Search icon

HIAWATHA BOULEVARD EAST, LLC

Company Details

Name: HIAWATHA BOULEVARD EAST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2002 (23 years ago)
Entity Number: 2779048
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 124 PORT WATSON STREET, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
HIAWATHA BOULEVARD EAST, LLC DOS Process Agent 124 PORT WATSON STREET, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2008-06-09 2024-10-10 Address 124 PORT WATSON STREET, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2004-06-02 2008-06-09 Address 41 CHURCH ST, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2002-06-14 2004-06-02 Address 9 CHURCH ST, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010002549 2024-10-10 BIENNIAL STATEMENT 2024-10-10
220602001064 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200603060736 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180705007293 2018-07-05 BIENNIAL STATEMENT 2018-06-01
160603006070 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140603006364 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120725000230 2012-07-25 CERTIFICATE OF PUBLICATION 2012-07-25
120618006368 2012-06-18 BIENNIAL STATEMENT 2012-06-01
100610002435 2010-06-10 BIENNIAL STATEMENT 2010-06-01
080609002842 2008-06-09 BIENNIAL STATEMENT 2008-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339362691 0215800 2013-08-29 110 HIAWATHA PLACE, SYRACUSE, NY, 13208
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-09-27
Emphasis N: LEAD, P: LEAD
Case Closed 2014-01-23

Related Activity

Type Complaint
Activity Nr 848014
Health Yes
Type Inspection
Activity Nr 942626
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2013-10-22
Abatement Due Date 2013-11-24
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2013-11-02
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (Construction Reference: 1926.59) a) At the worksite, on or about 8/29/13: The employer did not provide information to contractor employees on the presence of hazardous materials in the work area, including lead. Abatement certification must be submitted for this item.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260062 D01 I
Issuance Date 2013-10-22
Abatement Due Date 2013-11-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-11-02
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.62(d)(1)(i): Each employer who had a workplace or operation covered by 29 CFR 1926.62 did not initially determine if any employee was exposed to lead at or above the action level of 30 micrograms per cubic meter of air (30 ug/m3) calculated as an 8-hour time-weighted average (TWA): a) At the worksite, on or about 8/29/13: An exposure assessment was not conducted to determine employee exposure to lead while performing abrasive blasting on a wall with material which contained 1.6181% lead. Abatement certification must be submitted for this item.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7622657204 2020-04-28 0248 PPP 900 Hiawatha Boulevard East, SYRACUSE, NY, 13208
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13208-0900
Project Congressional District NY-22
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11413.31
Forgiveness Paid Date 2021-05-10

Date of last update: 12 Mar 2025

Sources: New York Secretary of State