Search icon

ONSITE FACILITY SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ONSITE FACILITY SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 1998 (27 years ago)
Entity Number: 2327322
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 5 LUMBER WAY, LIVERPOOL, NY, United States, 13090

DOS Process Agent

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

Unique Entity ID

CAGE Code:
4LMC2
UEI Expiration Date:
2016-07-23

Business Information

Doing Business As:
ONSITE
Division Name:
ONSITE FACILITY SERVICES LLC
Activation Date:
2015-07-24
Initial Registration Date:
2006-11-28

Commercial and government entity program

CAGE number:
4LMC2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09

Contact Information

POC:
B SCOTT GILLESPIE

Form 5500 Series

Employer Identification Number (EIN):
223628144
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
36
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
N4008312M1009
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-01-30
Description:
SNOW REMOVAL/DEICING, MCRTC SYRACUSE NY - ADMIN MOD
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
S218: HOUSEKEEPING- SNOW REMOVAL/SALT
Procurement Instrument Identifier:
GS02P10PNP0025
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11990.00
Base And Exercised Options Value:
11990.00
Base And All Options Value:
11990.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-08-18
Description:
SSA ODAR VIDEO ROOM...WATERTOWN, NY
Naics Code:
561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product Or Service Code:
AD61: CONSTRUCTION (BASIC)
Procurement Instrument Identifier:
0003
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
46800.00
Base And Exercised Options Value:
46800.00
Base And All Options Value:
46800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-02-09
Description:
OPTION YEAR 1 FFP GROUNDS MAINTENANCE OBLIGATE FUNDS
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: LANDSCAPING/GROUNDSKEEPING SERVICES

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
382232.00
Total Face Value Of Loan:
382232.00
Date:
2020-04-15
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:
433725.00
Total Face Value Of Loan:
433725.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-29
Type:
Complaint
Address:
5 LUMBER WAY, LIVERPOOL, NY, 13090
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
54
Initial Approval Amount:
$433,725
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$433,725
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$437,087.85
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $389,765
Utilities: $4,623
Mortgage Interest: $0
Rent: $22,000
Refinance EIDL: $0
Healthcare: $17337
Debt Interest: $0
Jobs Reported:
60
Initial Approval Amount:
$382,232
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$382,232
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$383,666.68
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $382,230
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 451-8511
Add Date:
2007-05-11
Operation Classification:
Private(Property)
power Units:
20
Drivers:
30
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-03-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State