIVERPOOL, NY, 13090, US
Mailing Address 5 LUMBER WAY, LIVERPOOL, NY, 13090, US
Phone (315) 451-8500
Fax (315) 451-8511
E-mail MZIMMERMAN@ONSITECOS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200207 Fair Labor Standards Act 2022-03-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2022-03-04
Termination Date 2023-10-25
Date Issue Joined 2022-04-05
Pretrial Conference Date 2022-06-08
Section 0206
Status Terminated

Parties

Name PICKARD
Role Plaintiff
Name ONSITE FACILITY SERVICES, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State