Search icon

THE EFFECT GROUP, INC.

Company Details

Name: THE EFFECT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2003 (22 years ago)
Entity Number: 2910482
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 243 EAST WATER ST, Syracuse, NY, United States, 13202
Principal Address: 243 EAST WATER ST, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EFFECT GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2023 731670936 2024-05-15 EFFECT GROUP INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 3154729055
Plan sponsor’s address 243 EAST WATER STREET, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing CAROL WEBER
EFFECT GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2022 731670936 2023-04-05 EFFECT GROUP INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 3154729055
Plan sponsor’s address 243 EAST WATER STREET, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2023-04-05
Name of individual signing CAROL WEBER
EFFECT GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2021 731670936 2022-07-29 EFFECT GROUP INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 3154729055
Plan sponsor’s address 243 EAST WATER STREET, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing CAROL WEBER
EFFECT GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2020 731670936 2021-08-03 EFFECT GROUP INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 3154729055
Plan sponsor’s address 243 EAST WATER STREET, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2021-08-03
Name of individual signing CAROL WEBER
EFFECT GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2019 731670936 2020-07-15 EFFECT GROUP INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 3154729055
Plan sponsor’s address 243 EAST WATER STREET, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing CAROL WEBER
EFFECT GROUP INC 401 K PROFIT SHARING PLAN TRUST 2018 731670936 2019-05-14 EFFECT GROUP INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 3154729055
Plan sponsor’s address 243 EAST WATER STREET, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing CAROL WEBER
EFFECT GROUP INC 401 K PROFIT SHARING PLAN TRUST 2017 731670936 2018-07-13 EFFECT GROUP INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 3154729055
Plan sponsor’s address 243 EAST WATER STREET, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing CAROL WEBER
EFFECT GROUP INC 401 K PROFIT SHARING PLAN TRUST 2016 731670936 2017-05-12 EFFECT GROUP INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 3154729055
Plan sponsor’s address 243 EAST WATER STREET, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2017-05-12
Name of individual signing CAROL WEBER
EFFECT GROUP INC 401 K PROFIT SHARING PLAN TRUST 2015 731670936 2016-06-29 EFFECT GROUP INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 3154729055
Plan sponsor’s address 243 EAST WATER STREET, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing CAROL WEBER
EFFECT GROUP, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2013 731670936 2014-06-17 EFFECT GROUP, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 3154729055
Plan sponsor’s address 243 E. WATER ST., SYRACUSE, NY, 132021171

Signature of

Role Plan administrator
Date 2014-06-17
Name of individual signing JENNIFER BLOWERS
Role Employer/plan sponsor
Date 2014-06-17
Name of individual signing JENNIFER BLOWERS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 243 EAST WATER ST, Syracuse, NY, United States, 13202

Chief Executive Officer

Name Role Address
MICHAEL A BLOWERS Chief Executive Officer 243 EAST WATER ST, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2023-11-27 2023-11-27 Address 243 EAST WATER ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2011-06-17 2023-11-27 Address 243 EAST WATER ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2011-06-17 2023-11-27 Address 69 CHESTNUT ST, PHOENIX, NY, 13135, USA (Type of address: Service of Process)
2006-10-26 2011-06-17 Address 1111 ERIE BLVD. WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2006-10-20 2011-06-17 Address 1111 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
2006-10-20 2011-06-17 Address 1111 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2005-08-30 2006-10-20 Address 105 MID IRON CT, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
2005-08-30 2006-10-20 Address 105 MID IRON CT, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2003-05-23 2006-10-26 Address 105 MID IRON COURT, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2003-05-23 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231127003017 2023-11-27 BIENNIAL STATEMENT 2023-05-01
130521002191 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110617002325 2011-06-17 BIENNIAL STATEMENT 2011-05-01
090519002476 2009-05-19 BIENNIAL STATEMENT 2009-05-01
061026000740 2006-10-26 CERTIFICATE OF CHANGE 2006-10-26
061020002580 2006-10-20 AMENDMENT TO BIENNIAL STATEMENT 2006-05-01
050830002873 2005-08-30 BIENNIAL STATEMENT 2005-05-01
030523000040 2003-05-23 CERTIFICATE OF INCORPORATION 2003-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314353657 0215800 2011-07-26 BUCKLEY SQ APTS, 6715 BUCKLEY ROAD, NORTH SYRACUSE, NY, 13212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-07-26
Emphasis L: LOCALTARG
Case Closed 2011-10-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2011-09-09
Abatement Due Date 2011-09-14
Current Penalty 1250.0
Initial Penalty 1785.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3361158304 2021-01-22 0248 PPS 243 E Water St, Syracuse, NY, 13202-1171
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261787
Loan Approval Amount (current) 261787
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-1171
Project Congressional District NY-22
Number of Employees 21
NAICS code 238330
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 Non-Veteran
Forgiveness Amount 265093.41
Forgiveness Paid Date 2022-05-05
9032827108 2020-04-15 0248 PPP 243 East Water Street, Syracuse, NY, 13202
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314289
Loan Approval Amount (current) 314289
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-0239
Project Congressional District NY-22
Number of Employees 20
NAICS code 238330
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 Non-Veteran
Forgiveness Amount 316396.73
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1705972 Intrastate Non-Hazmat 2024-08-07 48500 2023 1 2 Private(Property)
Legal Name THE EFFECT GROUP INC
DBA Name -
Physical Address 243 EAST WATER ST, SYRACUSE, NY, 13202, US
Mailing Address 243 E WATER ST, SYRACUSE, NY, 13202, US
Phone (315) 472-9055
Fax (315) 472-9050
E-mail CWEBER@THEEFFECTGROUPINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value .5
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 21
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection SPD4010012
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-16
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit 48114MN
License state of the main unit NY
Vehicle Identification Number of the main unit 3ALACWFB8LDLZ7691
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-10-16
Code of the violation 39216D
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 3
The description of a violation Driver - Failed to use seat belt while operating a CMV
The description of the violation group Seat Belt
The unit a violation is cited against Driver

Date of last update: 30 Mar 2025

Sources: New York Secretary of State