Search icon

DARCO MANUFACTURING, INC.

Company Details

Name: DARCO MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1977 (47 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DARCO MANUFACTURING, INC. 401K PROFIT SHARING PLAN 2012 161098058 2013-10-14 DARCO MANUFACTURING INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 333510
Sponsor’s telephone number 3154328905
Plan sponsor’s address PO BOX 6304, SYRACUSE, NY, 13217

Plan administrator’s name and address

Administrator’s EIN 161098058
Plan administrator’s name DARCO MANUFACTURING INC.
Plan administrator’s address PO BOX 6304, SYRACUSE, NY, 13217
Administrator’s telephone number 3154328905

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing CFOSHAY
DARCO MANUFACTURING, INC. 401K PROFIT SHARING PLAN 2011 161098058 2012-10-12 DARCO MANUFACTURING INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 333510
Sponsor’s telephone number 3154328905
Plan sponsor’s address PO BOX 6304, SYRACUSE, NY, 13217

Plan administrator’s name and address

Administrator’s EIN 161098058
Plan administrator’s name DARCO MANUFACTURING INC.
Plan administrator’s address PO BOX 6304, SYRACUSE, NY, 13217
Administrator’s telephone number 3154328905

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing CFOSHAY

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

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)
1995-06-28 2023-11-01 Address BOX 6304, SYRACUSE, NY, 13217, USA (Type of address: Chief Executive Officer)
1977-11-29 1995-06-28 Address 2827 E. GENESEE STREET, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)
1977-11-29 2021-07-20 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01

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
991213002356 1999-12-13 BIENNIAL STATEMENT 1999-11-01
980417002410 1998-04-17 BIENNIAL STATEMENT 1997-11-01
950628002138 1995-06-28 BIENNIAL STATEMENT 1993-11-01
A622885-2 1979-11-26 CERTIFICATE OF AMENDMENT 1979-11-26
A446107-2 1977-11-29 CERTIFICATE OF INCORPORATION 1977-11-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343727467 0215800 2019-01-22 6756 THOMPSON ROAD, SYRACUSE, NY, 13211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-01-22
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2019-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2019-02-06
Abatement Due Date 2019-03-13
Current Penalty 3978.0
Initial Penalty 5304.0
Final Order 2019-02-21
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: a) At the establishment, on or about 1/22/19: Annual inspections of the energy control procedures (lockout/tagout) were not being conducted annually, in that the last inspections were 10/18/13. Abatement certification must be submitted for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2019-02-06
Abatement Due Date 2019-03-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-02-21
Nr Instances 25
Nr Exposed 25
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 1/22/19: Annual training was not provided to employees on the use of fire extinguishers and the hazards involved with incipient stage fire fighting in that the last training was conducted January, 2015. *ABATEMENT NOTE: By this date the employer must either correct the alleged violation or implement a Fire Safety Policy as outlined in 29 CFR 1910.38 and 29 CFR 1910.39 which includes he evacuation requirements of 29 CFR 1910.157(b). Abatement certification must be submitted for this item.
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2019-02-06
Abatement Due Date 2019-03-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-02-21
Nr Instances 12
Nr Exposed 12
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a) At the establishment, on or about 1/22/19: An evaluation of powered industrial truck operator's performance was not conducted at least once every three years in that the last evaluations conducted were August 25,2015. Abatement certification must be submitted for this item.
340830884 0215800 2015-08-06 6756 THOMPSON ROAD, SYRACUSE, NY, 13211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-08-06
Emphasis P: AMPUTATE, N: AMPUTATE
Case Closed 2015-08-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2015-08-14
Abatement Due Date 2015-09-18
Current Penalty 1181.25
Initial Penalty 1575.0
Final Order 2015-08-17
Nr Instances 3
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): Machine guarding was not provided to protect operator(s) and other employees from hazard(s) created by ingoing nip points and rotating parts: a) Lathe Area, on or about 8/6/15: Ingoing nip points on a chip conveyor at the discharge end for the Okuma lathe L7 was not guarded. b) Lathe Area, on or about 8/6/15: Ingoing nip points on a chip conveyor at the discharge end for the Okuma lathe L5 was not guarded. c) Lathe Area, on or about 8/6/15: Rotating spindle end and nut projection on a Baldor fiber deburring wheel at Miyano lathe L3 was not guarded on the left side. Abatement certification must be submitted for these items.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2015-08-14
Abatement Due Date 2015-09-18
Current Penalty 1575.0
Initial Penalty 2100.0
Final Order 2015-08-17
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(f)(3): Sprocket wheels and chains which were seven -7 feet or less above floors or platforms were not enclosed:29 CFR 1910.212(a)(1): Machine guarding was not provided to protect operator(s) and other employees from hazard(s) created by ingoing nip points and rotating parts: a) Lathe Area, on or about 8/6/15: Chain and sprocket driving the bar feeder for the Miyano lathe L3 was not adequately guarded. b) Lathe Area, on or about 8/6/15: Chain and sprocket driving the bar feeder for the Miyano lathe L2 was not adequately guarded. Abatement certification must be submitted for these items.
312369853 0215800 2009-06-18 6756 N. THOMPSON ROAD, SYRACUSE, NY, 13211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-06-18
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2009-09-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2009-07-17
Abatement Due Date 2009-08-19
Current Penalty 775.0
Initial Penalty 775.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100027 D03
Issuance Date 2009-07-17
Abatement Due Date 2009-08-19
Current Penalty 775.0
Initial Penalty 775.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2009-07-17
Abatement Due Date 2009-08-19
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-07-17
Abatement Due Date 2009-08-19
Current Penalty 775.0
Initial Penalty 775.0
Nr Instances 3
Nr Exposed 5
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2009-07-17
Abatement Due Date 2009-08-19
Current Penalty 775.0
Initial Penalty 775.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2009-07-17
Abatement Due Date 2009-08-10
Current Penalty 425.0
Initial Penalty 425.0
Nr Instances 5
Nr Exposed 8
Gravity 01
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100303 B07 IV
Issuance Date 2009-07-17
Abatement Due Date 2009-08-10
Current Penalty 425.0
Initial Penalty 425.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2009-07-17
Abatement Due Date 2009-08-04
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2009-07-17
Abatement Due Date 2009-08-04
Nr Instances 6
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 IVA
Issuance Date 2009-07-17
Abatement Due Date 2009-08-10
Nr Instances 2
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3360988304 2021-01-22 0248 PPS 6756 Thompson Rd, Syracuse, NY, 13211-2122
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 406415
Loan Approval Amount (current) 406415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13211-2122
Project Congressional District NY-22
Number of Employees 31
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 410924.54
Forgiveness Paid Date 2022-03-10
2820097200 2020-04-16 0248 PPP 6756 Thompson Rd 6756 Thompson Rd, Syracuse, NY, 13211
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 415896
Loan Approval Amount (current) 415896
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13211-0001
Project Congressional District NY-22
Number of Employees 30
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 420522.13
Forgiveness Paid Date 2021-06-14

Date of last update: 01 Mar 2025

Sources: New York Secretary of State