Search icon

SYRACUSE RUSTPROOFING, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
160984344
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:

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 2007-07-24 Address ZIEBART, 958 SPENCER ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1999-09-10 2007-07-24 Address 958 SPENCER ST., SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ09P0042
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5425.00
Base And Exercised Options Value:
5425.00
Base And All Options Value:
5425.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-12-19
Description:
INSTALL SPRAY-ON RUBBERIZED BEDLINER
Naics Code:
811198: ALL OTHER AUTOMOTIVE REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT-REP OF VEHICLES-TRAILERS-CYC

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1000000.00
Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
560000.00
Total Face Value Of Loan:
560000.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-188500.00
Total Face Value Of Loan:
748500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-01-23
Type:
Complaint
Address:
6174 S. BAY ROAD, CICERO, NY, 13039
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2016-08-18
Type:
Complaint
Address:
980 HIAWATHA BLVD. W, SYRACUSE, NY, 13204
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
748500
Current Approval Amount:
748500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
564633.42
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
560000
Current Approval Amount:
560000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
565385.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State