Search icon

SYRACUSE RUSTPROOFING, INC.

Company Details

Name: SYRACUSE RUSTPROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1971 (54 years ago)
Entity Number: 312067
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 980 HIAWATHA BLVD W, 980 HIAWATHA BLVD W, SYRACUSE, NY, United States, 13204
Principal Address: ZIEBART, 980 HIAWATHA BLVD W, SYRACUSE, NY, United States, 13204

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
SYRACUSE RUSTPROOFING, INC. 401(K) PLAN 2023 160984344 2024-10-10 SYRACUSE RUSTPROOFING, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811190
Sponsor’s telephone number 3154713003
Plan sponsor’s address 980 HIAWATHA BLVD WEST, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing C. RICHARD LESTER
Valid signature Filed with authorized/valid electronic signature
SYRACUSE RUSTPROOFING, INC. 401(K) PLAN 2022 160984344 2023-10-11 SYRACUSE RUSTPROOFING, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811190
Sponsor’s telephone number 3154713003
Plan sponsor’s address 980 HIAWATHA BLVD WEST, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing C. RICHARD LESTER
SYRACUSE RUSTPROOFING, INC. 401(K) PLAN 2021 160984344 2022-10-10 SYRACUSE RUSTPROOFING, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811190
Sponsor’s telephone number 3154713003
Plan sponsor’s address 980 HIAWATHA BLVD WEST, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing C. RICHARD LESTER
SYRACUSE RUSTPROOFING, INC. 401(K) PLAN 2020 160984344 2021-07-28 SYRACUSE RUSTPROOFING, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811190
Sponsor’s telephone number 3154713003
Plan sponsor’s address 980 HIAWATHA BLVD WEST, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing C. RICHARD LESTER
SYRACUSE RUSTPROOFING, INC. 401(K) PLAN 2019 160984344 2020-04-04 SYRACUSE RUSTPROOFING, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811190
Sponsor’s telephone number 3153456116
Plan sponsor’s address 980 HIAWATHA BLVD WEST, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2020-03-28
Name of individual signing SHAWN MAHANEY
SYRACUSE RUSTPROOFING, INC. 401(K) PLAN 2018 160984344 2019-04-24 SYRACUSE RUSTPROOFING, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811190
Sponsor’s telephone number 3153456116
Plan sponsor’s address 980 HIAWATHA BLVD WEST, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2019-04-24
Name of individual signing SHAWN MAHANEY
SYRACUSE RUSTPROOFING, INC. 401(K) PLAN 2017 160984344 2018-03-30 SYRACUSE RUSTPROOFING, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811190
Sponsor’s telephone number 3153456116
Plan sponsor’s address 980 HIAWATHA BLVD WEST, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2018-03-26
Name of individual signing SHAWN MAHANEY
SYRACUSE RUSTPROOFING, INC. 401(K) PLAN 2016 160984344 2017-03-20 SYRACUSE RUSTPROOFING, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811190
Sponsor’s telephone number 3153456116
Plan sponsor’s address 980 HIAWATHA BLVD WEST, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2017-03-20
Name of individual signing SHAWN MAHANEY
SYRACUSE RUSTPROOFING, INC. 401(K) PLAN 2015 160984344 2016-09-06 SYRACUSE RUSTPROOFING, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811190
Sponsor’s telephone number 3153456116
Plan sponsor’s address 980 HIAWATHA BLVD WEST, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2016-08-19
Name of individual signing SHAWN MAHANEY

Chief Executive Officer

Name Role Address
C. RICHARD LESTER Chief Executive Officer 980 HIAWATHA BLVD W, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
SYRACUSE RUSTPROOFING, INC. DOS Process Agent 980 HIAWATHA BLVD W, 980 HIAWATHA BLVD W, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2013-07-09 2017-07-06 Address ZIEBART, 980 HIAWATHA BLVD W, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2007-07-24 2013-07-09 Address 1335 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2007-07-24 2013-07-09 Address ZIEBART, 1335 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1999-09-10 2013-07-09 Address ZIEBART, 6174 SO. BAY ROAD, CICERO, NY, 13039, USA (Type of address: Principal Executive Office)
1999-09-10 2007-07-24 Address 958 SPENCER ST., SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1999-09-10 2007-07-24 Address ZIEBART, 958 SPENCER ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1997-08-08 1999-09-10 Address 958 SPENCER STREET, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
1997-08-08 1999-09-10 Address 958 SPENCER STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1997-08-08 1999-09-10 Address 6174 SOUTH BAY RD, PO BOX 1489, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
1993-09-20 1997-08-08 Address 958 SPENCER STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201023001 2020-10-23 ASSUMED NAME CORP INITIAL FILING 2020-10-23
190701060055 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170706006097 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150702006039 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130709006025 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110720002191 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090707002958 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070724002130 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050901002738 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030710002679 2003-07-10 BIENNIAL STATEMENT 2003-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ09P0042 2008-12-19 2009-02-02 2009-02-02
Unique Award Key CONT_AWD_W912PQ09P0042_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5425.00
Current Award Amount 5425.00
Potential Award Amount 5425.00

