Search icon

CRUCIBLE INDUSTRIES LLC

Company Details

Name: CRUCIBLE INDUSTRIES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Oct 2009 (15 years ago)
Entity Number: 3872125
ZIP code: 19801
County: Onondaga
Place of Formation: Delaware
Address: CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GROUP BENEFIT PLAN FOR EMPLOYEES OF CRUCIBLE INDUSTRIES LLC 2023 270879794 2024-10-14 CRUCIBLE INDUSTRIES LLC 201
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-11-01
Business code 331400
Sponsor’s telephone number 3154874111
Plan sponsor’s DBA name CRUCIBLE INDUSTRIES LLC
Plan sponsor’s mailing address 575 STATE FAIR BLVD, SOLVAY, NY, 132091560
Plan sponsor’s address 575 STATE FAIR BLVD, SOLVAY, NY, 132091560

Number of participants as of the end of the plan year

Active participants 201

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing MICHAEL FREER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing MICHAEL FREER
Valid signature Filed with authorized/valid electronic signature
GROUP BENEFIT PLAN FOR EMPLOYEES OF CRUCIBLE INDUSTRIES LLC 2022 270879794 2023-10-16 CRUCIBLE INDUSTRIES LLC 202
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-11-01
Business code 331400
Sponsor’s telephone number 3154874111
Plan sponsor’s DBA name CRUCIBLE INDUSTRIES LLC
Plan sponsor’s mailing address 575 STATE FAIR BLVD, SOLVAY, NY, 132091560
Plan sponsor’s address 575 STATE FAIR BLVD, SOLVAY, NY, 132091560

Number of participants as of the end of the plan year

Active participants 201

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing MICHAEL FREER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-16
Name of individual signing MICHAEL FREER
Valid signature Filed with authorized/valid electronic signature
GROUP BENEFIT PLAN FOR EMPLOYEES OF CRUCIBLE INDUSTRIES LLC 2021 270879794 2022-10-13 CRUCIBLE INDUSTRIES LLC 226
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-11-01
Business code 331400
Sponsor’s telephone number 3154874111
Plan sponsor’s mailing address 575 STATE FAIR BLVD, SOLVAY, NY, 132091560
Plan sponsor’s address 575 STATE FAIR BLVD, SOLVAY, NY, 132091560

Number of participants as of the end of the plan year

Active participants 202

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing MICHAEL FREER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing MICHAEL FREER
Valid signature Filed with authorized/valid electronic signature
GROUP BENEFIT PLAN FOR EMPLOYEES OF CRUCIBLE INDUSTRIES LLC 2020 270879794 2021-10-11 CRUCIBLE INDUSTRIES LLC 210
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-11-01
Business code 331400
Sponsor’s telephone number 3154874111
Plan sponsor’s mailing address 575 STATE FAIR BLVD, SOLVAY, NY, 132091560
Plan sponsor’s address 575 STATE FAIR BLVD, SOLVAY, NY, 132091560

Number of participants as of the end of the plan year

Active participants 226

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing MICHAEL FREER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-11
Name of individual signing MICHAEL FREER
Valid signature Filed with authorized/valid electronic signature
GROUP BENEFIT PLAN FOR EMPLOYEES OF CRUCIBLE INDUSTRIES LLC 2019 270879794 2020-10-14 CRUCIBLE INDUSTRIES LLC 216
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-11-01
Business code 331400
Sponsor’s telephone number 3154874111
Plan sponsor’s mailing address 575 STATE FAIR BLVD, SOLVAY, NY, 132091560
Plan sponsor’s address 575 STATE FAIR BLVD, SOLVAY, NY, 132091560

Number of participants as of the end of the plan year

Active participants 210

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing MICHAEL FREER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-14
Name of individual signing MICHAEL FREER
Valid signature Filed with authorized/valid electronic signature
GROUP BENEFIT PLAN FOR EMPLOYEES OF CRUCIBLE INDUSTRIES LLC 2018 270879794 2019-10-09 CRUCIBLE INDUSTRIES LLC 213
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-11-01
Business code 331400
Sponsor’s telephone number 3154874111
Plan sponsor’s mailing address 575 STATE FAIR BLVD, SOLVAY, NY, 132091560
Plan sponsor’s address 575 STATE FAIR BLVD, SOLVAY, NY, 132091560

Number of participants as of the end of the plan year

Active participants 216

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing WILLIAM LESTER
Valid signature Filed with authorized/valid electronic signature
GROUP BENEFIT PLAN FOR EMPLOYEES OF CRUCIBLE INDUSTRIES LLC 2017 270879794 2018-09-27 CRUCIBLE INDUSTRIES LLC 238
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-11-01
Business code 331400
Sponsor’s telephone number 3154874111
Plan sponsor’s mailing address 575 STATE FAIR BLVD, SOLVAY, NY, 13209
Plan sponsor’s address 575 STATE FAIR BLVD, SOLVAY, NY, 13209

