Search icon

NIXON GEAR, INC.

Company Details

Name: NIXON GEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1977 (48 years ago)
Entity Number: 423870
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: DEAN J. BURROWS, 1750 MILTON AVENUE, SYRACUSE, NY, United States, 13209
Principal Address: 1750 MILTON AVENUE, SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEAN J. BURROWS Chief Executive Officer 1750 MILTON AVENUE, SYRACUSE, NY, United States, 13209

DOS Process Agent

Name Role Address
NIXON GEAR, INC. DOS Process Agent DEAN J. BURROWS, 1750 MILTON AVENUE, SYRACUSE, NY, United States, 13209

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 1750 MILTON AVENUE, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2024-04-09 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-04-09 2025-04-02 Address DEAN J. BURROWS, 1750 MILTON AVENUE, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
2024-04-09 2024-04-09 Address 1750 MILTON AVENUE, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-09 Address 1750 MILTON AVENUE, SYRACUSE, NY, 13209, 1686, USA (Type of address: Chief Executive Officer)
2024-04-09 2025-04-02 Address 1750 MILTON AVENUE, SYRACUSE, NY, 13209, 1686, USA (Type of address: Chief Executive Officer)
2021-02-01 2024-04-09 Address DEAN J. BURROWS, 1750 MILTON AVENUE, SYRACUSE, NY, 13209, 1686, USA (Type of address: Service of Process)
2011-02-18 2021-02-01 Address DEAN J. BURROWS, 1750 MILTON AVENUE, SYRACUSE, NY, 13209, 1686, USA (Type of address: Service of Process)
2011-02-18 2024-04-09 Address 1750 MILTON AVENUE, SYRACUSE, NY, 13209, 1686, USA (Type of address: Chief Executive Officer)
2007-03-06 2011-02-18 Address 1750 MILTON AVENUE, SYRACUSE, NY, 13209, 1686, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250402003562 2025-04-02 BIENNIAL STATEMENT 2025-04-02
240409002579 2024-04-09 BIENNIAL STATEMENT 2024-04-09
210201060079 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060276 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170210006319 2017-02-10 BIENNIAL STATEMENT 2017-02-01
150331006221 2015-03-31 BIENNIAL STATEMENT 2015-02-01
130204006926 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110218002442 2011-02-18 BIENNIAL STATEMENT 2011-02-01
20090805006 2009-08-05 ASSUMED NAME CORP INITIAL FILING 2009-08-05
090210002660 2009-02-10 BIENNIAL STATEMENT 2009-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342126620 0215800 2017-02-23 1750 MILTON AVE., SYRACUSE, NY, 13209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-02-23
Emphasis P: AMPUTATE, N: AMPUTATE
Case Closed 2017-05-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2017-03-14
Abatement Due Date 2017-04-03
Current Penalty 0.0
Initial Penalty 3232.0
Final Order 2017-04-18
Nr Instances 1
Nr Exposed 35
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting was not provided to all employees upon initial employment, and at least annually thereafter: a) At the establishment, on or about 2/23/17: Annual training was not provided to employees on the use of fire extinguishers and the hazards involved with incipient stage fire fighting in that training was last conducted 10/29/14. Abatement certification must be submitted for this item.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2017-03-14
Abatement Due Date 2017-04-03
Current Penalty 3448.0
Initial Penalty 4310.0
Final Order 2017-04-18
Nr Instances 8
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Turning/Hobbing Area, on or about 2/23/17: Rotating spindle end and nut projection on a buffing wheel behind the shaper were not guarded. b) Turning/Hobbing Area, on or about 2/23/17: Rotating spindle ends and nut projections on a buffing wheel next to the Mori Seiki turning center were not guarded. c) Tool Room, Mill, on or about 2/23/17: Rotating chuck on a drill press marked D-2, next to the Lagunmatic MC01 was not guarded. d) Tool Room, Mill, on or about 2/23/17: Rotating spindle ends and nut projections on a Black & Decker buffing wheel were not guarded. e) Tool Room, Mill, on or about 2/23/17: Rotating chuck on a Central Machinery drill press at MC02 was not guarded. f) Tool Room, Mill, on or about 2/23/17: Rotating spindle ends and nut projections on a 6 inch buffing wheel were not guarded. g) Carlyle Cell, on or about 2/23/17: Ingoing nip points and pinch points on a Turbo chip conveyor at the Nakaturma Tomi turning center were not guarded. h) Carlyle Cell, on or about 2/23/17: Rotating spindle end and nut projections on a buffing wheel located on a portable deburring station were not guarded. Abatement certification must be submitted for these items.
