Search icon

T. SHAW, INC.

Company Details

Name: T. SHAW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2000 (24 years ago)
Entity Number: 2563702
ZIP code: 13159
County: Onondaga
Place of Formation: New York
Address: 449 State Route 281, TULLY, NY, United States, 13159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 449 State Route 281, TULLY, NY, United States, 13159

Chief Executive Officer

Name Role Address
THEODORE V. SHAW Chief Executive Officer PO BOX 332, TULLY, NY, United States, 13159

History

Start date End date Type Value
2024-10-11 2024-10-11 Address PO BOX 332, TULLY, NY, 13159, USA (Type of address: Chief Executive Officer)
2020-10-07 2024-10-11 Address PO BOX 332, TULLY, NY, 13159, USA (Type of address: Chief Executive Officer)
2006-10-12 2024-10-11 Address 5720 MEETINGHOUSE ROAD, TULLY, NY, 13159, USA (Type of address: Service of Process)
2002-10-04 2020-10-07 Address PO BOX 332, TULLY, NY, 13159, USA (Type of address: Chief Executive Officer)
2002-10-04 2006-10-12 Address 5695 LAKE RD, TULLY, NY, 13159, USA (Type of address: Principal Executive Office)
2002-10-04 2006-10-12 Address 5720 MEETINGHOUSE RD, TULLY, NY, 13159, USA (Type of address: Service of Process)
2000-10-16 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-16 2002-10-04 Address P.O. BOX 332, TULLY, NY, 13159, 0702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241011001490 2024-10-11 BIENNIAL STATEMENT 2024-10-11
201007060526 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181001007375 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004006479 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141008006679 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121015002060 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101025002234 2010-10-25 BIENNIAL STATEMENT 2010-10-01
081002003259 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061012002524 2006-10-12 BIENNIAL STATEMENT 2006-10-01
041108002485 2004-11-08 BIENNIAL STATEMENT 2004-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344504857 0215800 2019-12-12 WENDY'S, 175 NORTH GENESEE STREET, UTICA, NY, 13502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-12-12
Emphasis L: FALL, L: LOCALTARG, P: FALL
Case Closed 2021-04-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2020-03-09
Current Penalty 0.0
Initial Penalty 2892.0
Final Order 2021-04-05
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: a) Northeast corner of roof, on or about 12-5-19: One employee was working on the fascia area of a roof edge and was not protected from falls, exposing the employee to a fall hazard of 16 feet. b) Southeast corner of roof, on or about 12-5-19: One employee was working on the fascia area of a roof edge and was not protected from falls, exposing the employees to a fall hazard of 16 feet.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2020-03-09
Current Penalty 0.0
Initial Penalty 2892.0
Final Order 2021-04-05
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: a) Northeast corner of building, on or about 12-5-19: One employee accessed the roof via a portable aluminum extension ladder that was not extended 3 feet above the landing surface, in that it was approximately 24 inches below the landing surface, exposing the employees to a fall hazards of 16 feet.
342533593 0213100 2017-08-09 TRIEBLE AVE., BALLSTON SPA, NY, 12020
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2017-08-09
Emphasis L: FALL
Case Closed 2017-10-05

Related Activity

Type Inspection
Activity Nr 1253368
Safety Yes
Type Inspection
Activity Nr 1253349
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 C02 IV
Issuance Date 2017-08-30
Current Penalty 2000.0
Initial Penalty 2463.0
Final Order 2017-09-22
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(c)(2)(iv): Front-end loaders and similar pieces of equipment were used to support scaffold platforms without being specifically designed by the manufacturer for such use: a) East side of building - On or about August 9, 2017, sub-contractors employees were working from a job made scaffold platform with guardrails that was not designed by the manufacturer of the lull.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 C02 V
Issuance Date 2017-08-30
Current Penalty 0.0
Initial Penalty 2463.0
Final Order 2017-09-22
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(c)(2)(v): The employer used forklifts to support scaffold platforms without ensuring that the entire platform was attached to the fork and that the forklift was not moved horizontally while the platform was occupied: a) East side of building - On or about August 9, 2017, sub-contractors employees were working from a job made scaffold platform with guardrails that was not attached to the forklifts of the lull.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2017-08-30
Abatement Due Date 2017-09-11
Current Penalty 2000.0
Initial Penalty 3622.0
Final Order 2017-09-22
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(11): Each employee on a steep roof with unprotected sides and edges 6 feet (1.8 m) or more above lower levels was not protected from falling by guardrail systems with toeboards, safety net systems, or personal fall arrest systems: a) Roof - On or about August 9, 2017, sub-contractors employees were installing windows from an 8 on 12 sloped roof without the use of fall protection.
313467565 0213600 2009-07-08 11305 MAPLE RIDGE ROAD, MEDINA, NY, 14103
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-07-09
Case Closed 2009-09-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-09-01
Abatement Due Date 2009-09-04
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2009-09-01
Abatement Due Date 2009-09-04
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
304594096 0215800 2002-10-25 RTS. 5 & 20, BURGER KING, SENECA FALLS, NY, 13148
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-10-25
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2383057200 2020-04-16 0248 PPP 5720 Meetinghouse Rd, Tully, NY, 13159
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132911
Loan Approval Amount (current) 132911
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 N
Business Age Description Existing or more than 2 years old
Project Address Tully, ONONDAGA, NY, 13159-0001
Project Congressional District NY-19
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
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 134382.12
Forgiveness Paid Date 2021-06-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1470863 Intrastate Non-Hazmat 2006-03-07 50000 2005 3 3 Private(Property)
Legal Name T SHAW INC
DBA Name -
Physical Address 5720 MEETINGHOUSE RD, TULLY, NY, 13159, US
Mailing Address P O BOX 332, TULLY, NY, 13159, US
Phone (315) 696-5759
Fax (315) 696-5733
E-mail -

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

Date of last update: 13 Mar 2025

Sources: New York Secretary of State