Search icon

SYRACUSE UTILITIES, INC.

Company Details

Name: SYRACUSE UTILITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1974 (51 years ago)
Date of dissolution: 20 Dec 2022
Entity Number: 348294
ZIP code: 13029
County: Onondaga
Place of Formation: New York
Address: 9583 BREWERTON RD, BREWERTON, NY, United States, 13029
Principal Address: PO BOX 587, 9583 BREWERTON RD, BREWERTON, NY, United States, 13029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0MY53 Active Non-Manufacturer 1990-09-26 2024-03-09 No data No data

Contact Information

POC EUGENE SCORZELLI
Phone +1 315-676-2021
Fax +1 315-676-2857
Address 9583 BREWERTON RD, BREWERTON, NY, 13029 9742, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SYRACUSE UTILITIES, INC. 401-K PROFIT SHARING PLAN 2023 161032594 2024-05-15 SYRACUSE UTILITIES, INC. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-12-01
Business code 238900
Sponsor’s telephone number 3156762021
Plan sponsor’s address P.O. BOX 587, BREWERTON, NY, 13029

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing MATTHEW SCORZELLI
Role Employer/plan sponsor
Date 2024-05-15
Name of individual signing MATTHEW SCORZELLI
SYRACUSE UTILITIES, INC. 401-K PROFIT SHARING PLAN 2022 161032594 2023-06-05 SYRACUSE UTILITIES, INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-12-01
Business code 238900
Sponsor’s telephone number 3156762021
Plan sponsor’s address P.O. BOX 587, BREWERTON, NY, 13029

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing MATTHEW SCORZELLI
Role Employer/plan sponsor
Date 2023-06-02
Name of individual signing MATTHEW SCORZELLI
SYRACUSE UTILITIES, INC. 401-K PROFIT SHARING PLAN 2021 161032594 2022-05-03 SYRACUSE UTILITIES, INC. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-12-01
Business code 238900
Sponsor’s telephone number 3156762021
Plan sponsor’s address P.O. BOX 587, BREWERTON, NY, 13029

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing MATTHEW SCORZELLI
Role Employer/plan sponsor
Date 2022-05-02
Name of individual signing MATTHEW SCORZELLI
SYRACUSE UTILITIES, INC. 401-K PROFIT SHARING PLAN 2020 161032594 2021-06-15 SYRACUSE UTILITIES, INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-12-01
Business code 238900
Sponsor’s telephone number 3156762021
Plan sponsor’s address P.O. BOX 587, BREWERTON, NY, 13029

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing MATTHEW SCORZELLI
Role Employer/plan sponsor
Date 2021-06-15
Name of individual signing MATTHEW SCORZELLI
SYRACUSE UTILITIES INC. 401(K) PROFIT SHARING PLAN 2012 161032594 2013-10-15 SYRACUSE UTILITIES, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-12-01
Business code 238900
Sponsor’s telephone number 3156762021
Plan sponsor’s mailing address 9583 BREWERTON ROAD, BREWERTON, NY, 13029
Plan sponsor’s address 9583 BREWERTON ROAD, BREWERTON, NY, 13029

Plan administrator’s name and address

Administrator’s EIN 161032594
Plan administrator’s name SYRACUSE UTILITIES, INC.
Plan administrator’s address 9583 BREWERTON ROAD, BREWERTON, NY, 13029
Administrator’s telephone number 3156762021

Number of participants as of the end of the plan year

Active participants 83
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 78
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing EUGENE SCORZELLI
Valid signature Filed with authorized/valid electronic signature
SYRACUSE UTILITIES, INC. 401-K PROFIT SHARING PLAN 2011 161032594 2012-10-03 SYRACUSE UTILITIES, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-12-01
Business code 238900
Sponsor’s telephone number 3156762021
Plan sponsor’s address P.O. BOX 587, BREWERTON, NY, 13029

Plan administrator’s name and address

Administrator’s EIN 161032594
Plan administrator’s name SYRACUSE UTILITIES, INC.
Plan administrator’s address P.O. BOX 587, BREWERTON, NY, 13029
Administrator’s telephone number 3156762021

Signature of

Role Plan administrator
Date 2012-10-02
Name of individual signing EUGENE M. SCORZELLI
Role Employer/plan sponsor
Date 2012-10-02
Name of individual signing EUGENE M. SCORZELLI
SYRACUSE UTILITIES, INC. 401-K PROFIT SHARING PLAN 2010 161032594 2011-02-24 SYRACUSE UTILITIES, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-12-01
Business code 238900
Sponsor’s telephone number 3156762021
Plan sponsor’s address P.O. BOX 587, BREWERTON, NY, 13029

Plan administrator’s name and address

Administrator’s EIN 161032594
Plan administrator’s name SYRACUSE UTILITIES, INC.
Plan administrator’s address P.O. BOX 587, BREWERTON, NY, 13029
Administrator’s telephone number 3156762021

Signature of

Role Plan administrator
Date 2011-02-24
Name of individual signing EUGENE M. SCORZELLI
Role Employer/plan sponsor
Date 2011-02-24
Name of individual signing EUGENE M. SCORZELLI
SYRACUSE UTILITIES, INC. 401-K PROFIT SHARING PLAN 2009 161032594 2010-07-13 SYRACUSE UTILITIES, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-12-01
Business code 238900
Sponsor’s telephone number 3156762021
Plan sponsor’s address P.O. BOX 587, BREWERTON, NY, 13029

Plan administrator’s name and address

Administrator’s EIN 161032594
Plan administrator’s name SYRACUSE UTILITIES, INC.
Plan administrator’s address P.O. BOX 587, BREWERTON, NY, 13029
Administrator’s telephone number 3156762021

