Search icon

SANDY'S BUMPER MART, INC.

Company Details

Name: SANDY'S BUMPER MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1977 (48 years ago)
Entity Number: 440521
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 120 WALL ST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDOR J BOZO Chief Executive Officer 120 WALL ST, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 WALL ST, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
1993-04-15 1997-07-18 Address 120 WALL STREET, SYRACUSE, NY, 13204, 2182, USA (Type of address: Chief Executive Officer)
1993-04-15 1997-07-18 Address 120 WALL STREET, SYRACUSE, NY, 13204, 2182, USA (Type of address: Principal Executive Office)
1993-04-15 1997-07-18 Address 120 WALL STREET, SYRACUSE, NY, 13204, 2182, USA (Type of address: Service of Process)
1977-07-06 1993-04-15 Address 120 WALL ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130719002249 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110722002634 2011-07-22 BIENNIAL STATEMENT 2011-07-01
20100819059 2010-08-19 ASSUMED NAME CORP INITIAL FILING 2010-08-19
090703002606 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070719002972 2007-07-19 BIENNIAL STATEMENT 2007-07-01
030808002546 2003-08-08 BIENNIAL STATEMENT 2003-07-01
010713002543 2001-07-13 BIENNIAL STATEMENT 2001-07-01
990716002215 1999-07-16 BIENNIAL STATEMENT 1999-07-01
970718002742 1997-07-18 BIENNIAL STATEMENT 1997-07-01
931019002502 1993-10-19 BIENNIAL STATEMENT 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109862045 0215800 1990-08-27 120 WALL ST., SYRACUSE, NY, 13204
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-10-07
Case Closed 1990-11-20

Related Activity

Type Complaint
Activity Nr 72075278
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1990-10-23
Abatement Due Date 1990-11-27
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1990-10-23
Abatement Due Date 1990-10-26
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1990-10-23
Abatement Due Date 1990-11-10
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
107691602 0215800 1989-06-02 120 WALL ST., SYRACUSE, NY, 13204
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1989-06-06
Case Closed 1989-07-31

Related Activity

Type Inspection
Activity Nr 102650066
102650066 0215800 1988-07-08 120 WALL ST., SYRACUSE, NY, 13204
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1988-08-01
Case Closed 1989-08-08

Related Activity

Type Referral
Activity Nr 901078972
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100094 D09 III
Issuance Date 1988-08-03
Abatement Due Date 1988-08-11
Current Penalty 140.0
Initial Penalty 280.0
Contest Date 1988-08-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100094 D09 VIII
Issuance Date 1988-08-03
Abatement Due Date 1988-08-11
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1988-08-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100094 D09 VIII
Issuance Date 1988-08-03
Abatement Due Date 1988-08-22
Contest Date 1988-08-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19100094 D11 I
Issuance Date 1988-08-03
Abatement Due Date 1988-08-11
Current Penalty 100.0
Initial Penalty 210.0
Contest Date 1988-08-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01004
Citaton Type Serious
Standard Cited 19100252 A02 IID
Issuance Date 1988-08-03
Abatement Due Date 1988-08-11
Initial Penalty 280.0
Contest Date 1988-08-24
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Referral
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1988-08-03
Abatement Due Date 1988-08-11
Current Penalty 300.0
Initial Penalty 420.0
Contest Date 1988-08-24
Final Order 1989-06-16
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-08-03
Abatement Due Date 1988-09-06
Current Penalty 140.0
Initial Penalty 280.0
Contest Date 1988-08-24
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 F04 I
Issuance Date 1988-08-03
Abatement Due Date 1988-08-11
Current Penalty 140.0
Initial Penalty 280.0
Contest Date 1988-08-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100094 D09 II
Issuance Date 1988-08-03
Abatement Due Date 1988-08-11
Current Penalty 320.0
Initial Penalty 420.0
Contest Date 1988-08-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100094 D09 IV
Issuance Date 1988-08-03
Abatement Due Date 1988-08-11
Current Penalty 410.0
Initial Penalty 560.0
Contest Date 1988-08-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02003
Citaton Type Repeat
Standard Cited 19100094 D09 V
Issuance Date 1988-08-03
Abatement Due Date 1988-08-11
Current Penalty 450.0
Initial Penalty 700.0
Contest Date 1988-08-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02004
Citaton Type Repeat
Standard Cited 19100094 D10
Issuance Date 1988-08-03
Abatement Due Date 1988-09-06
Current Penalty 840.0
Initial Penalty 840.0
Contest Date 1988-08-24
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Citation ID 02005
Citaton Type Repeat
Standard Cited 19100252 A02 IVC
Issuance Date 1988-08-03
Abatement Due Date 1988-08-11
Current Penalty 500.0
Initial Penalty 840.0
Contest Date 1988-08-24
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Referral
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-08-03
Abatement Due Date 1988-08-11
Contest Date 1988-08-24
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Referral
Citation ID 03002A
Citaton Type Other
Standard Cited 19100020 G01 IIV
Issuance Date 1988-08-03
Abatement Due Date 1988-08-11
Contest Date 1988-08-24
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Referral
Citation ID 03002B
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1988-08-03
Abatement Due Date 1988-08-11
Contest Date 1988-08-24
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Referral
102649563 0215800 1988-06-09 120 WALL ST., SYRACUSE, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-23
Case Closed 1988-08-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1988-08-08
Abatement Due Date 1988-08-11
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1988-08-08
Abatement Due Date 1988-08-11
Nr Instances 1
Nr Exposed 1
101529089 0215800 1987-05-13 120 WALL ST., SYRACUSE, NY, 13204
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-05-13
Case Closed 1987-05-13
100195155 0215800 1986-01-14 120 WALL ST., SYRACUSE, NY, 13204
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-03-21
Case Closed 1986-12-05

Related Activity

Type Complaint
Activity Nr 70503586
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100094 D09 I
Issuance Date 1986-04-14
Abatement Due Date 1986-04-21
Current Penalty 230.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100094 D09 II
Issuance Date 1986-04-14
Abatement Due Date 1986-04-21
Current Penalty 230.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100094 D09 IV
Issuance Date 1986-04-14
Abatement Due Date 1986-04-21
Nr Instances 1
Nr Exposed 2
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100094 D09 V
Issuance Date 1986-04-14
Abatement Due Date 1986-04-21
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100094 D10
Issuance Date 1986-04-14
Abatement Due Date 1986-05-16
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1986-04-14
Abatement Due Date 1986-04-30
Nr Instances 1
Nr Exposed 12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5610107109 2020-04-13 0248 PPP 120 Wall Street, SYRACUSE, NY, 13204-2148
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51400
Loan Approval Amount (current) 51400
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 Y
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13204-2148
Project Congressional District NY-22
Number of Employees 7
NAICS code 332813
Borrower Race White
Borrower Ethnicity Unknown/NotStated
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 52015.39
Forgiveness Paid Date 2021-07-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State