Search icon

SULLIVAN'S CAR CARE CENTER, INC.

Company Details

Name: SULLIVAN'S CAR CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2004 (21 years ago)
Entity Number: 3046947
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 3500 BREWERTON ROAD, N SYRACUSE, NY, United States, 13212
Principal Address: 5092 AUDREY DRIVE, N SYRACUSE, NY, United States, 13212

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
SULLIVAN'S CAR CARE CENTER INC 2010 201126083 2012-09-12 SULLIVAN'S CAR CARE CENTER, INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 811110
Sponsor’s telephone number 3154552886
Plan sponsor’s DBA name SAME
Plan sponsor’s address 3500 BREWERTON ROAD, N SYRACUSE, NY, 13212

Plan administrator’s name and address

Administrator’s EIN 201126083
Plan administrator’s name SULLIVAN'S CAR CARE CENTER, INC
Plan administrator’s address 3500 BREWERTON ROAD, N SYRACUSE, NY, 13212
Administrator’s telephone number 3154552886

Signature of

Role Plan administrator
Date 2012-09-12
Name of individual signing KARIN SULLIVAN

Chief Executive Officer

Name Role Address
STEVEN C SULLIVAN Chief Executive Officer 3500 BREWERTON ROAD, N SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3500 BREWERTON ROAD, N SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2006-04-14 2010-04-22 Address 3500 BREWERTON RD, N SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2006-04-14 2010-04-22 Address 5092 AUDREY ST, N SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
2004-04-29 2010-04-22 Address 3500 BREWERTON ROAD, N. SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402060921 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180406006068 2018-04-06 BIENNIAL STATEMENT 2018-04-01
160401006660 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140410006672 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120521002076 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100422003045 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080429002775 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060414002639 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040429000449 2004-04-29 CERTIFICATE OF INCORPORATION 2004-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335685384 0215800 2012-08-06 3500 BREWERTON ROAD, NORTH SYRACUSE, NY, 13212
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2012-08-06
Emphasis L: FALL
Case Closed 2013-03-20

Related Activity

Type Referral
Activity Nr 497630
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2012-10-03
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2012-10-19
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs with unprotected sides and edges 6 feet or more above lower levels, was not protected from falling by guardrail systems, safety net systems, personal fall arrest systems, or a combination of warning line system and fuardrail system, warning line system and safety net system, or warning line system and personal fall arrest system, or warning line system and safety monitoring system: a) West side of roof, on or about 8-6-12: Two employees were working on a 2:12 pitch roof, without fall protection, exposing the employee to a fall hazard of up to 24 feet 6 inches.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6133917204 2020-04-27 0248 PPP 3500 BREWERTON RD, SYRACUSE, NY, 13212-3827
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82475.62
Loan Approval Amount (current) 82475.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13212-3827
Project Congressional District NY-22
Number of Employees 8
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 83261.43
Forgiveness Paid Date 2021-04-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State