Search icon

THE ERASER COMPANY, INC.

Company Details

Name: THE ERASER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1935 (89 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE EMPLOYEES' PROFIT SHARING & RETIREMENT PLAN OF THE ERASER COMPANY, INC. 2022 150301460 2024-05-16 THE ERASER COMPANY, INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-10-31
Business code 333200
Sponsor’s telephone number 3154543237
Plan sponsor’s address PO BOX 4961, SYRACUSE, NY, 132214961

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing MARCUS W. BEVARD
Role Employer/plan sponsor
Date 2024-05-16
Name of individual signing MARCUS W. BEVARD
THE ERASER COMPANY, INC. PENSION PLAN 2022 150301460 2024-05-06 THE ERASER COMPANY, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-10-15
Business code 332900
Sponsor’s telephone number 3154543237
Plan sponsor’s address PO BOX 4961, SYRACUSE, NY, 132214961

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing MARCUS BEVARD
THE ERASER COMPANY, INC. PENSION PLAN 2021 150301460 2023-05-09 THE ERASER COMPANY, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-10-15
Business code 332900
Sponsor’s telephone number 3154543237
Plan sponsor’s address PO BOX 4961, SYRACUSE, NY, 132214961

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing MARCUS BEVARD
THE EMPLOYEES' PROFIT SHARING & RETIREMENT PLAN OF THE ERASER COMPANY, INC. 2021 150301460 2023-05-01 THE ERASER COMPANY, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-10-31
Business code 333200
Sponsor’s telephone number 3154543237
Plan sponsor’s address PO BOX 4961, SYRACUSE, NY, 132214961

Signature of

Role Plan administrator
Date 2023-05-01
Name of individual signing MARCUS W. BEVARD
Role Employer/plan sponsor
Date 2023-05-01
Name of individual signing MARCUS W. BEVARD
THE EMPLOYEES' PROFIT SHARING & RETIREMENT PLAN OF THE ERASER COMPANY, INC. 2020 150301460 2022-05-16 THE ERASER COMPANY, INC. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-10-31
Business code 333200
Sponsor’s telephone number 3154543237
Plan sponsor’s address PO BOX 4961, SYRACUSE, NY, 132214961

Signature of

Role Plan administrator
Date 2022-05-16
Name of individual signing MARCUS W. BEVARD
Role Employer/plan sponsor
Date 2022-05-16
Name of individual signing MARCUS W. BEVARD
THE ERASER COMPANY, INC. PENSION PLAN 2020 150301460 2022-05-16 THE ERASER COMPANY, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-10-15
Business code 332900
Sponsor’s telephone number 3154543237
Plan sponsor’s address PO BOX 4961, SYRACUSE, NY, 132214961

Signature of

Role Plan administrator
Date 2022-05-16
Name of individual signing MARCUS BEVARD
THE EMPLOYEES' PROFIT SHARING & RETIREMENT PLAN OF THE ERASER COMPANY, INC. 2019 150301460 2021-05-17 THE ERASER COMPANY, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-10-31
Business code 333200
Sponsor’s telephone number 3154543237
Plan sponsor’s address PO BOX 4961, SYRACUSE, NY, 132214961

Signature of

Role Plan administrator
Date 2021-05-17
Name of individual signing MARCUS W. BEVARD
Role Employer/plan sponsor
Date 2021-05-17
Name of individual signing MARCUS W. BEVARD
THE ERASER COMPANY, INC. PENSION PLAN 2019 150301460 2021-05-17 THE ERASER COMPANY, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-10-15
Business code 332900
Sponsor’s telephone number 3154543237
Plan sponsor’s address PO BOX 4961, SYRACUSE, NY, 132214961

Signature of

Role Plan administrator
Date 2021-05-17
Name of individual signing MARCUS BEVARD
THE ERASER COMPANY, INC. PENSION PLAN 2018 150301460 2020-05-27 THE ERASER COMPANY, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-10-15
Business code 332900
Sponsor’s telephone number 3154543237
Plan sponsor’s address PO BOX 4961, SYRACUSE, NY, 132214961

