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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIDSTATE SPRING, INC. 401(K) PLAN 2023 150465789 2024-07-12 MIDSTATE SPRING, INC. 103
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 332610
Sponsor’s telephone number 3154372623
Plan sponsor’s address 1025 HIAWATHA BLVD E, SYRACUSE, NY, 13208

Plan administrator’s name and address

Administrator’s EIN 133745616
Plan administrator’s name PENTEGRA SERVICES, INC.
Plan administrator’s address 701 WESTCHESTER AVE, STE 320E, WHITE PLAINS, NY, 10604
Administrator’s telephone number 8443672848

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing BETTY CALDWELL
MIDSTATE SPRING, INC. 401(K) PLAN 2022 150465789 2023-07-27 MIDSTATE SPRING, INC. 76
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 332610
Sponsor’s telephone number 4012362350
Plan sponsor’s address 4054 NEW COURT AVENUE, PO BOX 850, SYRACUSE, NY, 13206

Plan administrator’s name and address

Administrator’s EIN 133745616
Plan administrator’s name PENTEGRA SERVICES, INC.
Plan administrator’s address 701 WESTCHESTER AVE, STE 320E, WHITE PLAINS, NY, 10604
Administrator’s telephone number 8443672848

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing BETTY CALDWELL
MIDSTATE SPRING, INC. 401(K) PLAN 2021 150465789 2022-02-24 MIDSTATE SPRING, INC. 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 332610
Sponsor’s telephone number 4012362350
Plan sponsor’s address 4054 NEW COURT AVENUE, PO BOX 850, SYRACUSE, NY, 13206

Plan administrator’s name and address

Administrator’s EIN 133745616
Plan administrator’s name PENTEGRA SERVICES, INC.
Plan administrator’s address 701 WESTCHESTER AVE, STE 320E, WHITE PLAINS, NY, 10604
Administrator’s telephone number 8443672848

Signature of

Role Plan administrator
Date 2022-02-24
Name of individual signing BETTY CALDWELL
MIDSTATE SPRING, INC. 401(K) PLAN 2020 150465789 2021-07-13 MIDSTATE SPRING, INC. 69
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 332610
Sponsor’s telephone number 3154372623
Plan sponsor’s address 4054 NEW COURT AVENUE, PO BOX 850, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing ALEX MELNIKOW
Role Employer/plan sponsor
Date 2021-07-13
Name of individual signing ALEX MELNIKOW
MIDSTATE SPRING, INC. 401(K) PLAN 2019 150465789 2020-06-24 MIDSTATE SPRING, INC. 69
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 332610
Sponsor’s telephone number 3154372623
Plan sponsor’s address 4054 NEW COURT AVENUE, PO BOX 850, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing ALEX MELNIKOW
Role Employer/plan sponsor
Date 2020-06-24
Name of individual signing ALEX MELNIKOW
MIDSTATE SPRING, INC. 401(K) PLAN 2018 150465789 2019-07-25 MIDSTATE SPRING, INC. 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 332610
Sponsor’s telephone number 3154372623
Plan sponsor’s address 4054 NEW COURT AVENUE, PO BOX 850, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing ALEX MELNIKOW
Role Employer/plan sponsor
Date 2019-07-25
Name of individual signing ALEX MELNIKOW
MIDSTATE SPRING, INC. 401(K) PLAN 2017 150465789 2018-07-23 MIDSTATE SPRING, INC. 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 332610
Sponsor’s telephone number 3154372623
Plan sponsor’s address 4054 NEW COURT AVENUE, PO BOX 850, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing ALEX MELNIKOW
Role Employer/plan sponsor
Date 2018-07-20
Name of individual signing ALEX MELNIKOW
MIDSTATE SPRING, INC. 401(K) PLAN 2016 150465789 2017-08-11 MIDSTATE SPRING, INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 332610
Sponsor’s telephone number 3154372623
Plan sponsor’s address 4054 NEW COURT AVENUE, PO BOX 850, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2017-08-10
Name of individual signing ALEX MELNIKOW
Role Employer/plan sponsor
Date 2017-08-10
Name of individual signing ALEX MELNIKOW
MIDSTATE SPRING, INC. 401(K) PLAN 2015 150465789 2016-06-16 MIDSTATE SPRING, INC. 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 332610
Sponsor’s telephone number 3154372623
Plan sponsor’s address 4054 NEW COURT AVENUE, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing ALEX MELNIKOW
MIDSTATE SPRING, INC. 401(K) PLAN 2014 150465789 2015-07-21 MIDSTATE SPRING, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 332610
Sponsor’s telephone number 3154372623
Plan sponsor’s address 4054 NEW COURT AVENUE, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing WALTER MELNIKOW
Role Employer/plan sponsor
Date 2015-07-21
Name of individual signing WALTER MELNIKOW

