Search icon

SYRACUSE LABEL CO., INC.

Company Details

Name: SYRACUSE LABEL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1974 (51 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

History

Start date End date Type Value
2024-04-10 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 2000000, Par value: 0
2024-04-10 2024-04-10 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: Service of Process)
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)
2018-12-04 2022-05-27 Address 200 STEWART DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2018-12-04 2022-05-27 Address 200 STEWART DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2014-03-20 2018-12-04 Address 110 LUTHER AVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2004-02-23 2014-03-20 Address 110 LUTHER AVE, LIVERPOOL, NY, 13088, 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
120201003070 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100222002483 2010-02-22 BIENNIAL STATEMENT 2010-01-01
080523002259 2008-05-23 BIENNIAL STATEMENT 2008-01-01
20060607045 2006-06-07 ASSUMED NAME LLC DISCONTINUANCE 2006-06-07
060315003021 2006-03-15 BIENNIAL STATEMENT 2006-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341236875 0215800 2016-02-09 110 LUTHER AVENUE, LIVERPOOL, NY, 13088
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-02-09
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2016-03-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2016-02-26
Abatement Due Date 2016-04-01
Current Penalty 1071.0
Initial Penalty 1785.0
Final Order 2016-03-21
Nr Instances 4
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a) At the establishment, on or about 2/9/16: An evaluation of each powered industrial truck operator's performance was not done. Abatement certification must be submitted for this item.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2016-02-26
Abatement Due Date 2016-04-01
Current Penalty 1785.0
Initial Penalty 2975.0
Final Order 2016-03-21
Nr Instances 7
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Maintenance Shop, on or about 2/9/16: Rotating chuck on a South Bend lathe was not guarded. b) Roto Cell, on or about 2/9/16: Ingoing nip points at the print deck cylinder areas and at the exit nips on Roto Presses R-7, R8-1, and R8-2 were not guarded. Abatement certification must be submitted for these items.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2016-02-26
Abatement Due Date 2016-04-01
Current Penalty 1785.0
Initial Penalty 2975.0
Final Order 2016-03-21
Nr Instances 2
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(d)(1): Pulley(s) with part(s) seven feet or less from the floor or work platform were not guarded in accordance with the requirements specified in 29 CFR 1910.219(m) and (o): a) Maintenance Shop, on or about 2/9/16: Two sets of pulleys driving the South Bend lathe were not guarded. Abatement certification must be submitted for this item.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2016-02-26
Abatement Due Date 2016-04-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-03-21
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(e)(1)(i): Horizontal belts which had both runs seven feet or less from the floor level were not guarded with a guard that extended to at least fifteen inches above the belt: a) Maintenance Shop, on or about 2/9/16: One inch flat belt with metal lacings driving the South Bend lathe was not guarded. Abatement certification must be submitted for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2016-02-26
Abatement Due Date 2016-04-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-03-21
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading "Exit": a) Receiving Dept., on or about 2/9/16: Door used as an exit was not marked with an exit sign. Abatement certification must be submitted for this item.
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 2016-02-26
Abatement Due Date 2016-04-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-03-21
Nr Instances 1
Nr Exposed 25
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(ii): The energy control procedures did not clearly and specifically outline the scope, purpose, authorization, rules, and techniques to be utilized for the control of hazardous energy, including, but not limited to items (a) through (d) of this section: a) At the establishment, on or about 2/9/16: The lockout/tagout procedures did not clearly and specifically outline the steps for shutting down, isolating, blocking and securing a machine or equipment to control hazardous energy for all sources of energy, specific steps for the placement and removal of lockout devices and the responsibility for them and specific steps for testing a machine or equipment to determine and verify the effectiveness of lockout devices. Abatement certification must be submitted for this item.
102912896 0215800 1991-07-22 110 LUTHER AVENUE, LIVERPOOL, NY, 13088
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-08-14
Case Closed 1992-01-17

Related Activity

Type Complaint
Activity Nr 74186867
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1991-10-25
Abatement Due Date 1991-10-28
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 25
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1991-10-25
Abatement Due Date 1991-10-28
Current Penalty 612.5
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-10-25
Abatement Due Date 1991-11-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1991-10-25
Abatement Due Date 1991-11-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
12047759 0215800 1983-09-08 110 LUTHER AVE, Liverpool, NY, 13088
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-09-08
Case Closed 1983-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9492497106 2020-04-15 0248 PPP 200 Stewart Drive, North Syracuse, NY, 13212
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1115807
Loan Approval Amount (current) 1115807
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Syracuse, ONONDAGA, NY, 13212-0001
Project Congressional District NY-22
Number of Employees 102
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1124213.77
Forgiveness Paid Date 2021-01-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State