Search icon

RKJ CONSOLIDATED, INC.

Company Details

Name: RKJ CONSOLIDATED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2000 (25 years ago)
Entity Number: 2511228
ZIP code: 13215
County: Onondaga
Place of Formation: New York
Address: 4509 WILDERNESS WAY, SYRACUSE, NY, United States, 13215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN R. EVANS Chief Executive Officer 4509 WILDERNESS WAY, SYRACUSE, NY, United States, 13215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4509 WILDERNESS WAY, SYRACUSE, NY, United States, 13215

History

Start date End date Type Value
2000-05-17 2002-05-02 Address 4912 BRYN MAWR DRIVE, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120510006106 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100527002614 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080603002983 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060519002541 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040514002786 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020502002496 2002-05-02 BIENNIAL STATEMENT 2002-05-01
000517000636 2000-05-17 CERTIFICATE OF INCORPORATION 2000-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346179567 0215800 2022-08-30 727 WEST MANLIUS STREET, EAST SYRACUSE, NY, 13057
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-08-30
Emphasis L: FALL

Related Activity

Type Referral
Activity Nr 1940393
Safety Yes
Type Inspection
Activity Nr 1617982
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19260501 B04 I
Issuance Date 2023-02-01
Current Penalty 15626.0
Initial Penalty 31252.0
Contest Date 2023-02-27
Final Order 2023-09-30
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(i): Each employee on walking/working surfaces was not protected from falling through holes (including skylights) more than 6 feet (1.8 m) above lower levels, by personal fall arrest systems, covers, or guardrail systems erected around such holes: a) 727 Manlius Street, East Syracuse, NY 13057: On or about August 29, 2022, employer failed to ensure employees working on walking/working surfaces were protected from falling through a hole approximately 25 feet above a lower level.
341422491 0215800 2016-04-19 220 EAST HERALD AVE, SYRACUSE, NY, 13206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-04-20
Emphasis L: FALL, L: GUTREH, N: TRENCH, P: GUTREH
Case Closed 2016-04-20

Related Activity

Type Inspection
Activity Nr 1142268
Safety Yes
Type Inspection
Activity Nr 1141896
Safety Yes
335318192 0215800 2012-07-17 306 HIAWATHA BLVD WEST, SYRACUSE, NY, 13204
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2012-07-17
Case Closed 2012-10-19

Related Activity

Type Inspection
Activity Nr 531683
Safety Yes
Type Inspection
Activity Nr 527098
Safety Yes
Type Inspection
Activity Nr 527718
Safety Yes
Type Inspection
Activity Nr 529938
Safety Yes
Type Inspection
Activity Nr 530200
Safety Yes
Type Inspection
Activity Nr 527478
Safety Yes
Type Inspection
Activity Nr 530039
Safety Yes
Type Inspection
Activity Nr 527920
Safety Yes
Type Inspection
Activity Nr 531278
Safety Yes
Type Inspection
Activity Nr 531758
Safety Yes
Type Inspection
Activity Nr 530122
Safety Yes
Type Inspection
Activity Nr 531839
Safety Yes
Type Inspection
Activity Nr 531438
Safety Yes
Type Inspection
Activity Nr 531960
Safety Yes
Type Inspection
Activity Nr 527619
Safety Yes
Type Inspection
Activity Nr 527798
Safety Yes
Type Inspection
Activity Nr 528759
Safety Yes
Type Inspection
Activity Nr 530938
Safety Yes
Type Inspection
Activity Nr 503603
Safety Yes
Type Inspection
Activity Nr 528420
Safety Yes
Type Inspection
Activity Nr 531638
Safety Yes
Type Inspection
Activity Nr 531578
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9003237109 2020-04-15 0248 PPP 4509 wilderness way, SYRACUSE, NY, 13215
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 SYRACUSE, ONONDAGA, NY, 13215-0001
Project Congressional District NY-22
Number of Employees 8
NAICS code 238310
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 Unanswered
Veteran Unanswered
Forgiveness Amount 50547.95
Forgiveness Paid Date 2021-06-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State