Search icon

SOLVENTS AND PETROLEUM SERVICE, INC.

Headquarter

Company Details

Name: SOLVENTS AND PETROLEUM SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1976 (48 years ago)
Entity Number: 417191
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 1405 BREWERTON ROAD, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SOLVENTS AND PETROLEUM SERVICE, INC., CONNECTICUT 3142647 CONNECTICUT
Headquarter of SOLVENTS AND PETROLEUM SERVICE, INC., RHODE ISLAND 001661280 RHODE ISLAND
Headquarter of SOLVENTS AND PETROLEUM SERVICE, INC., CONNECTICUT 1202262 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TJ3HFLBEBUB1 2021-11-25 1405 BREWERTON RD, SYRACUSE, NY, 13208, 1318, USA 1405 BREWERTON RD, SYRACUSE, NY, 13208, 1318, USA

Business Information

Doing Business As CLEAN ALL
URL http://www.solventsandpetroleum.com
Division Name SPS
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2020-11-30
Initial Registration Date 2001-05-07
Entity Start Date 1990-12-31
Fiscal Year End Close Date May 31

Service Classifications

NAICS Codes 325998, 424690
Product and Service Codes 6810

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KATE RIDGEWAY
Address 1405 BREWERTON ROAD, SYRACUSE, NY, 13208, USA
Government Business
Title PRIMARY POC
Name PHILIP JAKES-JOHNSON
Address 1405 BREWERTON ROAD, SYRACUSE, NY, 13208, USA
Past Performance
Title ALTERNATE POC
Name PATRICIA GONNELLA
Address 1405 BREWERTON ROAD, SYRACUSE, NY, 13208, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1TVG4 Active U.S./Canada Manufacturer 2001-05-08 2024-03-10 2025-11-30 No data

Contact Information

POC PHILIP JAKES-JOHNSON
Phone +1 315-454-4467
Fax +1 315-454-8230
Address 1405 BREWERTON RD, SYRACUSE, ONONDAGA, NY, 13208 1318, 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
SOLVENTS AND PETROLEUM SERVICE 401(K) PROFIT SHARING PLAN & TRUST 2023 161077034 2024-10-03 SOLVENTS AND PETROLEUM SERVICE 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424600
Sponsor’s telephone number 3154544467
Plan sponsor’s address 1405 BREWERTON ROAD, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing TINA KEHOE-CHEEKS
Valid signature Filed with authorized/valid electronic signature
SOLVENTS AND PETROLEUM SERVICE 401(K) PROFIT SHARING PLAN & TRUST 2022 161077034 2023-07-28 SOLVENTS AND PETROLEUM SERVICE 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424600
Sponsor’s telephone number 3154544467
Plan sponsor’s address 1405 BREWERTON ROAD, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing TINA KEHOE CHEEKS
SOLVENTS AND PETROLEUM SERVICE 401(K) PROFIT SHARING PLAN & TRUST 2021 161077034 2022-07-21 SOLVENTS AND PETROLEUM SERVICE 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424600
Sponsor’s telephone number 3154544467
Plan sponsor’s address 1405 BREWERTON ROAD, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing PATRICIA GONNELLA
SOLVENTS AND PETROLEUM SERVICE 401(K) PROFIT SHARING PLAN & TRUST 2020 161077034 2021-07-27 SOLVENTS AND PETROLEUM SERVICE 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424600
Sponsor’s telephone number 3154544467
Plan sponsor’s address 1405 BREWERTON ROAD, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing PATRICIA GONNELLA
SOLVENTS AND PETROLEUM SERVICE 401(K) PROFIT SHARING PLAN & TRUST 2019 161077034 2020-07-15 SOLVENTS AND PETROLEUM SERVICE 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424600
Sponsor’s telephone number 3154544467
Plan sponsor’s address 1405 BREWERTON ROAD, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing PATRICIA GONNELLA
SOLVENTS AND PETROLEUM SERVICE 401 K PROFIT SHARING PLAN TRUST 2018 161077034 2019-07-30 SOLVENTS AND PETROLEUM SERVICE 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424600
Sponsor’s telephone number 3154544467
Plan sponsor’s address 1405 BREWERTON ROAD, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing DARLENE S LIPPKE
SOLVENTS AND PETROLEUM SERVICE 401 K PROFIT SHARING PLAN TRUST 2017 161077034 2018-07-25 SOLVENTS AND PETROLEUM SERVICE 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424600
Sponsor’s telephone number 3154544467
Plan sponsor’s address 1405 BREWERTON ROAD, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing DARLENE S LIPPKE
SOLVENTS AND PETROLEUM SERVICE 401(K) PROFIT SHARING PLAN AND TRUST 2016 161077034 2017-10-04 SOLVENTS AND PETROLEUM SERVICE 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 325900
Sponsor’s telephone number 3154544467
Plan sponsor’s address 1405 BREWERTON RD, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing DARLENE S LIPPKE
SOLVENTS AND PETROLEUM SERVICE 401(K) PROFIT SHARING PLAN AND TRUST 2015 161077034 2016-07-07 SOLVENTS AND PETROLEUM SERVICE 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 325900
Sponsor’s telephone number 3154544467
Plan sponsor’s address 1405 BREWERTON RD, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing BEN JOHNSON
SOLVENTS AND PETROLEUM SERVICE 401(K) PROFIT SHARING PLAN AND TRUST 2014 161077034 2015-09-30 SOLVENTS AND PETROLEUM SERVICE 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 325900
Sponsor’s telephone number 3154544467
Plan sponsor’s address 1405 BREWERTON RD, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2015-09-30
Name of individual signing BEN JOHNSON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1405 BREWERTON ROAD, SYRACUSE, NY, United States, 13208

