Search icon

THE ERASER COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE ERASER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1935 (90 years ago)
Entity Number: 48875
ZIP code: 13221
County: Onondaga
Place of Formation: New York
Address: PO BOX 4961, SYRACUSE, NY, United States, 13221
Principal Address: 6734 TOWN LINE ROAD, PO BOX 4961, SYRACUSE, NY, United States, 13221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARCUS W BEVARD Chief Executive Officer PO BOX 4961, SYRACUSE, NY, United States, 13221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 4961, SYRACUSE, NY, United States, 13221

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ROB GRZELKA
User ID:
P0494454

Unique Entity ID

Unique Entity ID:
EXTAJMYED3E3
CAGE Code:
89630
UEI Expiration Date:
2025-12-26

Business Information

Activation Date:
2024-12-27
Initial Registration Date:
2002-02-21

Commercial and government entity program

CAGE number:
89630
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2029-12-27
SAM Expiration:
2025-12-26

Contact Information

POC:
ROB GRZELKA

Form 5500 Series

Employer Identification Number (EIN):
150301460
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
1993-11-02 2015-11-02 Address TOWN LINE ROAD, PO BOX 4961, SYRACUSE, NY, 13221, 4961, USA (Type of address: Principal Executive Office)
1992-11-13 2005-12-12 Address P.O. BOX 4961, SYRACUSE, NY, 13221, 4961, USA (Type of address: Chief Executive Officer)
1992-11-13 1993-11-02 Address TOWN LINE ROAD, P.O. BOX 4961, SYRACUSE, NY, 13221, 4961, USA (Type of address: Principal Executive Office)
1992-11-13 1993-11-02 Address P.O. BOX 4961, SYRACUSE, NY, 13221, 4961, USA (Type of address: Service of Process)
1970-01-26 1992-11-13 Address P.O. BOX 1342, OLIVA DR., SYRACUSE, NY, 13201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101060102 2019-11-01 BIENNIAL STATEMENT 2019-11-01
181105000053 2018-11-05 CERTIFICATE OF AMENDMENT 2018-11-05
180705006084 2018-07-05 BIENNIAL STATEMENT 2017-11-01
151102006182 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131122006115 2013-11-22 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W25G1V10P3481
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
960.00
Base And Exercised Options Value:
960.00
Base And All Options Value:
960.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-06-17
Description:
BRUSH,BR1/F ER PART NUMBER: AA0022
Naics Code:
423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
8020: PAINT AND ARTISTS' BRUSHES
Procurement Instrument Identifier:
M0014609PD381
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9433.70
Base And Exercised Options Value:
9433.70
Base And All Options Value:
9433.70
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-17
Description:
WC302 AUTOMATIC WIRE & TUBING CUTTER
Naics Code:
333518: OTHER METALWORKING MACHINERY MANUFACTURING
Product Or Service Code:
3456: SECONDARY METAL MACH-CUTTING TOOLS

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
403257.00
Total Face Value Of Loan:
403257.00
Date:
2020-05-11
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:
-403257.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
76025994
Mark:
DEOXINATOR
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2000-04-14
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
DEOXINATOR

Goods And Services

For:
LIQUID CHEMICAL USED ON SWITCHES, RELAYS, CONNECTORS, BATTERIES, IC PINS AND SOCKETS AND OTHER COPPER OR METAL CONTACTS FOR THE REMOVAL OF OXIDATION AND PROTECTION AGAINST OXIDATION
First Use:
2000-03-29
International Classes:
001 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75121233
Mark:
REMARCABLE
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1996-06-10
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
REMARCABLE

Goods And Services

For:
power operated cable and wire stripping tools
International Classes:
007 - Primary Class
Class Status:
Active
Serial Number:
73589711
Mark:
LUX-THERM
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1986-03-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
LUX-THERM

Goods And Services

For:
HIGH INTENSITY HEATING MODULES UTILIZING INFRARED LAMPS
First Use:
1986-02-04
International Classes:
011 - Primary Class
Class Status:
Active
Serial Number:
73408277
Mark:
SUPER BRUSH
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1983-01-05
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SUPER BRUSH

Goods And Services

For:
Hand Held Tool for Retractably Supporting Bristles for Cleaning and Burnishing
First Use:
1982-10-10
International Classes:
008 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73351640
Mark:
ERASER
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1982-02-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ERASER

Goods And Services

For:
Industrial Machines for Cutting, Bending and Forming the Leads of Electrical Components and Stripping the Insulation from Electrical Leads to Expose an Underlying Current Carrying Element
First Use:
1935-11-29
International Classes:
007 - Primary Class
Class Status:
Active
For:
Infrared Heaters for Shrinking High and Low Temperature Shrinkable Material, Soldering Electrical Connections, Heating Parts for Bending, Expanding, Sealing or Thawing the Part
First Use:
1935-11-29
International Classes:
011 - Primary Class
Class Status:
Active
For:
Hand Held Industrial Brushes Used for Burnishing and Cleaning Metals, Glass, Ceramics and Plastics
First Use:
1935-11-29
International Classes:
021 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-03-12
Type:
Complaint
Address:
123 OLIVA DRIVE, SYRACUSE, NY, 13221
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-04-30
Type:
Planned
Address:
OLIVA DRIVE, MATTYDALE, NY, 13211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-03-01
Type:
Planned
Address:
OLIVA DRIVE, MATTYDALE, NY, 13211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-09-07
Type:
Planned
Address:
OLIVA DRIVE, Syracuse, NY, 13211
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1979-11-19
Type:
Complaint
Address:
OLIVA DR & VINCENT DR PO BOX 4, Syracuse, NY, 13221
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$403,257
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$403,257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$404,715.35
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $403,257

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State