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B01 I
Issuance Date 2017-03-14
Abatement Due Date 2017-03-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-04-18
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(1)(i): Conductors entering cutout boxes, cabinets, or fittings were not protected from abrasions: a) High Volume Cell, on or about 2/23/17: Flexible cord providing current to a lift stand was pulled loose from the box fitting, exposing conductors to damage. Abatement certification must be submitted for this item.
340211408 0215800 2015-01-28 1750 MILTON AVE., SYRACUSE, NY, 13209
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-01-28
Emphasis N: SSTARG14, P: SSTARG14
Case Closed 2015-01-30
307685958 0215800 2004-09-14 1750 MILTON AVE., SYRACUSE, NY, 13209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-10-13
Emphasis N: SSTARG04
Case Closed 2004-12-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2004-10-21
Abatement Due Date 2004-10-26
Current Penalty 408.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-10-21
Abatement Due Date 2004-10-26
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 4
Nr Exposed 7
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2004-10-21
Abatement Due Date 2004-11-23
Nr Instances 4
Nr Exposed 7
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2004-10-21
Abatement Due Date 2004-11-23
Current Penalty 341.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 I02
Issuance Date 2004-10-21
Abatement Due Date 2004-11-23
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2004-10-21
Abatement Due Date 2004-10-26
Current Penalty 341.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100138 A
Issuance Date 2004-10-21
Abatement Due Date 2004-11-23
Nr Instances 1
Nr Exposed 4
Gravity 01
307685941 0215800 2004-09-10 1750 MILTON AVE., SYRACUSE, NY, 13209
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-09-15
Emphasis N: SSTARG04
Case Closed 2004-10-20
102653565 0215800 1989-02-08 1750 MILTON AVE., SYRACUSE, NY, 13209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-08
Case Closed 1989-03-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1989-02-21
Abatement Due Date 1989-03-16
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-02-21
Abatement Due Date 1989-03-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1989-02-21
Abatement Due Date 1989-03-02
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1989-02-21
Abatement Due Date 1989-03-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1989-02-21
Abatement Due Date 1989-03-02
Nr Instances 9
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1989-02-21
Abatement Due Date 1989-03-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1989-02-21
Abatement Due Date 1989-03-02
Nr Instances 2
Nr Exposed 2
Gravity 01
12058392 0215800 1982-10-26 4601 NIXON PARK DRIVE, Syracuse, NY, 13215
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-10-26
Case Closed 1982-10-26
12055836 0215800 1981-04-14 4601 NIXON PARK DRIVE, Syracuse, NY, 13215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-14
Case Closed 1981-05-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1981-04-17
Abatement Due Date 1981-05-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1981-04-17
Abatement Due Date 1981-04-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E05 I
Issuance Date 1981-04-17
Abatement Due Date 1981-04-27
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1981-04-17
Abatement Due Date 1981-04-20
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2971068304 2021-01-21 0248 PPS 1750 Milton Ave, Syracuse, NY, 13209-1626
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 454377.5
Loan Approval Amount (current) 454377.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13209-1626
Project Congressional District NY-22
Number of Employees 28
NAICS code 333612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 457502.12
Forgiveness Paid Date 2021-10-06
3722357207 2020-04-27 0248 PPP 1750 MILTON AVE, SYRACUSE, NY, 13209
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) 410854
Loan Approval Amount (current) 410854
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 Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13209-0001
Project Congressional District NY-22
Number of Employees 35
NAICS code 333612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 413172.79
Forgiveness Paid Date 2020-12-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State