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing MARCUS BEVARD
THE EMPLOYEES' PROFIT SHARING & RETIREMENT PLAN OF THE ERASER COMPANY, INC. 2018 150301460 2020-05-27 THE ERASER COMPANY, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-10-31
Business code 333200
Sponsor’s telephone number 3154543237
Plan sponsor’s address PO BOX 4961, SYRACUSE, NY, 132214961

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing MARCUS W. BEVARD
Role Employer/plan sponsor
Date 2020-05-27
Name of individual signing MARCUS W. BEVARD

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

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)
1935-11-27 1970-01-26 Address 120 E. WASHINGTON ST., SYRACUSE, NY, 13202, 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
111121002264 2011-11-21 BIENNIAL STATEMENT 2011-11-01
091028002011 2009-10-28 BIENNIAL STATEMENT 2009-11-01
071116000732 2007-11-16 CERTIFICATE OF AMENDMENT 2007-11-16
071113003354 2007-11-13 BIENNIAL STATEMENT 2007-11-01
051212002776 2005-12-12 BIENNIAL STATEMENT 2005-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W25G1V10P3481 2010-06-17 2010-07-06 2010-07-06
Unique Award Key CONT_AWD_W25G1V10P3481_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 960.00
Current Award Amount 960.00
Potential Award Amount 960.00

Description

Title BRUSH,BR1/F ER PART NUMBER: AA0022
NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 8020: PAINT AND ARTISTS' BRUSHES

Recipient Details

Recipient THE ERASER COMPANY INC
UEI EXTAJMYED3E3
Legacy DUNS 002235042
Recipient Address 123 OLIVA DR, MATTYDALE, ONONDAGA, NEW YORK, 132111902, UNITED STATES
PURCHASE ORDER AWARD M0014609PD381 2009-09-17 2009-10-01 2009-10-01
Unique Award Key CONT_AWD_M0014609PD381_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9433.70
Current Award Amount 9433.70
Potential Award Amount 9433.70

Description

Title WC302 AUTOMATIC WIRE & TUBING CUTTER
NAICS Code 333518: OTHER METALWORKING MACHINERY MANUFACTURING
Product and Service Codes 3456: SECONDARY METAL MACH-CUTTING TOOLS

Recipient Details

Recipient THE ERASER COMPANY INC
UEI EXTAJMYED3E3
Legacy DUNS 002235042
Recipient Address 123 OLIVA DR, MATTYDALE, ONONDAGA, NEW YORK, 132111902, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343845038 0215800 2019-03-12 123 OLIVA DRIVE, SYRACUSE, NY, 13221
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-03-12
Case Closed 2019-06-17

Related Activity

Type Complaint
Activity Nr 1433144
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 2019-05-21
Current Penalty 5072.0
Initial Penalty 5072.0
Final Order 2019-06-12
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a. Building 3, Production area, on or about 3/12/19: Employees were operating a Haas TM-1 CNC machine which was not equipped with guarding to prevent accidental contact with the point of operation. Abatement documentation must be submitted for this item.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9515798505 2021-03-12 0248 PPP 6734 Townline Rd, Syracuse, NY, 13211-1911
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 403257
Loan Approval Amount (current) 403257
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, 13211-1911
Project Congressional District NY-22
Number of Employees 30
NAICS code 333517
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 404715.35
Forgiveness Paid Date 2021-07-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0494454 THE ERASER COMPANY INC - EXTAJMYED3E3 6734 TOWNLINE RD, MATTYDALE, NY, 13211-1911
Capabilities Statement Link -
Phone Number 315-454-3237
Fax Number -
E-mail Address rgrzelka@eraser.com
WWW Page -
E-Commerce Website -
Contact Person ROB GRZELKA
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 89630
Year Established 1935
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 333517
NAICS Code's Description Machine Tool Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 19 Mar 2025

Sources: New York Secretary of State