Search icon

BBD COATERS, INC.

Company Details

Name: BBD COATERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1999 (26 years ago)
Entity Number: 2379784
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Principal Address: 5239 POTENZA DR, CLAY, NY, United States, 13041
Address: 109 OTISCO ST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BBD COATERS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161568559 2020-06-24 BBD COATERS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811120
Sponsor’s telephone number 3154231593
Plan sponsor’s address 103 OTISCO ST, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing EDGAR SPENCER
BBD COATERS INC 401 K PROFIT SHARING PLAN TRUST 2018 161568559 2019-06-02 BBD COATERS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811120
Sponsor’s telephone number 3154231593
Plan sponsor’s address 103 OTISCO ST, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2019-06-02
Name of individual signing E SPENCER
BBD COATERS INC 401 K PROFIT SHARING PLAN TRUST 2017 161568559 2018-04-30 BBD COATERS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811120
Sponsor’s telephone number 3154231593
Plan sponsor’s address 103 OTISCO ST, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2018-04-30
Name of individual signing EDGAR R SPENCER
BBD COATERS INC 401 K PROFIT SHARING PLAN TRUST 2016 161568559 2017-08-22 BBD COATERS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811120
Sponsor’s telephone number 3154231593
Plan sponsor’s address 103 OTISCO ST, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2017-08-22
Name of individual signing EDGAR SPENCER
BBD COATERS INC 401 K PROFIT SHARING PLAN TRUST 2015 161568559 2016-07-06 BBD COATERS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811120
Sponsor’s telephone number 3154231593
Plan sponsor’s address 103 OTISCO ST, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing EDGAR SPENCER
BBD COATERS INC 401 K PROFIT SHARING PLAN TRUST 2014 161568559 2015-07-16 BBD COATERS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811120
Sponsor’s telephone number 3154231593
Plan sponsor’s address 103 OTISCO ST, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing EDGAR R SPENCER
BBD COATERS INC 401 K PROFIT SHARING PLAN TRUST 2013 161568559 2014-12-12 BBD COATERS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811120
Sponsor’s telephone number 3154231593
Plan sponsor’s address 103 OTISCO ST, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2014-12-12
Name of individual signing EDGAR SPENCER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 OTISCO ST, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
DESMOND SEWELL Chief Executive Officer 5239 POTENZA DR, CLAY, NY, United States, 13041

History

Start date End date Type Value
1999-05-19 2001-07-16 Address 159 WAVEL STREET, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070604002566 2007-06-04 BIENNIAL STATEMENT 2007-05-01
050624002067 2005-06-24 BIENNIAL STATEMENT 2005-05-01
030528002782 2003-05-28 BIENNIAL STATEMENT 2003-05-01
010716002432 2001-07-16 BIENNIAL STATEMENT 2001-05-01
990519000101 1999-05-19 CERTIFICATE OF INCORPORATION 1999-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3257907406 2020-05-07 0248 PPP 103 Otisco St, SYRACUSE, NY, 13204
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
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 Y
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13204-0181
Project Congressional District NY-22
Number of Employees 10
NAICS code 325510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 63296.23
Forgiveness Paid Date 2021-08-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1882852 Intrastate Non-Hazmat 2009-04-28 500 2008 1 2 Private(Property)
Legal Name BBD COATERS INC
DBA Name -
Physical Address 103 OTISCO ST, SYRACUSE, NY, 13204, US
Mailing Address 103 OTISCO ST, SYRACUSE, NY, 13204, US
Phone (315) 423-1593
Fax (315) 410-8658
E-mail BOB@BBDCOATERS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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

Inspections

Unique report number of the inspection SPD0271866
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-12-18
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 79191MN
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W165H7901928
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State