Chief Executive Officer

Name Role Address
TINA KEHOE CHEEKS Chief Executive Officer 1405 BREWERTON ROAD, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 1405 BREWERTON ROAD, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2024-09-10 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-09-10 Address 1405 BREWERTON ROAD, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2024-02-01 2024-02-01 Address 1405 BREWERTON ROAD, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-09-10 Address 1405 BREWERTON ROAD, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2022-05-18 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-16 2024-02-01 Address 1405 BREWERTON ROAD, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2002-12-10 2024-02-01 Address 1405 BREWERTON ROAD, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2002-12-10 2017-06-16 Address 1405 BREWERTON ROAD, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240910000796 2024-09-10 AMENDMENT TO BIENNIAL STATEMENT 2024-09-10
240201041326 2024-02-01 BIENNIAL STATEMENT 2024-02-01
20210517029 2021-05-17 ASSUMED NAME LLC DISCONTINUANCE 2021-05-17
201203061621 2020-12-03 BIENNIAL STATEMENT 2020-12-01
20180110017 2018-01-10 ASSUMED NAME LLC INITIAL FILING 2018-01-10
170616006055 2017-06-16 BIENNIAL STATEMENT 2016-12-01
121226006265 2012-12-26 BIENNIAL STATEMENT 2012-12-01
101220002860 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081121003255 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061213002444 2006-12-13 BIENNIAL STATEMENT 2006-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V5289RE871 2009-09-04 2009-09-14 2009-09-14
Unique Award Key CONT_AWD_V5289RE871_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CLEANING EQUIPMENT AND SUPPLIES
Product and Service Codes 7930: CLEANING/POLISHING COMPOUNDS & PREP

