Search icon

SYRACUSE COLD STORAGE, LLC

Company Details

Name: SYRACUSE COLD STORAGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 2011 (14 years ago)
Entity Number: 4131282
ZIP code: 13084
County: Onondaga
Place of Formation: New York
Address: 2394 U.S. RTE. 11, P.O. BOX 176, LAFAYETTE, NY, United States, 13084

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2394 U.S. RTE. 11, P.O. BOX 176, LAFAYETTE, NY, United States, 13084

History

Start date End date Type Value
2011-08-16 2023-08-01 Address 2394 U.S. RTE. 11, P.O. BOX 176, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005241 2023-08-01 BIENNIAL STATEMENT 2023-08-01
211005002779 2021-10-05 BIENNIAL STATEMENT 2021-10-05
180509006006 2018-05-09 BIENNIAL STATEMENT 2017-08-01
130807006456 2013-08-07 BIENNIAL STATEMENT 2013-08-01
111128000627 2011-11-28 CERTIFICATE OF PUBLICATION 2011-11-28
110816000587 2011-08-16 ARTICLES OF ORGANIZATION 2011-08-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344025838 0215800 2019-05-21 245 TEX SIMONE DRIVE, SYRACUSE, NY, 13208
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2019-05-21
Emphasis L: FORKLIFT, P: FORKLIFT
Case Closed 2019-08-06

Related Activity

Type Complaint
Activity Nr 1457126
Health Yes
Type Inspection
Activity Nr 1405041
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C07 I
Issuance Date 2019-06-07
Abatement Due Date 2019-07-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-07-03
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i): The employer did not provide adequate training to ensure that the purpose and function of the energy control program was understood by employees: a) At the facility, on or about 5/21/19: Temporary employees were not provided with training on the purpose and function of lockout tagout in the facility. Abatement certification must be submitted for this item.
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2019-06-07
Abatement Due Date 2019-07-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-07-03
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) At the facility, on or about 5/21/19: Temporary employees were not provided with information and training on hazardous chemicals in their work area, including the presence and hazards of anhydrous ammonia used in the refrigeration system. Abatement certification must be submitted for this item.
341611788 0215800 2016-07-11 245 TEX SIMONE DRIVE, SYRACUSE, NY, 13208
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-07-11
Emphasis L: FORKLIFT
Case Closed 2016-11-02

Related Activity

Type Complaint
Activity Nr 1109256
Safety Yes
Type Inspection
Activity Nr 1162272
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2016-10-06
Abatement Due Date 2016-10-19
Current Penalty 3741.0
Initial Penalty 4988.0
Final Order 2016-10-26
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit routes were not free and unobstructed. Materials or equipment were placed, either permanently or temporarily, within the exit route. a) At the cooler A, on or about 7/11/2016: Exits were blocked by pallets of product.
302689708 0215800 2000-01-11 400 ERIE BLVD WEST, SYRACUSE, NY, 13204
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-01-14
Case Closed 2000-10-03

Related Activity

Type Complaint
Activity Nr 200875631
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 D02 I
Issuance Date 2000-03-30
Abatement Due Date 2000-04-04
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2000-04-05
Final Order 2000-06-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 G01 IA
Issuance Date 2000-03-31
Abatement Due Date 2000-04-05
Contest Date 2000-04-05
Final Order 2000-06-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1521417206 2020-04-15 0248 PPP 2394 U.S. 11, LaFayette, NY, 13084
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 686092
Loan Approval Amount (current) 686092
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 LaFayette, ONONDAGA, NY, 13084-0001
Project Congressional District NY-22
Number of Employees 67
NAICS code 493130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 692501.79
Forgiveness Paid Date 2021-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State