Number of participants as of the end of the plan year

Active participants 213

Signature of

Role Plan administrator
Date 2018-09-27
Name of individual signing LORNA CARPENTER
Valid signature Filed with authorized/valid electronic signature
GROUP BENEFIT PLAN FOR EMPLOYEES OF CRUCIBLE INDUSTRIES LLC 2016 270879794 2017-09-27 CRUCIBLE INDUSTRIES LLC 213
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-11-01
Business code 331400
Sponsor’s telephone number 3154874111
Plan sponsor’s mailing address 575 STATE FAIR BLVD, SOLVAY, NY, 132091560
Plan sponsor’s address 575 STATE FAIR BLVD, SOLVAY, NY, 132091560

Number of participants as of the end of the plan year

Active participants 238

Signature of

Role Plan administrator
Date 2017-09-26
Name of individual signing LORNA CARPENTER
Valid signature Filed with authorized/valid electronic signature
GROUP BENEFIT PLAN FOR EMPLOYEES OF CRUCIBLE INDUSTRIES LLC 2015 270879794 2016-10-03 CRUCIBLE INDUSTRIES LLC 248
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-11-01
Business code 331400
Sponsor’s telephone number 3154874111
Plan sponsor’s mailing address 575 STATE FAIR BLVD, SOLVAY, NY, 132091560
Plan sponsor’s address 575 STATE FAIR BLVD, SOLVAY, NY, 132091560

Number of participants as of the end of the plan year

Active participants 213

Signature of

Role Plan administrator
Date 2016-10-03
Name of individual signing LORNA CARPENTER
Valid signature Filed with authorized/valid electronic signature
GROUP BENEFIT PLAN FOR EMPLOYEES OF CRUCIBLE INDUSTRIES LLC 2014 270879794 2015-09-30 CRUCIBLE INDUSTRIES LLC 272
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-11-01
Business code 331400
Sponsor’s telephone number 3154874111
Plan sponsor’s mailing address 575 STATE FAIR BLVD., SOLVAY, NY, 13209
Plan sponsor’s address 575 STATE FAIR BLVD., SOLVAY, NY, 13209

Number of participants as of the end of the plan year

Active participants 248

Signature of

Role Plan administrator
Date 2015-09-30
Name of individual signing LORNA CARPENTER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION TRUST COMPANY DOS Process Agent CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

History

Start date End date Type Value
2009-10-27 2023-11-14 Address CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114002532 2023-11-14 BIENNIAL STATEMENT 2023-10-01
211015001747 2021-10-15 BIENNIAL STATEMENT 2021-10-15
131210002256 2013-12-10 BIENNIAL STATEMENT 2013-10-01
111109002394 2011-11-09 BIENNIAL STATEMENT 2011-10-01
100223000519 2010-02-23 CERTIFICATE OF PUBLICATION 2010-02-23
091027000931 2009-10-27 APPLICATION OF AUTHORITY 2009-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314351016 0215800 2011-03-08 575 STATE FAIR BLVD., SYRACUSE, NY, 13209
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-03-08
Case Closed 2011-07-06

Related Activity

Type Complaint
Activity Nr 207597923
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2011-06-09
Abatement Due Date 2011-07-12
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
312374846 0215800 2010-03-24 575 STATE FAIR BLVD., SYRACUSE, NY, 13209
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-03-24
Case Closed 2010-04-05

Related Activity

Type Complaint
Activity Nr 206011090
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5376457110 2020-04-13 0248 PPP 575 State Fair Blvd, SYRACUSE, NY, 13209-1560
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2998100
Loan Approval Amount (current) 2998100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13209-1560
Project Congressional District NY-22
Number of Employees 194
NAICS code 331110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3036111.56
Forgiveness Paid Date 2021-07-29
5511588310 2021-01-25 0248 PPS 575 State Fair Blvd, Solvay, NY, 13209-1560
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1999999
Loan Approval Amount (current) 1999999
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Solvay, ONONDAGA, NY, 13209-1560
Project Congressional District NY-22
Number of Employees 191
NAICS code 331110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2019944.2
Forgiveness Paid Date 2022-02-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2058474 Intrastate Non-Hazmat 2020-06-26 6000 2019 1 3 Private(Property)
Legal Name CRUCIBLE INDUSTRIES LLC
DBA Name -
Physical Address 575 STATE FAIR BLVD, SOLVAY, NY, 13209, US
Mailing Address 575 STATE FAIR BLVD, SOLVAY, NY, 13209, US
Phone (315) 470-9033
Fax (315) 470-9233
E-mail ERIN.PUTMAN@CRUCIBLE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State