Recipient Details

Recipient SOLVENTS AND PETROLEUM SERVICE, INC.
UEI TJ3HFLBEBUB1
Legacy DUNS 013277454
Recipient Address UNITED STATES, 1405 BREWERTON RD, SYRACUSE, 132081318
PO AWARD V528PL9895 2009-08-24 2009-08-27 2009-08-27
Unique Award Key CONT_AWD_V528PL9895_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CHEMICALS & CHEMICAL PRODUCTS
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient SOLVENTS AND PETROLEUM SERVICE, INC.
UEI TJ3HFLBEBUB1
Legacy DUNS 013277454
Recipient Address UNITED STATES, 1405 BREWERTON RD, SYRACUSE, 132081318
PO AWARD V5289RE815 2009-08-12 2009-08-17 2009-08-17
Unique Award Key CONT_AWD_V5289RE815_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CHEMICALS & CHEMICAL PRODUCTS
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient SOLVENTS AND PETROLEUM SERVICE, INC.
UEI TJ3HFLBEBUB1
Legacy DUNS 013277454
Recipient Address UNITED STATES, 1405 BREWERTON RD, SYRACUSE, 132081318
PO AWARD V5289RA958 2009-07-21 2009-07-21 2009-07-21
Unique Award Key CONT_AWD_V5289RA958_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CLEANING EQUIPMENT AND SUPPLIES
Product and Service Codes 7930: CLEANING/POLISHING COMPOUNDS & PREP

Recipient Details

Recipient SOLVENTS AND PETROLEUM SERVICE, INC.
UEI TJ3HFLBEBUB1
Legacy DUNS 013277454
Recipient Address UNITED STATES, 1405 BREWERTON RD, SYRACUSE, 132081318
PO AWARD V528PL9008 2009-07-16 2009-07-16 2009-07-16
Unique Award Key CONT_AWD_V528PL9008_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 6810
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient SOLVENTS AND PETROLEUM SERVICE, INC.
UEI TJ3HFLBEBUB1
Legacy DUNS 013277454
Recipient Address UNITED STATES, 1405 BREWERTON RD, SYRACUSE, 132081318
PO AWARD V5289RE673 2009-07-06 2009-07-13 2009-07-13
Unique Award Key CONT_AWD_V5289RE673_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7930: CLEANING/POLISHING COMPOUNDS & PREP

Recipient Details

Recipient SOLVENTS AND PETROLEUM SERVICE, INC.
UEI TJ3HFLBEBUB1
Legacy DUNS 013277454
Recipient Address UNITED STATES, 1405 BREWERTON RD, SYRACUSE, 132081318
PO AWARD V5289RE571 2009-06-02 2009-06-06 2009-06-06
Unique Award Key CONT_AWD_V5289RE571_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7930: CLEANING/POLISHING COMPOUNDS & PREP

Recipient Details

Recipient SOLVENTS AND PETROLEUM SERVICE, INC.
UEI TJ3HFLBEBUB1
Legacy DUNS 013277454
Recipient Address UNITED STATES, 1405 BREWERTON RD, SYRACUSE, 132081318
PO AWARD V528PI9794 2009-05-26 2009-06-06 2009-06-06
Unique Award Key CONT_AWD_V528PI9794_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient SOLVENTS AND PETROLEUM SERVICE, INC.
UEI TJ3HFLBEBUB1
Legacy DUNS 013277454
Recipient Address UNITED STATES, 1405 BREWERTON RD, SYRACUSE, 132081318
PO AWARD V528PE9866 2009-03-10 2009-03-22 2009-03-22
Unique Award Key CONT_AWD_V528PE9866_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient SOLVENTS AND PETROLEUM SERVICE, INC.
UEI TJ3HFLBEBUB1
Legacy DUNS 013277454
Recipient Address UNITED STATES, 1405 BREWERTON RD, SYRACUSE, 132081318
PO AWARD V528PD9739 2009-01-23 2009-02-02 2009-02-02
Unique Award Key CONT_AWD_V528PD9739_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

NAICS Code 551114: CORPORATE, SUBSIDIARY, AND REGIONAL MANAGING OFFICES
Product and Service Codes AA95: OTHER AGRICULTURE (OPERATIONAL)

Recipient Details

Recipient SOLVENTS AND PETROLEUM SERVICE, INC.
UEI TJ3HFLBEBUB1
Legacy DUNS 013277454
Recipient Address UNITED STATES, 1405 BREWERTON RD, SYRACUSE, 132081318

