Search icon

SYRSTONE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SYRSTONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1972 (53 years ago)
Entity Number: 242375
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 7395 TAFT PARK DRIVE, --, EAST SYRACUSE, NY, United States, 13057
Principal Address: 7395 TAFT PARK DRIVE, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
BETH BELLINGER Chief Executive Officer 7395 TAFT PARK DRIVE, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
SYRSTONE, INC. DOS Process Agent 7395 TAFT PARK DRIVE, --, EAST SYRACUSE, NY, United States, 13057

Links between entities

Type:
Headquarter of
Company Number:
652884
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-325-941
State:
Alabama
Alabama profile:
Type:
Headquarter of
Company Number:
F98000002495
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
1254164
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
0677178
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_71327787
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
161010858
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 7395 TAFT PARK DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-09-03 Address 7395 TAFT PARK DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-11-21 Address 7395 TAFT PARK DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2024-09-03 Address NY, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240903000353 2024-09-03 BIENNIAL STATEMENT 2024-09-03
231121000191 2023-11-21 BIENNIAL STATEMENT 2022-09-01
220110000961 2022-01-10 AMENDMENT TO BIENNIAL STATEMENT 2022-01-10
211231001130 2021-12-30 CERTIFICATE OF CHANGE BY ENTITY 2021-12-30
211124001027 2021-11-23 CERTIFICATE OF AMENDMENT 2021-11-23

USAspending Awards / Financial Assistance

Date:
2022-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUST (ESOP); (6) INTERNATIONAL TRADE; (7) EXPORT EXPRESS; AND (8) EXPORT WORKING CAPITAL LOAN PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
198527.00
Total Face Value Of Loan:
198527.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-11
Type:
Planned
Address:
250 GENESEE STREET, UTICA, NY, 13501
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-03-25
Type:
Planned
Address:
RAVINE ST, KINGSTON, NY, 12401
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-05-20
Type:
Accident
Address:
642 LOUDEN RD., SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-10-22
Type:
Planned
Address:
EXIT 24 PROJECT, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-09-08
Type:
Planned
Address:
ROUTE 365 TOWN OF FLOYD, Floyd, NY, 13440
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198527
Current Approval Amount:
198527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
200675.44

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 458-8197
Add Date:
1992-02-20
Operation Classification:
Private(Property)
power Units:
9
Drivers:
5
Inspections:
5
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-06-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PAVERS AND ROA
Party Role:
Plaintiff
Party Name:
SYRSTONE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-02-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SYRSTONE, INC.
Party Role:
Defendant
Party Name:
BRICKLAYERS DISTRICT,
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State