Signature of

Role Plan administrator
Date 2010-07-13
Name of individual signing EUGENE M. SCORZELLI
Role Employer/plan sponsor
Date 2010-07-13
Name of individual signing EUGENE M. SCORZELLI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9583 BREWERTON RD, BREWERTON, NY, United States, 13029

Chief Executive Officer

Name Role Address
EUGENE M SCORZELLI Chief Executive Officer PO BOX 587, BREWERTON, NY, United States, 13029

Permits

Number Date End date Type Address
70634 No data No data Mined land permit 9583 Main Street, Brewerton, NY, 13029

History

Start date End date Type Value
1994-09-26 1998-09-15 Address 9583 MAIN STREET, BREWERTON, NY, 13029, 0587, USA (Type of address: Chief Executive Officer)
1994-09-26 1998-09-15 Address 9583 MAIN STREET, BREWERTON, NY, 13029, 0587, USA (Type of address: Principal Executive Office)
1994-09-26 1998-09-15 Address 9583 MAIN STREET, BREWERTON, NY, 13029, 0587, USA (Type of address: Service of Process)
1974-07-19 1994-09-26 Address 2104 W. GENESEE ST., SOLVAY, NY, 13219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221220001732 2022-12-20 CERTIFICATE OF MERGER 2022-12-20
20060627067 2006-06-27 ASSUMED NAME CORP INITIAL FILING 2006-06-27
041006002292 2004-10-06 BIENNIAL STATEMENT 2004-07-01
020711002360 2002-07-11 BIENNIAL STATEMENT 2002-07-01
000720002097 2000-07-20 BIENNIAL STATEMENT 2000-07-01
980915002622 1998-09-15 BIENNIAL STATEMENT 1998-07-01
960723002318 1996-07-23 BIENNIAL STATEMENT 1996-07-01
940926002042 1994-09-26 BIENNIAL STATEMENT 1993-07-01
A170267-4 1974-07-19 CERTIFICATE OF INCORPORATION 1974-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345972012 0215800 2022-05-12 HOPKINS ROAD, NORTH SYRACUSE, NY, 13212
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2022-05-12
Emphasis N: TRENCH, P: TRENCH
Case Closed 2022-11-07
314352428 0215800 2011-05-25 3200 VICKERY ROAD, NORTH SYRACUSE, NY, 13212
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-05-25
Emphasis N: TRENCH
Case Closed 2011-05-25
310749916 0215800 2007-07-13 RT 12, PUBLIC SQUARE, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-07-13
Emphasis N: TRENCH
Case Closed 2008-03-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2007-09-06
Abatement Due Date 2007-09-11
Current Penalty 1625.0
Initial Penalty 1625.0
Contest Date 2007-10-02
Final Order 2008-02-07
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260651 K01
Issuance Date 2007-09-06
Abatement Due Date 2007-10-11
Current Penalty 4000.0
Initial Penalty 4000.0
Contest Date 2007-10-02
Final Order 2008-02-07
Nr Instances 1
Nr Exposed 1
Gravity 03
309385862 0215800 2007-01-29 NORTH ST, CORNER OF N. EXCHANGE, GENEVA, NY, 14456
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-01-29
Emphasis N: TRENCH, S: COMMERCIAL CONSTR
Case Closed 2007-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2007-02-16
Abatement Due Date 2007-02-22
Current Penalty 1137.5
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2007-02-16
Abatement Due Date 2007-02-22
Current Penalty 1137.5
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 C04 I
Issuance Date 2007-02-16
Abatement Due Date 2007-02-22
Current Penalty 1137.5
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
107697476 0215800 1998-04-15 3200 VICKERY ROAD, NORTH SYRACUSE, NY, 13212
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-04-16
Emphasis N: TRENCH
Case Closed 1998-06-10

Related Activity

Type Referral
Activity Nr 200881324
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1998-05-01
Abatement Due Date 1998-05-04
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1998-05-01
Abatement Due Date 1998-05-04
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 1998-05-01
Abatement Due Date 1998-05-06
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1998-05-01
Abatement Due Date 1998-05-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
106812621 0215800 1990-11-01 FAYETTE & FRANKLIN STREET, SYRACUSE, NY, 13202
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-11-01
Case Closed 1991-02-12

Related Activity

Type Referral
Activity Nr 901234377
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1991-01-04
Abatement Due Date 1991-01-08
Current Penalty 392.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260251 A01
Issuance Date 1991-01-04
Abatement Due Date 1991-01-07
Current Penalty 336.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-01-04
Abatement Due Date 1991-01-30
Nr Instances 1
Nr Exposed 3
Gravity 02
106529688 0213100 1988-03-29 MILTON AVE., BALLSTON SPA, NY, 12020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-29
Emphasis N: TRENCH
Case Closed 1988-08-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-04-27
Abatement Due Date 1988-04-30
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 9
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1988-04-27
Abatement Due Date 1988-04-30
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
12000451 0215800 1983-10-20 ORISKANY BLVD AT TRACY ST, Whitesboro, NY, 13492
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-20
Case Closed 1983-12-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1983-10-26
Abatement Due Date 1983-11-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-10-26
Abatement Due Date 1983-11-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-10-26
Abatement Due Date 1983-11-02
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1257697100 2020-04-10 0248 PPP 9583 Brewerton Road, BREWERTON, NY, 13029-9742
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1379100
Loan Approval Amount (current) 1379100
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 BREWERTON, ONONDAGA, NY, 13029-9742
Project Congressional District NY-22
Number of Employees 83
NAICS code 238990
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 1386618.93
Forgiveness Paid Date 2020-11-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State