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4068565000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SOLVENTS AND PETROLEUM SERVICE, INC
Recipient Name Raw SOLVENTS AND PETROLEUM SERVICE
Recipient UEI TJ3HFLBEBUB1
Recipient DUNS 013277454
Recipient Address 1405 BREWERTON ROAD `, SYRACUSE, ONONDAGA, NEW YORK, 13208-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
3656726009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SOLVENTS AND PETROLEUM SERVICE
Recipient Name Raw SOLVENTS AND PETROLEUM SERVICE
Recipient Address 1405 BREWERTON ROAD, SYRACUSE, ONONDAGA, NEW YORK, 13208-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339864126 0215800 2014-07-23 1405 BREWERTON ROAD, SYRACUSE, NY, 13208
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2014-08-01
Case Closed 2017-11-14

Related Activity

Type Referral
Activity Nr 899726
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2014-12-08
Abatement Due Date 2014-12-18
Current Penalty 1960.0
Initial Penalty 2800.0
Final Order 2015-01-09
Nr Instances 4
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(c)(1): Open-sided floors and/or platforms four feet or more above adjacent floor or ground level were not guarded with standard railings (or equivalent) and toeboards: a) On or about 8/1/2014, Pump House: The control platform was lacking a mid rail. Employees exposed to falls of six feet. b) On or about 8/1/2014, Catwalk above the Pump House: The catwalk had a 14 inch opening. Employees exposed to falls of thirteen feet. c) On or about 8/1/2014, Elevated Tank Access: The rear catwalk was lacking a midrail. Employees exposed to falls of seven feet. d) On or about 8/1/2014, Elevated tank Access: The end of catwalk with metal rails was lacking a midrail. Employees exposed to falls of seven feet. Abatement certification is required for this item.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100106 D05 VI B
Issuance Date 2014-12-08
Abatement Due Date 2014-12-18
Current Penalty 2450.0
Initial Penalty 3500.0
Final Order 2015-01-09
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(d)(5)(vi)(b): The storage arrangement of liquids in flammable liquid warehouse(s) or storage building(s) was not in accordance with Table H-14 or H-15: a) On or about 8/1/2014, Building #2: Each pile of flammable liquids inside of a flammable storage room were not separated from each other by a distance of at least four feet. Piles of flammables on pallets were less than two feet from each other. Abatement certification is required for this item.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100106 E02 III
Issuance Date 2014-12-08
Abatement Due Date 2014-12-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-01-09
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(2)(iii): Areas in which flammable liquids are transferred from one tank or container to another container shall be separated from other operations in the building by adequate distance or by construction having adequate fire resistance: a) On or about 8/1/2014, Building #2: A rack of flammable liquids was being used as a dispensing area in close proximity to piles of flammable liquids in storage. Abatement certification is required for this item.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100252 A02 XIII C
Issuance Date 2014-12-08
Abatement Due Date 2014-12-18
Current Penalty 0.0
Initial Penalty 3500.0
Final Order 2015-01-09
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.252(a)(2)(xiii)(C): The employer did not recognize its responsibility for the safe usage of cutting or welding equipment, and did not insist that cutters or welders and their supervisors were suitably trained in the safe operation of their equipment: a) On or about 7/23/2014, Glycol Recovery System: The employer did not ensure that all employees and contract employees were advised of the hazards of welding on and near heated Ethylene Glycol containers. Abatement certification is required for this item.
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100252 A02 XIV B
Issuance Date 2014-12-08
Abatement Due Date 2014-12-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-01-09
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.252(a)(2)(xiv)(B): The employer did not ensure that the supervisor determined what combustible materials and hazardous areas were present or likely to be present in the work location: a) On or about 7/23/2014, Glycol Recovery System: The employer did not assess the work area prior to the commencement of welding operations to ensure that there were no flammable atmospheres present. Abatement certification is required for this item.
Citation ID 01002E
Citaton Type Serious
Standard Cited 19100252 A02 XV
Issuance Date 2014-12-08
Abatement Due Date 2014-12-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-01-09
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.252(a)(2)(xv): Cutting or welding was permitted not only in areas that were or had been made fire safe: a) On or about 7/23/2014, Glycol Recovery System: The employer did not ensure that heated Ethylene Glycol vapors had been removed from a container prior to allowing welding operations to commence. Abatement certification is required for this item.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100106 E02 IV D
