Search icon

SYRACUSA SAND AND GRAVEL, INC.

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)
1994-12-27 2003-05-09 Address MALONE ROAD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
1994-12-27 1995-01-13 Address MALONE ROAD, PO BOX 2, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1994-12-27 2003-05-09 Address 5 MASTERS COVE, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1973-04-19 1994-12-27 Address 785 EXECUTIVE OFFICE, BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1973-04-19 1995-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
010418002967 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990429002420 1999-04-29 BIENNIAL STATEMENT 1999-04-01
970424002677 1997-04-24 BIENNIAL STATEMENT 1997-04-01
950113000567 1995-01-13 CERTIFICATE OF AMENDMENT 1995-01-13
941227002004 1994-12-27 BIENNIAL STATEMENT 1993-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311565642 0213600 2007-11-08 1389 MALONE ROAD, VICTOR, NY, 14564
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-11-13
Case Closed 2007-12-18

Related Activity

Type Complaint
Activity Nr 206230930
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8512227001 2020-04-08 0219 PPP 1389 MALONE RD, VICTOR, NY, 14564-9147
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105400
Loan Approval Amount (current) 105400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VICTOR, ONTARIO, NY, 14564-9147
Project Congressional District NY-24
Number of Employees 7
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 106366.17
Forgiveness Paid Date 2021-03-18
7781348906 2021-05-07 0219 PPS 1389 Malone Rd, Victor, NY, 14564-9147
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91801
Loan Approval Amount (current) 91801
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-9147
Project Congressional District NY-24
Number of Employees 7
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 92540.51
Forgiveness Paid Date 2022-02-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State