Search icon

MIDSTATE SPRING, INC.

Company Details

Name: MIDSTATE SPRING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1939 (86 years ago)
Entity Number: 51333
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Principal Address: 1025 Hiawatha Blvd. E, SYRACUSE, NY, United States, 13208
Address: 1025 Hiawatha Blvd E., Syracuse, NY, United States, 13208

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
MIDSTATE SPRING, INC. DOS Process Agent 1025 Hiawatha Blvd E., Syracuse, NY, United States, 13208

Chief Executive Officer

Name Role Address
ALEX MELNIKOW Chief Executive Officer 1025 HIAWATHA BLVD E., SYRACUSE, NY, United States, 13208

Form 5500 Series

Employer Identification Number (EIN):
150465789
Plan Year:
2023
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
69
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-06 2025-01-06 Address PO BOX 850, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 1025 HIAWATHA BLVD E., SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2023-09-21 2023-09-21 Address PO BOX 850, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2023-09-21 2025-01-06 Shares Share type: PAR VALUE, Number of shares: 8681000, Par value: 0.01
2023-09-21 2025-01-06 Address PO BOX 850, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106001456 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230921003476 2023-09-21 BIENNIAL STATEMENT 2023-01-01
210106061614 2021-01-06 BIENNIAL STATEMENT 2021-01-01
170104007038 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150108006079 2015-01-08 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2022-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG-TERM, FIXED-RATE FINANCING FOR FIXED ASSETS THROUGH THE SALE OF DEBENTURES TO PRIVATE INVESTORS. DELIVERABLES: LOANS EXPECTED OUTCOMES: ACQUISITION OF LAND AND BUILDINGS; THE CONSTRUCTION, EXPANSION, RENOVATION OR MODERNIZATION OF BUILDINGS; OR THE ACQUISITION AND/OR INSTALLATION OF MACHINERY AND EQUIPMENT. INTENDED BENEFICIARIES: SMALL BUSINESS SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
701000.00
Total Face Value Of Loan:
701000.00
Date:
2020-04-30
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:
2020-04-07
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:
797147.00
Total Face Value Of Loan:
797147.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-10-18
Type:
Referral
Address:
4054 NEW COURT AVENUE, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-06-30
Type:
Referral
Address:
4054 NEW COURT AVENUE, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-06-03
Type:
Planned
Address:
4054 NEW COURT AVENUE, SYRACUSE, NY, 13206
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
797147
Current Approval Amount:
797147
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
801881.24

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 437-0796
Add Date:
2007-08-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State