Issuance Date 2014-12-08
Abatement Due Date 2015-03-18
Current Penalty 2450.0
Initial Penalty 3500.0
Final Order 2015-01-09
Nr Instances 3
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(2)(iv)(d): Flammable liquids were not drawn from or transferred into vessels, containers, or portable tanks within a building only through a closed piping system, from safety cans, by means of a device drawing through the top, or from a container or portable tanks by gravity through an approved self-closing valve: a) On or about 8/1/2014, Outside Filling Area: Methyl Ethyl Ketone was being transferred into a 55 gallon drum via a hose and nozzle. There was no self closing valve in use. b) On or about 8/1/2014, Building #2: Methyl Ethyl Ketone, Acetone, Isopropyl Alcohol, Methanol and other flammable liquids were being transferred from 55 gallon drums. There were no self closing valves in use. c) On or about 8/1/2014, Warm Room: Isopropyl Alcohol was being transferred into 55 gallon drums via a hose and nozzle. There was no self closing valve in use. Abatement certification is required for this item.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2014-12-08
Abatement Due Date 2014-12-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-01-09
Nr Instances 3
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(6)(ii): Flammable liquids were dispensed into containers without the nozzle and container being electrically interconnected. a) On or about 8/1/2014, Outside Filling Area: Methyl Ethyl Ketone was being transferred into a 55 gallon drum via a hose and nozzle. There was no bond wire in use. b) On or about 8/1/2014, Building #2: Methyl Ethyl Ketone, Acetone, Isopropyl Alcohol, Methanol and other flammable liquids were being transferred from 55 gallon drums. There were no bond wire in use. c) On or about 8/1/2014, Warm Room: Isopropyl Alcohol was being transferred into 55 gallon drums via a hose and nozzle. There was no bond wire in use. Abatement certification is required for this item.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2014-12-08
Abatement Due Date 2014-12-18
Current Penalty 2450.0
Initial Penalty 3500.0
Final Order 2015-01-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(6)(i): Adequate precautions were not taken to prevent the ignition of flammable vapors: a) On or about 7/23/2014, Glycol Recovery System: Welding operations were being performed on an open topped tank containing heated Ethylene Glycol. Abatement certification is required for this item.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100252 A02 VI C
Issuance Date 2014-12-08
Abatement Due Date 2014-12-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-01-09
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.252(a)(2)(vi)(C): Cutting or welding was permitted in the presence of explosive atmospheres (mixture of flammable gases, vapors, liquids, or dusts with air), or explosive atmospheres that could develop inside uncleaned or improperly prepared tanks or equipment which had previously contained such materials, or that could develop in areas with an accumulation of vapors: a) On or about 7/23/2014, Glycol Recovery System: Welding operations were being performed on an open topped tank containing heated Ethylene Glycol while in the presence of Ethylene Glycol Vapors. Abatement certification is required for this item.
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2014-12-08
Abatement Due Date 2014-12-18
Current Penalty 1960.0
Initial Penalty 2800.0
Final Order 2015-01-09
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer did not assess the workplace to determine if hazards are present, or are likely to be present, which necessitate the use of personal protective equipment (PPE): a) On or about 7/23/2014, Throughout the facility: The company had not performed a PPE assessment to determine that splash goggles and face protection was needed while utilizing and dispensing products such as, but not limited to Nitric Acid and Tetrachloroethylene. Abatement certification is required for this item.
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2014-12-08
Abatement Due Date 2014-12-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-01-09
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): Protective eye and face equipment was not required where there was a reasonable probability of injury that could be prevented by such equipment: a) On or about 7/23/2014, Throughout the facility: Employees were not provided with or wearing splash goggles and face shields while utilizing and dispensing products such as, but not limited to Nitric Acid and Tetrachloroethylene. Abatement certification is required for this item.
Citation ID 01006
Citaton Type Serious
Standard Cited 19100145 C02 I
Issuance Date 2014-12-08
Abatement Due Date 2014-12-18
Current Penalty 1470.0
