Search icon

GREENLEAF CABINET MAKERS, LLC

Company Details

Name: GREENLEAF CABINET MAKERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2001 (24 years ago)
Entity Number: 2591991
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 6691 PICKARD DRIVE, SYRACUSE, NY, United States, 13211

DOS Process Agent

Name Role Address
GREENLEAF CABINET MAKERS, LLC DOS Process Agent 6691 PICKARD DRIVE, SYRACUSE, NY, United States, 13211

Agent

Name Role Address
CRAIG J. BILLINSON Agent 342 SOUTH SALINA STREET, SYRACUSE, NY, 13202

History

Start date End date Type Value
2023-11-08 2025-01-02 Address 6691 PICKARD DRIVE, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
2023-11-08 2025-01-02 Address 342 SOUTH SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Registered Agent)
2023-10-09 2023-11-08 Address 6691 PICKARD DRIVE, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
2023-10-09 2023-11-08 Address 342 SOUTH SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Registered Agent)
2015-06-22 2023-10-09 Address 6691 PICKARD DRIVE, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
2006-12-27 2015-06-22 Address 201 WAVEL STREET, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2001-01-09 2023-10-09 Address 342 SOUTH SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Registered Agent)
2001-01-09 2006-12-27 Address 5978 COURT STREET ROAD, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001252 2025-01-02 BIENNIAL STATEMENT 2025-01-02
231108003985 2023-10-31 CERTIFICATE OF AMENDMENT 2023-10-31
231009000366 2023-10-09 BIENNIAL STATEMENT 2023-01-01
150622000775 2015-06-22 CERTIFICATE OF CHANGE 2015-06-22
061227002168 2006-12-27 BIENNIAL STATEMENT 2007-01-01
061116000470 2006-11-16 CERTIFICATE OF PUBLICATION 2006-11-16
050118002359 2005-01-18 BIENNIAL STATEMENT 2005-01-01
030304002018 2003-03-04 BIENNIAL STATEMENT 2003-01-01
010109000539 2001-01-09 ARTICLES OF ORGANIZATION 2001-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341818318 0215800 2016-10-04 6691 PICKARD DRIVE, SYRACUSE, NY, 13211
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2016-10-14
Emphasis L: HHHT50, N: DUSTEXPL, P: HHHT50
Case Closed 2019-01-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2017-03-03
Current Penalty 1303.8
Initial Penalty 2173.0
Final Order 2017-03-24
Nr Instances 2
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(6)(i): Adequate precautions against the ignition of flammable vapors were not taken: a) Mixing Room, on or about 10/7/16: Employees dispense from a 5 gallon container of Lacquer Thinner and into a 55 gallon drum of Flammable Waste, and the containers were not grounded.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2017-03-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-03-24
Nr Instances 2
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(6)(ii): Class I flammable liquid(s) were dispensed into containers without electrically interconnecting the nozzle and the container: a) Mixing Room, on or about 10/4/16: Employee dispenses from a 5 gallon container tank to a secondary container with no means of electrically interconnecting the nozzle and the portable container. a) Mixing Room, on or about 10/4/16: Employee dispenses from a paint gun; mixing and or paint cups into a 55 gallon drum with no means of electrically interconnecting the nozzle and the 55 gallon drum.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 2017-03-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-03-24
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(b)(9): A clear space of not less than 3 feet was not kept free from storage on all sides of paint boot(s): a) Spray Finish Area, on or about 10/4/16: Combustible materials including but not limited to: Wood pieces; cardboard and shelving unit was observed on the left side, right side and back of booth.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C02 I
Issuance Date 2017-03-03
Abatement Due Date 2017-03-23
Current Penalty 1303.8
Initial Penalty 2173.0
Final Order 2017-03-24
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: a) Shop Floor, on or about 10/4/16: Employer allowed voluntary use of dust masks and had not supplied employees with Appendix D of the respirator standard.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2017-03-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-03-24
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employees ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: Note: The employer may discontinue an employees medical evaluations when the employee is no longer required to use a respirator. a) Spray Finish Area, on or about 10/4/16: Employee required to wear half face air purifying respirator had not been provided with a medical evaluation.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2017-03-03
Abatement Due Date 2017-03-23
Current Penalty 1303.8
Initial Penalty 2173.0
Final Order 2017-03-24
Nr Instances 1
Nr Exposed 6
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting was not provided to all employees upon initial employment, and at least annually thereafter: a) Throughout the workplace, on or about 10/14/16: Employees expected to respond to incipient fires and were not provided training on the use of fire extinguishers and the hazards involved with incipient stage fire fighting. * ABATEMENT NOTE: By this date the employer must either correct the alleged violation or implement a Fire Safety Policy; as outlined in 29 CFR 1910.38(a) and .39 which includes the evacuation requirements of 29 CFR 1910.157(b).
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2017-03-03
Current Penalty 1738.2
Initial Penalty 2897.0
Final Order 2017-03-24
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created point of operation, rotating parts, and flying chips: a) Custom Area, on or about 10/4/16: Delta Drill Press was not provided with a chuck and tool guard. b) Custom Building Area, on or about 10/4/16: Delta Drill Press was not provided with a chuck and tool guard.
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2017-03-03
Current Penalty 1738.2
Initial Penalty 2897.0
Final Order 2017-03-24
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(b): Compressed air used for cleaning purposes was not reduced to less than 30 p.s.i.: a) Wrap Room, on or about 10/4/16: Employees used compressed air for cleaning purposes was measured at approximately 60 p.s.i.
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101052 I02
Issuance Date 2017-03-03
Abatement Due Date 2017-03-28
Current Penalty 1303.8
Initial Penalty 2173.0
Final Order 2017-03-24
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1052(i)(2): Employees eyes may contact solutions containing 0.1 percent or greater methylene chloride and the employer did not provide appropriate eye wash facilities within the immediate work area: a) Shop Floor, on or about 10/14/16: No quick drench facility for flushing was made available for use by employees in the event they come in contact with chemicals including but not limited to: methylene chloride contained in Choice Brands Adhesives.
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101052 L01
Issuance Date 2017-03-03
Abatement Due Date 2017-03-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-03-24
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1052(l)(1): The employer did not provide information and training for each affected employee prior to or at the time of initial assignment to a job involving potential exposure to methylene chloride: a) Shop Floor, on or about 10/14/16: Employees work with Choice Brand Adhesives containing methylene chloride. Employer had not provided information and training prior to the start of their assignment.
Citation ID 02001
Citaton Type Other
Standard Cited 19101052 D02
Issuance Date 2017-03-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-03-24
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1052(d)(2) Employer had employees exposed to methylene chloride and did not perform initial exposure monitoring to determine each affected employee's exposure: a) Shop Floor, on or about 10/14/16: Employee sprayed Choice Brands Adhesiv containing methylene chloride. Employer had not conducted initial monitoring to assess employee exposure.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2422477201 2020-04-16 0248 PPP 6691 PICKARD DR, SYRACUSE, NY, 13211
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155400
Loan Approval Amount (current) 155400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13211-0001
Project Congressional District NY-22
Number of Employees 12
NAICS code 337215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156901.77
Forgiveness Paid Date 2021-04-08
3144758300 2021-01-21 0248 PPS 6691 Pickard Dr, Syracuse, NY, 13211-2114
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131140
Loan Approval Amount (current) 131140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13211-2114
Project Congressional District NY-22
Number of Employees 11
NAICS code 337215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132143.15
Forgiveness Paid Date 2021-11-03

Date of last update: 13 Mar 2025

Sources: New York Secretary of State