Search icon

J.B. STAUFFER CONSTRUCTION CO., INC.

Company Details

Name: J.B. STAUFFER CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1977 (48 years ago)
Entity Number: 439871
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 6443 RIDINGS ROAD, SUITE 120, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J B STAUFFER CONSTRUCTION CO INC PROFIT SHARING PLAN 2013 161088436 2016-11-28 J B STAUFFER CONSTRUCTION CO INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-03-31
Business code 236200
Sponsor’s telephone number 3154371499
Plan sponsor’s address 6443 RIDINGS ROAD, SYRACUSE, NY, 13206

Plan administrator’s name and address

Administrator’s EIN 161088436
Plan administrator’s name J B STAUFFER CONSTRUCTION CO INC
Plan administrator’s address 6443 RIDINGS ROAD, SYRACUSE, NY, 13206
Administrator’s telephone number 3154371499

Signature of

Role Plan administrator
Date 2016-11-28
Name of individual signing JOHN B. STAUFFER
J. B. STAUFFER CONSTRUCTION CO., INC. PROFIT SHARING PLAN 2010 161088436 2011-07-13 J. B. STAUFFER CONSTRUCTION CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-03-31
Business code 236200
Sponsor’s telephone number 3154371499
Plan sponsor’s mailing address 6443 RIDINGS ROAD, SYRACUSE, NY, 13206
Plan sponsor’s address 6443 RIDINGS ROAD, SYRACUSE, NY, 13206

Plan administrator’s name and address

Administrator’s EIN 161088436
Plan administrator’s name J. B. STAUFFER CONSTRUCTION CO., INC.
Plan administrator’s address 6443 RIDINGS ROAD, SYRACUSE, NY, 13206
Administrator’s telephone number 3154371499

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-13
Name of individual signing CAROL ROGERS
Valid signature Filed with authorized/valid electronic signature
J. B. STAUFFER CONSTRUCTION CO., INC. PROFIT SHARING PLAN 2009 161088436 2010-09-30 J. B. STAUFFER CONSTRUCTION CO., INC. 3
Three-digit plan number (PN) 001
Effective date of plan 1984-03-31
Business code 236200
Sponsor’s telephone number 3154371499
Plan sponsor’s mailing address 6443 RIDINGS ROAD, SYRACUSE, NY, 13206
Plan sponsor’s address 6443 RIDINGS ROAD, SYRACUSE, NY, 13206

Plan administrator’s name and address

Administrator’s EIN 161088436
Plan administrator’s name J. B. STAUFFER CONSTRUCTION CO., INC.
Plan administrator’s address 6443 RIDINGS ROAD, SYRACUSE, NY, 13206
Administrator’s telephone number 3154371499

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-30
Name of individual signing CAROL ROGERS
Valid signature Filed with authorized/valid electronic signature
J. B. STAUFFER CONSTRUCTION CO., INC. PROFIT SHARING PLAN 2009 161088436 2011-07-26 J. B. STAUFFER CONSTRUCTION CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-03-31
Business code 236200
Sponsor’s telephone number 3154371499
Plan sponsor’s mailing address 6443 RIDINGS ROAD, SYRACUSE, NY, 13206
Plan sponsor’s address 6443 RIDINGS ROAD, SYRACUSE, NY, 13206

Plan administrator’s name and address

Administrator’s EIN 161088436
Plan administrator’s name J. B. STAUFFER CONSTRUCTION CO., INC.
Plan administrator’s address 6443 RIDINGS ROAD, SYRACUSE, NY, 13206
Administrator’s telephone number 3154371499

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing CAROL ROGERS
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
J.B. STAUFFER CONSTRUCTION CO., INC. DOS Process Agent 6443 RIDINGS ROAD, SUITE 120, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
TERRY F. STAUFFER Chief Executive Officer 6443 RIDINGS ROAD, SUITE 120, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2020-06-26 2021-06-10 Address 8330 INDIAN HILL ROAD, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
2020-06-26 2021-06-10 Address 8330 INDIAN HILL ROAD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
1996-12-19 1996-12-19 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1996-12-19 1996-12-19 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
1995-02-13 2020-06-26 Address 6443 RIDINGS ROAD, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
1995-02-13 2020-06-26 Address 6443 RIDINGS ROAD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
1995-02-13 2020-06-26 Address 6443 RIDINGS ROAD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
1977-06-30 1995-02-13 Address 6600 JOY RD EAST, SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1977-06-30 1996-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210610060261 2021-06-10 BIENNIAL STATEMENT 2021-06-01
20210413004 2021-04-13 ASSUMED NAME LLC INITIAL FILING 2021-04-13
200626060075 2020-06-26 BIENNIAL STATEMENT 2019-06-01
130702002311 2013-07-02 BIENNIAL STATEMENT 2013-06-01
110621003400 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090601002529 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070611002652 2007-06-11 BIENNIAL STATEMENT 2007-06-01
050725003056 2005-07-25 BIENNIAL STATEMENT 2005-06-01
030519002610 2003-05-19 BIENNIAL STATEMENT 2003-06-01
010604002502 2001-06-04 BIENNIAL STATEMENT 2001-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300628831 0215800 1998-01-23 1024 COURT ST., SYRACUSE, NY, 13208
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1998-02-19
Case Closed 1998-04-02

