Search icon

COMMERCIAL & RESIDENTIAL PAINTING, INC.

Company Details

Name: COMMERCIAL & RESIDENTIAL PAINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2002 (23 years ago)
Entity Number: 2768061
ZIP code: 13215
County: Onondaga
Place of Formation: New York
Address: 4872 W. SENECA TPKE., SYRACUSE, NY, United States, 13215
Principal Address: 1426 Valley Dr,, Syracuse, NY, United States, 13207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID STANTON Chief Executive Officer 1426 VALLEY DR,, SYRACUSE, NY, United States, 13207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4872 W. SENECA TPKE., SYRACUSE, NY, United States, 13215

History

Start date End date Type Value
2023-03-23 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-17 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-16 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-16 2024-10-22 Address 4872 W. SENECA TPKE., SYRACUSE, NY, 13215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022003218 2024-10-22 BIENNIAL STATEMENT 2024-10-22
020516000614 2002-05-16 CERTIFICATE OF INCORPORATION 2002-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347488876 0215800 2024-05-17 UPSTATE REGIONAL REHABILITATION CENTERS / PHLEBOTOMY 8687 CARLING ROAD, LIVERPOOL, NY, 13090
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2024-05-17
Emphasis N: FALL, P: FALL

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2024-10-31
Current Penalty 2766.0
Initial Penalty 4610.0
Final Order 2024-11-25
Nr Instances 1
Nr Exposed 1
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 toe boards, safety net systems or personal fall arrest systems: a) Commercial & Residential Inc., at Upstate Regional Rehabilitation Centers / Phlebotomy, 8687 Carling Road, Liverpool, NY - Roof. On or about May 17, 2024, employees spray painting roofing materials were permitted to work at elevated heights on a 7:12 slope roof, at approximately 20-feet eave to ground height. The employer did not ensure each worker was protected from fall hazards.
Citation ID 02001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2024-10-31
Abatement Due Date 2024-12-19
Current Penalty 0.0
Initial Penalty 922.0
Final Order 2024-11-25
Nr Instances 1
Nr Exposed 17
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.40(a): The employer did not provide an authorized government representative copies of requested records kept under Part 1904 within four (4) business hours: a) Commercial & Residential Inc., at Upstate Regional Rehabilitation Centers / Phlebotomy, 8687 Carling Road, Liverpool, NY. On or about May 17, 2024, the employer failed to provide copies of OSHA Forms 300 and 300-A, which were requested for calendar years 2021, 2022, 2023, and 2024 to date.
314352782 0215800 2011-06-10 COLGATE INN, 1 PAYNE STREET, HAMILTON, NY, 13346
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-06-10
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2012-02-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2011-06-30
Abatement Due Date 2011-07-05
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-06-30
Abatement Due Date 2011-07-05
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2011-06-30
Abatement Due Date 2011-07-05
Current Penalty 3000.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-06-30
Abatement Due Date 2011-07-05
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9828528604 2021-03-26 0248 PPS 1426 Valley Dr, Syracuse, NY, 13207-2618
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348020
Loan Approval Amount (current) 348020
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 Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13207-2618
Project Congressional District NY-22
Number of Employees 32
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 Unanswered
Forgiveness Amount 352444.14
Forgiveness Paid Date 2022-07-08
9251287101 2020-04-15 0248 PPP 1426 Valley Drive, Syracuse, NY, 13207
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340900
Loan Approval Amount (current) 340900
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 Syracuse, ONONDAGA, NY, 13207-0003
Project Congressional District NY-22
Number of Employees 32
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 343757.96
Forgiveness Paid Date 2021-02-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State