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

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 2025-01-06 Address PO BOX 850, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2023-09-21 2025-01-06 Address P.O. BOX 850, AUTHORIZED PERSON, NY, 13206, USA (Type of address: Service of Process)
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
2023-02-04 2023-09-21 Shares Share type: PAR VALUE, Number of shares: 8681000, Par value: 0.01
2021-01-06 2023-09-21 Address P.O. BOX 850, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2013-06-21 2021-01-06 Address P.O. BOX 850, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2013-06-21 2023-02-04 Shares Share type: PAR VALUE, Number of shares: 8681000, Par value: 0.01

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
130621000535 2013-06-21 CERTIFICATE OF AMENDMENT 2013-06-21
130110006643 2013-01-10 BIENNIAL STATEMENT 2013-01-01
101217002536 2010-12-17 BIENNIAL STATEMENT 2011-01-01
090108002638 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070213002683 2007-02-13 BIENNIAL STATEMENT 2007-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341846491 0215800 2016-10-18 4054 NEW COURT AVENUE, SYRACUSE, NY, 13206
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-10-18
Emphasis N: AMPUTATE
Case Closed 2017-02-21

Related Activity

Type Referral
Activity Nr 1146287
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 2016-12-29
Abatement Due Date 2017-01-17
Current Penalty 0.0
Initial Penalty 6236.0
Final Order 2017-01-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(2): Guard(s) on machine(s) were not affixed to the machine or secured elsewhere when attachment to the machine was not possible: a. In the production area, on or about 10/18/16: The Plexiglas guard on the T-120 Set-out Machine was not attached to the machine nor was it affixed elsewhere. The guard was able to be moved without tools allowing contact with the point of operation. Abatement certification must be submitted for this item.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2016-12-29
Abatement Due Date 2017-01-19
Current Penalty 4677.0
Initial Penalty 0.0
Final Order 2017-01-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point of operation guards were not designed and constructed as to prevent the operator from having any part of their body in the danger zone during the operating cycle: a. In the production area, on or about 10/18/16: The point of operation guarding on the T-120 Set-out Machine was not adequate in that an employee was able to contact moving parts and sustaining injury. Abatement certification must be submitted for this item.
339829004 0215800 2014-06-30 4054 NEW COURT AVENUE, SYRACUSE, NY, 13206
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-06-30
Case Closed 2016-01-05

