Search icon

ANSUN GRAPHICS, LLC

Company Details

Name: ANSUN GRAPHICS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2018 (7 years ago)
Entity Number: 5307523
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 6392 DEERE ROAD, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6392 DEERE ROAD, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2018-03-20 2018-05-25 Address 109 S WARREN STREET, SUITE 404, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190110000168 2019-01-10 CERTIFICATE OF PUBLICATION 2019-01-10
190102000268 2019-01-02 CERTIFICATE OF PUBLICATION 2019-01-02
180525000450 2018-05-25 CERTIFICATE OF AMENDMENT 2018-05-25
180320010303 2018-03-20 ARTICLES OF ORGANIZATION 2018-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343209441 0215800 2018-06-07 6392 DEERE ROAD #4, SYRACUSE, NY, 13206
Inspection Type Referral
Scope Records
Safety/Health Safety
Close Conference 2018-06-07
Case Closed 2018-06-20

Related Activity

Type Referral
Activity Nr 1345550
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-06-08
Current Penalty 1000.0
Initial Penalty 3696.0
Final Order 2018-06-18
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) At the facility, on or about 12/14/17: The employer did not notify OSHA within 24 hours of a work related incident that resulted in an amputation.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8956758309 2021-01-30 0248 PPS 6392 Deere Rd, Syracuse, NY, 13206-1334
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-1334
Project Congressional District NY-22
Number of Employees 14
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176812.33
Forgiveness Paid Date 2022-02-17
6496927010 2020-04-07 0248 PPP 6392 Deere Rd, SYRACUSE, NY, 13206-1309
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172250
Loan Approval Amount (current) 172250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13206-1309
Project Congressional District NY-22
Number of Employees 14
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174057.45
Forgiveness Paid Date 2021-05-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State