Search icon

SYRACUSE LABEL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SYRACUSE LABEL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1974 (52 years ago)
Entity Number: 334224
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 200 STEWART DRIVE, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 2000000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 STEWART DRIVE, NORTH SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
THOMAS SARGENT Chief Executive Officer 200 STEWART DRIVE, NORTH SYRACUSE, NY, United States, 13212

Form 5500 Series

Employer Identification Number (EIN):
161062515
Plan Year:
2022
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
92
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-10 2024-04-10 Address 200 STEWART DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 2000000, Par value: 0
2022-05-27 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 2000000, Par value: 0
2022-05-27 2022-05-27 Address 200 STEWART DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2022-05-27 2024-04-10 Address 200 STEWART DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240410002508 2024-04-10 BIENNIAL STATEMENT 2024-04-10
220527002576 2022-05-27 RESTATED CERTIFICATE 2022-05-27
220518000991 2022-05-18 BIENNIAL STATEMENT 2022-01-01
181204006522 2018-12-04 BIENNIAL STATEMENT 2018-01-01
140320002145 2014-03-20 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1115807.00
Total Face Value Of Loan:
1115807.00

Trademarks Section

Serial Number:
97979544
Mark:
NEXTGEN LABEL GROUP
Status:
NOTICE OF ALLOWANCE - ISSUED
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2022-09-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NEXTGEN LABEL GROUP

Goods And Services

For:
machines for label printing for commercial use; machines for applying commercial labels to packages, containers, bottles, and products; machines for packaging; and structural and replacement parts therefor
International Classes:
007 - Primary Class
Class Status:
Active
For:
installation, maintenance and repair of label printing machines, labeling machines, and packaging machines
International Classes:
037 - Primary Class
Class Status:
Active
Serial Number:
97614824
Mark:
NEXTGEN LABEL GROUP
Status:
EX PARTE APPEAL PENDING
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2022-09-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NEXTGEN LABEL GROUP

Goods And Services

For:
flexible packaging, namely pouches and containers, made from polymer films
International Classes:
017 - Primary Class
Class Status:
Active
For:
labels printed on pressure-sensitive paper substrates
International Classes:
016 - Primary Class
Class Status:
Active
For:
labels printed on pressure-sensitive polymer films
International Classes:
020 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-02-09
Type:
Planned
Address:
110 LUTHER AVENUE, LIVERPOOL, NY, 13088
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-07-22
Type:
Complaint
Address:
110 LUTHER AVENUE, LIVERPOOL, NY, 13088
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1983-09-08
Type:
Planned
Address:
110 LUTHER AVE, Liverpool, NY, 13088
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Jobs Reported:
102
Initial Approval Amount:
$1,115,807
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,115,807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,124,213.77
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,000,491
Utilities: $19,000
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $58000
Debt Interest: $38,316

Court Cases

Court Case Summary

Filing Date:
2006-11-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HORTON
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
SYRACUSE LABEL CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State