Search icon

SYRACUSE CASING CO., INC.

Company Details

Name: SYRACUSE CASING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1975 (50 years ago)
Entity Number: 379239
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 528 ERIE BOULEVARD, 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 CASING CO., INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 161058820 2024-05-29 SYRACUSE CASING CO., INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 311110
Sponsor’s telephone number 3154750309
Plan sponsor’s address 528 ERIE BLVD. WEST, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing PETER FREY
SYRACUSE CASING CO., INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 161058820 2023-06-01 SYRACUSE CASING CO., INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 311110
Sponsor’s telephone number 3154750309
Plan sponsor’s address 528 ERIE BLVD. WEST, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing PETER FREY
SYRACUSE CASING CO., INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 161058820 2022-05-24 SYRACUSE CASING CO., INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 311110
Sponsor’s telephone number 3154750309
Plan sponsor’s address 528 ERIE BLVD. WEST, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing PETER FREY
SYRACUSE CASING CO., INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 161058820 2021-06-01 SYRACUSE CASING CO., INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 311110
Sponsor’s telephone number 3154750309
Plan sponsor’s address 528 ERIE BLVD. WEST, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing PETER FREY
SYRACUSE CASING CO., INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 161058820 2020-08-11 SYRACUSE CASING CO., INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 311110
Sponsor’s telephone number 3154750309
Plan sponsor’s address 528 ERIE BLVD. WEST, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2020-08-11
Name of individual signing PETER FREY
SYRACUSE CASING CO., INC. 401(K) PROFIT SHARING PLAN & TRUST 2018 161058820 2019-05-30 SYRACUSE CASING CO., INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 311110
Sponsor’s telephone number 3154750309
Plan sponsor’s address 528 ERIE BLVD. WEST, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing PETER FREY
SYRACUSE CASING CO., INC. 401(K) PROFIT SHARING PLAN & TRUST 2017 161058820 2018-06-13 SYRACUSE CASING CO., INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 311110
Sponsor’s telephone number 3154750309
Plan sponsor’s address 528 ERIE BLVD. WEST, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing PETER FREY
SYRACUSE CASING CO., INC. 401(K) PROFIT SHARING PLAN & TRUST 2016 161058820 2017-06-20 SYRACUSE CASING CO., INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 311110
Sponsor’s telephone number 3154750309
Plan sponsor’s address 528 ERIE BLVD. WEST, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing PETER FREY
SYRACUSE CASING CO., INC. 401(K) PROFIT SHARING PLAN & TRUST 2015 161058820 2016-05-31 SYRACUSE CASING CO., INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 311110
Sponsor’s telephone number 3154750309
Plan sponsor’s address 528 ERIE BLVD. WEST, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing PETER FREY
SYRACUSE CASING CO., INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 161058820 2015-06-15 SYRACUSE CASING CO., INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 311110
Sponsor’s telephone number 3154750309
Plan sponsor’s address 528 ERIE BLVD. WEST, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2015-06-15
Name of individual signing PETER FREY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 528 ERIE BOULEVARD, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
1975-09-15 2000-07-26 Address 11 BELWOOD CIRCLE, NO SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070306040 2007-03-06 ASSUMED NAME LLC INITIAL FILING 2007-03-06
000726000257 2000-07-26 CERTIFICATE OF CHANGE 2000-07-26
A259364-4 1975-09-15 CERTIFICATE OF INCORPORATION 1975-09-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-21 SYRACUSE CASING CO 528 ERIE BLVD W, SYRACUSE, Onondaga, NY, 13204 B Food Inspection Department of Agriculture and Markets 09A - Hand wash sink in preparation area lacks paper towels.- Hand wash sink in upper level packing area has common towel.- Handwash sink in restroom lacks paper towels.
2022-08-15 SYRACUSE CASING CO 528 ERIE BLVD W, SYRACUSE, Onondaga, NY, 13204 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339575607 0215800 2014-02-06 528 ERIE BLVD. WEST, SYRACUSE, NY, 13204
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2014-02-06
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2014-02-06
312365497 0215800 2008-09-04 528 ERIE BLVD. WEST, SYRACUSE, NY, 13204
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-09-04
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2008-10-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 2008-09-16
Abatement Due Date 2008-09-26
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2008-09-16
Abatement Due Date 2008-09-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2008-09-16
Abatement Due Date 2008-09-26
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 2008-09-16
Abatement Due Date 2008-09-26
Nr Instances 3
Nr Exposed 2
Gravity 01
304591811 0215800 2002-07-15 528 ERIE BLVD. WEST, SYRACUSE, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-07-15
Emphasis L: FOODPRO
Case Closed 2002-12-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 F02
Issuance Date 2002-07-31
Abatement Due Date 2002-09-03
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 2002-08-22
Final Order 2002-11-28
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 2002-07-31
Abatement Due Date 2002-09-03
Contest Date 2002-08-22
Final Order 2002-11-28
Nr Instances 4
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 J
Issuance Date 2002-07-31
Abatement Due Date 2002-09-03
Initial Penalty 300.0
Contest Date 2002-08-22
Final Order 2002-11-28
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2002-07-31
Abatement Due Date 2002-09-03
Initial Penalty 225.0
Contest Date 2002-08-22
Final Order 2002-11-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 2002-07-31
Abatement Due Date 2002-09-03
Contest Date 2002-08-22
Final Order 2002-11-28
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-07-31
Abatement Due Date 2002-09-03
Contest Date 2002-08-22
Final Order 2002-11-28
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2002-07-31
Abatement Due Date 2002-09-03
Contest Date 2002-08-22
Final Order 2002-11-28
Nr Instances 9
Nr Exposed 9
Gravity 01
106160799 0215800 1992-04-21 129 TRACY STREET, SYRACUSE, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-04-21
Case Closed 1992-09-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1992-06-18
Abatement Due Date 1992-06-28
Current Penalty 150.0
Initial Penalty 225.0
Nr Instances 4
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-06-18
Abatement Due Date 1992-08-04
Current Penalty 150.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1992-06-18
Abatement Due Date 1992-08-04
Current Penalty 150.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-06-18
Abatement Due Date 1992-08-04
Current Penalty 150.0
Initial Penalty 225.0
Nr Instances 6
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1992-06-18
Abatement Due Date 1992-06-28
Nr Instances 4
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1992-06-18
Abatement Due Date 1992-06-22
Nr Instances 1
Nr Exposed 1
Gravity 01
102655800 0215800 1989-02-21 129 TRACY STREET, SYRACUSE, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-21
Case Closed 1989-03-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-03-22
Abatement Due Date 1989-03-27
Nr Instances 1
Nr Exposed 17
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1989-03-22
Abatement Due Date 1989-03-27
Nr Instances 1
Nr Exposed 17
Gravity 00
100169002 0215800 1985-12-30 129 TRACY ST., SYRACUSE, NY, 13204
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-12-30
Case Closed 1985-12-30
12046595 0215800 1982-11-09 129 TRACY STREET, Syracuse, NY, 13204
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-11-09
Case Closed 1982-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1447867300 2020-04-28 0248 PPP 528 ERIE BLVD W, SYRACUSE, NY, 13204-2423
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38853.95
Loan Approval Amount (current) 38853.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13204-2423
Project Congressional District NY-22
Number of Employees 5
NAICS code 311612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39135.64
Forgiveness Paid Date 2021-01-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State