Search icon

CARMASTERS COLLISION AND MECHANICAL CORP.

Company Details

Name: CARMASTERS COLLISION AND MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2018 (7 years ago)
Entity Number: 5412885
ZIP code: 13224
County: Onondaga
Place of Formation: New York
Address: 2136 ERIE BLVD EAST, SYRACUSE, NY, United States, 13224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2136 ERIE BLVD EAST, SYRACUSE, NY, United States, 13224

Filings

Filing Number Date Filed Type Effective Date
180924000424 2018-09-24 CERTIFICATE OF AMENDMENT 2018-09-24
180919010457 2018-09-19 CERTIFICATE OF INCORPORATION 2018-09-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346529845 0215800 2023-02-27 1135 WEST GENESEE STREET, SYRACUSE, NY, 13204
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-02-27

Related Activity

Type Complaint
Activity Nr 2003045
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2023-05-05
Abatement Due Date 2023-07-17
Current Penalty 3348.75
Initial Penalty 4465.0
Final Order 2023-05-26
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to potential crushing hazards from falling loads and/or lift parts: a) Bay 1 (front of shop), 1135 West Genesee Street Syracuse, NY 132041, on or about February 23, 2023, a two-post surface mounted Ammco Lift, SN T10-21696, was operated without being inspected and certified since installation an estimated 3-4 years ago. b) Bay 2 (middle of shop), 1135 West Genesee Street Syracuse, NY 132041, on or about February 27, 2023, a two-post surface mounted Rotary Lift, Order 47263, was operated without being inspected and certified since installation over 5 years ago. c) Bay 3 (back of shop), 1135 West Genesee Street Syracuse, NY 132041, on or about February 27, 2023, a two-post surface mounted Challenger Lift, SN 170900000169007, was operated without being inspected and certified since installation approximately 5 years ago, on or about April 17, 2018.
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 A04
Issuance Date 2023-05-05
Current Penalty 669.75
Initial Penalty 893.0
Final Order 2023-05-26
Nr Instances 1
Nr Exposed 16
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(a)(4):The employer did not post an OSHA 300A Form or equivalent by February 1 thru April 30. (a) 1135 West Genesee Street Syracuse, NY 132041, on or about February 27, 2023, the employer did not post an OSHA 300A Form or equivalent for calendar year 2022.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7805068508 2021-03-06 0248 PPS 2136 Erie Blvd E, Syracuse, NY, 13224-1041
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121637.5
Loan Approval Amount (current) 121637.5
Undisbursed Amount 0
Franchise Name Carstar
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13224-1041
Project Congressional District NY-22
Number of Employees 14
NAICS code 811121
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 122424.76
Forgiveness Paid Date 2021-11-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State