Initial Penalty 2100.0
Final Order 2015-01-09
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.145(c)(2)(i): Caution signs were not used to warn against potential hazards or to caution against unsafe practices: a) On or about 7/23/2014, Glycol Recovery System: Hot pipes that were not covered with insulation were not provided with warning signs. Abatement certification is required for this item.
Citation ID 01007
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2014-12-08
Abatement Due Date 2015-03-18
Current Penalty 1960.0
Initial Penalty 2800.0
Final Order 2015-01-09
Nr Instances 2
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a) On or about 7/23/2014, Glycol Recovery System: There was no eye wash station capable of 15 minutes of continuous flushing of the eyes where Nitric Acid was dispensed and utilized. b) On or about 8/1/2014, Outside Dispensing Area: There was no eye wash station present where chemicals such as, but not limited to Tetrachloroethylene were being dispensed. Abatement certification is required for this item.
Citation ID 01009A
Citaton Type Serious
Standard Cited 19101200 E02
Issuance Date 2014-12-08
Abatement Due Date 2015-03-18
Current Penalty 1960.0
Initial Penalty 2800.0
Final Order 2015-01-09
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(2): The employer that produced, used, or stored hazardous chemicals at the workplace in such a way that employees of other employer(s) could be exposed did not ensure that the hazard communication program included all of the elements outlined in 29 CFR 1910.1200(e)(2)(i) through 29 CFR 1910.1200(e)(2)(iii): a) On or about 7/23/2014, Glycol Recovery System: The company did not ensure that contractor employees were trained in the companies hazard communication program and were trained in the hazards of chemicals that the contractor may be exposed to while in the facility. These chemicals include, but are not limited to Ethylene Glycol and Nitric Acid. Abatement certification is required for this item.
Citation ID 01009B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2014-12-08
Abatement Due Date 2014-12-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-01-09
Nr Instances 1
Nr Exposed 1
Gravity 5
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) On or about 7/23/2014, Glycol Recovery System: The company did not ensure that employees were trained on the hazards associated with Ethylene Glycol. Abatement certification is required for this item.
Citation ID 01009C
Citaton Type Serious
Standard Cited 19101200 F06
Issuance Date 2014-12-08
Abatement Due Date 2014-12-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-01-09
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(9): The employer did not ensure that labels or other forms of warning were legible, in English, and prominently displayed on the container: a) On or about 7/23/2014, Glycol Recovery System: The company did not ensure that various storage and batch tanks associated with the Glycol Recovery System were labeled as to what they contained. Abatement certification is required for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19100146 C02
Issuance Date 2014-12-08
Abatement Due Date 2014-12-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-01-09
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(c)(2): The employer did not inform exposed employees, by posting danger signs or by any other equally effective means, of the existence and location of and the danger posed by the permit spaces: a) On or about 7/23/2014, Glycol Recovery System: Various process and storage vessels were not provided with signs reading DANGER-PERMIT-REQUIRED CONFINED SPACE, DO NOT ENTER or other similar language. Abatement certification is required for this item.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5362057107 2020-04-13 0248 PPP 1405 Brewerton Road, SYRACUSE, NY, 13208-1318
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1092618
Loan Approval Amount (current) 1092618
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, 13208-1318
Project Congressional District NY-22
Number of Employees 74
NAICS code 424690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1099892.14
Forgiveness Paid Date 2020-12-31

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0282852 SOLVENTS AND PETROLEUM SERVICE, INC SOLVENTS & PETROLEUM SERVICE INC TJ3HFLBEBUB1 1405 BREWERTON RD, SYRACUSE, NY, 13208-1360
Capabilities Statement Link -
Phone Number 315-454-4467
Fax Number 315-454-8230
E-mail Address tina@solventsandpetroleum.com
WWW Page http://www.solventsandpetroleum.com
E-Commerce Website -
Contact Person TINA KEHOE CHEEKS
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 1TVG4
Year Established 1990
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 424690
NAICS Code's Description Other Chemical and Allied Products Merchant Wholesalers
Small Yes
Code 325998
NAICS Code's Description All Other Miscellaneous Chemical Product and Preparation Manufacturing
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Mar 2025

Sources: New York Secretary of State