Description

Title INSTALL SPRAY-ON RUBBERIZED BEDLINER
NAICS Code 811198: ALL OTHER AUTOMOTIVE REPAIR AND MAINTENANCE
Product and Service Codes J023: MAINT-REP OF VEHICLES-TRAILERS-CYC

Recipient Details

Recipient SYRACUSE RUSTPROOFING INC
UEI W8ZQLDE4JGF5
Legacy DUNS 059387969
Recipient Address UNITED STATES, 1335 ERIE BLVD W, SYRACUSE, ONONDAGA, NEW YORK, 132042755

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343730834 0215800 2019-01-23 6174 S. BAY ROAD, CICERO, NY, 13039
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2019-01-25
Case Closed 2023-01-18

Related Activity

Type Complaint
Activity Nr 1417161
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2019-03-26
Abatement Due Date 2019-04-08
Current Penalty 2197.65
Initial Penalty 3381.0
Final Order 2019-04-15
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(6)(i): Adequate precautions against the ignition of flammable vapors were not taken: a) Detail Bay, on or about 1/23/19: Employees dispense the following flammable materials including but not limited to: Isopropyl Alcohol 99% and TEC90 Remove-All Adhesive Remover without grounding the 5 gallon containers.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2019-03-26
Abatement Due Date 2019-04-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-04-15
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(6)(ii): Class I flammable liquid(s) were dispensed into containers without electrically interconnecting the nozzle and the container: a) Detail Bay, on or about 1/23/19: Employees dispense flammable materials: Isopropyl Alcohol 99% and TEC90 Remove-All Adhesive Remover from a 5 gallon container to a secondary container with no means of electrically interconnecting the nozzle and the portable container.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2019-03-26
Current Penalty 2197.65
Initial Penalty 3381.0
Final Order 2019-04-15
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employees ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: Note: The employer may discontinue an employees medical evaluations when the employee is no longer required to use a respirator. a) Undercoat Bay, on or about 1/25/19: Employee required to wear R95 Organic Vapor air purifying respirator and had not been provided with a medical evaluation.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2019-03-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-04-15
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): When voluntary respirator use is permissible, the employer shall provide the respirator users with the information contained in Appendix D to this section: a)Detailing Bay, on or about 1/25/19: Employer allowed voluntary use of dust masks and had not supplied employees with Appendix D of the respirator standard.
341707461 0215800 2016-08-18 980 HIAWATHA BLVD. W, SYRACUSE, NY, 13204
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-09-22
Case Closed 2016-10-07

Related Activity

Type Complaint
Activity Nr 1123799
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2016-09-27
Current Penalty 3180.0
Initial Penalty 4240.0
Final Order 2016-10-06
Nr Instances 1
Nr Exposed 12
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: (a) In the shop areas, on or about 8/18/2016: The eyewash station was not operational in an area where irritant and corrosive cleaning and detailing chemicals were in daily use.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1224317106 2020-04-10 0248 PPP 980 Hiawatha Blvd W, SYRACUSE, NY, 13204-1111
Loan Status Date 2022-08-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 748500
Loan Approval Amount (current) 748500
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 N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13204-1111
Project Congressional District NY-22
Number of Employees 204
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 564633.42
Forgiveness Paid Date 2021-02-10
3658178409 2021-02-05 0248 PPS 980 Hiawatha Blvd W, Syracuse, NY, 13204-1111
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 560000
Loan Approval Amount (current) 560000
Undisbursed Amount 0
Franchise Name Ziebart
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 N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-1111
Project Congressional District NY-22
Number of Employees 136
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 565385.21
Forgiveness Paid Date 2022-02-03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State