Search icon

SHAFFER BUILDING SERVICES INC.

Company Details

Name: SHAFFER BUILDING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2001 (24 years ago)
Entity Number: 2630123
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 120 BALL CIRCLE, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PATRICK M SHAFFER DOS Process Agent 120 BALL CIRCLE, SYRACUSE, NY, United States, 13210

Chief Executive Officer

Name Role Address
PATRICK M. SHAFFER Chief Executive Officer 120 BALL CIRCLE, SYRACUSE, NY, United States, 13210

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2023-07-12 2023-07-12 Address 120 BALL CIRCLE, SYRACUSE, NY, 13210, 4208, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-12 Address 120 BALL CIRCLE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-07-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-05-15 2023-05-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2003-05-13 2023-07-12 Address 120 BALL CIRCLE, SYRACUSE, NY, 13210, 4208, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230712003584 2023-07-12 BIENNIAL STATEMENT 2023-04-01
210709001854 2021-07-09 BIENNIAL STATEMENT 2021-07-09
130501002248 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110428002876 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090403002534 2009-04-03 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
259415.00
Total Face Value Of Loan:
259415.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-02-01
Type:
Prog Related
Address:
1728 BURNET AVE, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-06-15
Type:
Planned
Address:
6756 THOMPSON RD, SYRACUSE, NY, 13207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-01-09
Type:
Planned
Address:
5885 EAST CIRCLE DRIVE, CICERO, NY, 13039
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-05-11
Type:
Planned
Address:
DRIVERS VILLAGE, SYRACUSE, NY, 13212
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-09-07
Type:
Planned
Address:
4831 VELASKO ROAD, SYRACUSE, NY, 13215
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
259415
Current Approval Amount:
259415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
261611.14

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 471-4535
Add Date:
2008-10-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
15
Inspections:
2
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State