Related Activity

Type Inspection
Activity Nr 300628823

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261101 D02
Issuance Date 1998-03-12
Abatement Due Date 1998-03-17
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 5
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261101 E01
Issuance Date 1998-03-12
Abatement Due Date 1998-03-17
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 2
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261101 F01 I
Issuance Date 1998-03-12
Abatement Due Date 1998-03-17
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261101 F02 I
Issuance Date 1998-03-12
Abatement Due Date 1998-03-17
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261101 G01
Issuance Date 1998-03-12
Abatement Due Date 1998-03-17
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261101 G02
Issuance Date 1998-03-12
Abatement Due Date 1998-03-17
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004C
Citaton Type Serious
Standard Cited 19261101 G04
Issuance Date 1998-03-12
Abatement Due Date 1998-03-17
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004D
Citaton Type Serious
Standard Cited 19261101 G05
Issuance Date 1998-03-12
Abatement Due Date 1998-03-17
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004E
Citaton Type Serious
Standard Cited 19261101 O01
Issuance Date 1998-03-12
Abatement Due Date 1998-03-17
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261101 H02 I
Issuance Date 1998-03-12
Abatement Due Date 1998-03-17
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261101 H03 I
Issuance Date 1998-03-12
Abatement Due Date 1998-03-17
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005C
Citaton Type Serious
Standard Cited 19261101 H04 II
Issuance Date 1998-03-12
Abatement Due Date 1998-03-17
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005D
Citaton Type Serious
Standard Cited 19261101 M01 IB
Issuance Date 1998-03-12
Abatement Due Date 1998-03-17
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005E
Citaton Type Serious
Standard Cited 19261101 M02 IA
Issuance Date 1998-03-12
Abatement Due Date 1998-03-17
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006A
Citaton Type Serious
Standard Cited 19261101 I01
Issuance Date 1998-03-12
Abatement Due Date 1998-03-17
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19261101 I02
Issuance Date 1998-03-12
Abatement Due Date 1998-03-17
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01007A
Citaton Type Serious
Standard Cited 19261101 J01 I
Issuance Date 1998-03-12
Abatement Due Date 1998-03-17
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01007B
Citaton Type Serious
Standard Cited 19261101 J01 IV
Issuance Date 1998-03-12
Abatement Due Date 1998-03-17
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19261101 K07 I
Issuance Date 1998-03-12
Abatement Due Date 1998-03-17
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19261101 K09 I
Issuance Date 1998-03-12
Abatement Due Date 1998-03-17
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
2256733 0215800 1985-08-07 CROUSE IRVING MEM. PARK GARAGE, SYRACUSE, NY, 13210
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-08-07
Case Closed 1985-09-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260101 A
Issuance Date 1985-08-22
Abatement Due Date 1985-08-25
Current Penalty 65.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1985-08-22
Abatement Due Date 1985-08-25
Current Penalty 65.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100094 A05 IIB
Issuance Date 1985-08-22
Abatement Due Date 1985-09-09
Current Penalty 60.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100244 B
Issuance Date 1985-08-22
Abatement Due Date 1985-09-09
Current Penalty 60.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3416798502 2021-02-23 0248 PPS 8330 Indian Hill Rd, Manlius, NY, 13104-8790
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Manlius, ONONDAGA, NY, 13104-8790
Project Congressional District NY-22
Number of Employees 2
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20988.82
Forgiveness Paid Date 2021-12-07
6372528002 2020-06-30 0248 PPP 8330 INDIAN HILL RD, MANLIUS, NY, 13104-8790
Loan Status Date 2020-07-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 MANLIUS, ONONDAGA, NY, 13104-8790
Project Congressional District NY-22
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21135.51
Forgiveness Paid Date 2022-01-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State