Related Activity

Type Referral
Activity Nr 895549
Safety Yes
Type Inspection
Activity Nr 979688
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2014-07-24
Abatement Due Date 2014-11-01
Current Penalty 0.0
Initial Penalty 1785.0
Final Order 2014-08-14
Nr Instances 1
Nr Exposed 25
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) At the establishment, on or about 6/30/14: Where employees perform servicing and/or maintenance on various machinery and equipment, including, but not limited to coilers, formers, grinders, air compressors, etc., the employer had not established specific energy control procedures to prevent the unexpected energizing, start up or release of stored energy of the equipment. Abatement certification must be submitted for this item.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2014-07-24
Abatement Due Date 2016-01-01
Current Penalty 1785.0
Initial Penalty 2975.0
Final Order 2014-08-14
Nr Instances 33
Nr Exposed 25
Gravity 5
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, moving parts, pinch points, flying chips and sparks: a) Coiling Dept., on or about 6/30/14: Point of operation, moving parts and pinch points were not guarded on two Torin Model Z11, #1 and #2 high speed coilers and ingoing nip points on the feed rollers for both machines were not guarded. b) Coiling Dept., on or about 6/30/14: Point of operation, moving parts and pinch points were not guarded on the Torin CNC 5 axis Model 11A coiler and a Torin 5 axis Model 115A coiler. c) Coiling Dept., on or about 6/30/14: Point of operation, moving parts and pinch points were not guarded on two JM System C200 coilers #1 and #2 and ingoing nip points on the wire straighteners on both machines were not guarded. d) Forming Dept., on or about 6/30/14: Point of operation, moving parts and pinch points were not adequately guarded on the sides of a Haya forming machine 15G. e) Forming Dept., on or about 6/30/14: Point of operation, moving parts and pinch points were not guarded on two MEC FL16 forming machines, MEC CLS16 forming machine, two MEC TM20 forming machines, MEC VM 26 forming machine, Itaya MX-40A forming machine, two MEC TM-8 forming machines, and a Minyu forming machine SF 940. f) Coiling Dept., on or about 6/30/14: Point of operation, moving parts and pinch points were not guarded on a Tori CNC 4 axis #1 coiler, Torin 12A mechanical coiler, KHM 1.6 coiler and two Itaya PC15 coilers. g) Coiling Dept., on or about 6/30/14: Point of operation, moving parts and pinch points were not guarded on an Itaya PC35 coiler and ingoing nip points on the wire straightener were not guarded. h) Coiling Dept., on or about 6/30/14: Point of operation, moving parts and pinch points were not guarded on three Simco 208 coilers, MEC SH3 coiler and a MEC WH8 coiler. i) Secondary Dept., on or about 6/30/14: Point of operation, moving parts and pinch points were not guarded on a MEC SH16 coiler/former. j) Tool Room, on or about 6/30/14: Rotating chuck on a Wilton drill press was not guarded. Abatement certification must be submitted for these items.
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 G05
Issuance Date 2014-07-24
Abatement Due Date 2014-08-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-08-14
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(g)(5): The path to ground from circuits, equipment, and enclosures was not permanent, continuous, and effective: a) Forming Dept., on or about 6/30/14: A floor fan behind the Minyu forming machine SF940 was not grounded in that the ground pin was missing from the plug end. Abatement certification must be submitted for this item.
339796880 0215800 2014-06-03 4054 NEW COURT AVENUE, SYRACUSE, NY, 13206
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2014-07-22
Emphasis L: HHHT50, P: HHHT50
Case Closed 2014-10-28

Related Activity

Type Inspection
Activity Nr 982900
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 2014-07-24
Abatement Due Date 2014-11-01
Current Penalty 1071.0
Initial Penalty 1785.0
Final Order 2014-08-14
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(b)(5)(i): Visible gauges, audible alarms, or pressure activated devices were not installed to indicate or insure that the required air velocity was maintained: a) On the paint booth, on or about 6/17/14: Employees sprayed flammable Dykem Opaque Stains inside a spray booth. The booth was not equipped with a gauge, alarm, or device to insure the required air velocity was maintained. Abatement certification must be submitted for this item.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 2014-07-24
Abatement Due Date 2014-11-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-08-14
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(b)(5)(iv): Space within the spray booth on the downstream and upstream sides of filters were not protected with approved automatic sprinklers: a) In the spray booth, on or about 6/17/14: Employees sprayed flammable Dykem Opaque Stains inside a spray booth which was not equipped with a sprinkler. Abatement certification must be submitted for this item.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 2014-07-24
Abatement Due Date 2014-08-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-08-14
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(b)(9): A clear space of not less than 3 feet on all sides was not kept free from storage or combustible construction: a) At the spray booth, on or about 6/17/14: Employees sprayed flammable Dykem Opaque Stains inside a spray booth. Cardboard boxes were stored inside the booth and within 3 feet of the booth. Rolled paper was used to cover a table inside the booth. Abatement certification must be submitted for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2014-07-24
Abatement Due Date 2014-08-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-08-14
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: a) At the facility, on or about 6/3/14: Employer policy required that employees wear negative pressure half face respirators during spray painting. A written respiratory protection program was not developed which included provisions for selection or respirators, fit testing, procedures for proper use and care, employee training, and program evaluation. Abatement certification must be submitted for this item.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5359057008 2020-04-05 0248 PPP 4054 NEW COURT AVENUE, SYRACUSE, NY, 13206-1639
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 797147
Loan Approval Amount (current) 797147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13206-1639
Project Congressional District NY-22
Number of Employees 70
NAICS code 332613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 801881.24
Forgiveness Paid Date 2021-02-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1674480 Intrastate Non-Hazmat 2007-08-07 - - 1 1 Private(Property)
Legal Name MIDSTATE SPRING
DBA Name -
Physical Address 4054 NEW COURT AVE, SYRACUSE, NY, 13206, US
Mailing Address PO BOX 850, SYRACUSE, NY, 13206, US
Phone (315) 437-2623
Fax (315) 437-0796
E-mail ACCTG@MIDSTATESPRING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State