Search icon

SYRACUSA SAND AND GRAVEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SYRACUSA SAND AND GRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1973 (52 years ago)
Entity Number: 259428
ZIP code: 14604
County: Ontario
Place of Formation: New York
Address: 200 FIVE STAR BANK PLAZA, 100 CHESTNUT STREET, ROCHESTER, NY, United States, 14604
Principal Address: 1389 MALONE ROAD, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT SYRACUSA Chief Executive Officer 1389 MALONE ROAD, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
BARCLAY DAMON LLP DOS Process Agent 200 FIVE STAR BANK PLAZA, 100 CHESTNUT STREET, ROCHESTER, NY, United States, 14604

Permits

Number Date End date Type Address
80125 2023-07-06 2028-07-05 Mined land permit Malone Rd, PO Box 2, Victor, NY, 14564

History

Start date End date Type Value
2008-07-24 2017-01-18 Address 2000 HSBC PLAZA, 100 CHESTNUT STREET, ROCHESTER, NY, 14604, 2404, USA (Type of address: Service of Process)
2003-05-09 2017-01-18 Address PO BOX 2, 1389 MALONE RD, VICTOR, NY, 14564, 0002, USA (Type of address: Chief Executive Officer)
2003-05-09 2008-07-24 Address 1389 MALONE RD, VICTOR, NY, 14564, 0002, USA (Type of address: Service of Process)
2003-05-09 2017-01-18 Address 19 CEDARVIEW, FAIRPORT, NY, 14450, 8969, USA (Type of address: Principal Executive Office)
1995-01-13 2003-05-09 Address MALONE ROAD, VICTOR, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170118002038 2017-01-18 BIENNIAL STATEMENT 2015-04-01
20131115082 2013-11-15 ASSUMED NAME CORP INITIAL FILING 2013-11-15
100729002948 2010-07-29 BIENNIAL STATEMENT 2010-04-01
080724000597 2008-07-24 CERTIFICATE OF CHANGE 2008-07-24
030509002432 2003-05-09 BIENNIAL STATEMENT 2003-04-01

USAspending Awards / Financial Assistance

Date:
2021-05-07
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:
91801.00
Total Face Value Of Loan:
91801.00
Date:
2020-04-08
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:
105400.00
Total Face Value Of Loan:
105400.00

Mines

Mine Information

Mine Name:
Syracusa Sand & Gravel Inc
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Construction Sand and Gravel
Secondary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Syracusa Sand & Gravel Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Scott M Syracusa
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Syracusa Sand & Gravel Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-11-08
Type:
Complaint
Address:
1389 MALONE ROAD, VICTOR, NY, 14564
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$105,400
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$106,366.17
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $105,400
Jobs Reported:
7
Initial Approval Amount:
$91,801
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,801
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$92,540.51
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $91,800
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 924-7867
Add Date:
2004-03-30
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
11
Drivers:
5
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-04-04
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Environmental Matters

Parties

Party Name:
STATE OF NEW YORK,
Party Role:
Plaintiff
Party Name:
SYRACUSA SAND AND GRAVEL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State