Search icon

DARCO MANUFACTURING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DARCO MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1977 (48 years ago)
Entity Number: 456623
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 6756 Thompson Rd, Syracuse, NY, United States, 13211
Principal Address: 6756 THOMPSON RD, SYRACUSE, NY, United States, 13211

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID A REDDING Chief Executive Officer BOX 6304, SYRACUSE, NY, United States, 13217

DOS Process Agent

Name Role Address
LAURA MILLER DOS Process Agent 6756 Thompson Rd, Syracuse, NY, United States, 13211

Form 5500 Series

Employer Identification Number (EIN):
161098058
Plan Year:
2017
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-01 2023-11-01 Address BOX 6304, SYRACUSE, NY, 13217, USA (Type of address: Chief Executive Officer)
2021-10-26 2023-11-01 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2021-10-22 2021-10-26 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2021-07-20 2021-10-22 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
1995-06-28 2023-11-01 Address 4186 RAILROAD STREET, MOTTVILLE, NY, 13119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101042166 2023-11-01 BIENNIAL STATEMENT 2023-11-01
210721002420 2021-07-21 BIENNIAL STATEMENT 2021-07-21
111006000724 2011-10-06 ANNULMENT OF DISSOLUTION 2011-10-06
20110907035 2011-09-07 ASSUMED NAME CORP INITIAL FILING 2011-09-07
DP-1626967 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
406415.00
Total Face Value Of Loan:
406415.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
415896.00
Total Face Value Of Loan:
415896.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-01-22
Type:
Planned
Address:
6756 THOMPSON ROAD, SYRACUSE, NY, 13211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-08-06
Type:
Planned
Address:
6756 THOMPSON ROAD, SYRACUSE, NY, 13211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-06-18
Type:
Planned
Address:
6756 N. THOMPSON ROAD, SYRACUSE, NY, 13211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-12-12
Type:
Other-L
Address:
6756 THOMPSON ROAD, SYRACUSE, NY, 13211
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
2005-06-14
Type:
FollowUp
Address:
6756 THOMPSON ROAD, SYRACUSE, NY, 13211
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
415896
Current Approval Amount:
415896
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
420522.13
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
406415
Current Approval Amount:
406415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
410924.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State