Search icon

EASTWOOD LITHO IMPRESSIONS, LLC

Company Details

Name: EASTWOOD LITHO IMPRESSIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Oct 2018 (6 years ago)
Entity Number: 5430805
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: PO BOX 131, SYRACUSE, NY, United States, 13206

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EASTWOOD LITHO, INC. PROFIT SHARING PLAN 2023 832509520 2024-05-06 EASTWOOD LITHO IMPRESSIONS, LLC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-01-01
Business code 323100
Sponsor’s telephone number 3154372626
Plan sponsor’s address 4020 NEW COURT AVENUE, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing CHRISTIAN COX
Role Employer/plan sponsor
Date 2024-05-03
Name of individual signing CHRISTIAN COX
EASTWOOD LITHO, INC. PROFIT SHARING PLAN 2022 832509520 2023-03-15 EASTWOOD LITHO IMPRESSIONS, LLC 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-01-01
Business code 323100
Sponsor’s telephone number 3154372626
Plan sponsor’s address 4020 NEW COURT AVENUE, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2023-03-15
Name of individual signing CHRISTIAN COX
Role Employer/plan sponsor
Date 2023-03-15
Name of individual signing CHRISTIAN COX
EASTWOOD LITHO, INC. PROFIT SHARING PLAN 2021 832509520 2022-07-12 EASTWOOD LITHO IMPRESSIONS, LLC 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-01-01
Business code 323100
Sponsor’s telephone number 3154372626
Plan sponsor’s address 4020 NEW COURT AVENUE, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing CHRISTIAN COX
Role Employer/plan sponsor
Date 2022-07-12
Name of individual signing CHRISTIAN COX
EASTWOOD LITHO, INC. PROFIT SHARING PLAN 2020 832509520 2021-06-01 EASTWOOD LITHO IMPRESSIONS, LLC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-01-01
Business code 323100
Sponsor’s telephone number 3154372626
Plan sponsor’s address 4020 NEW COURT AVENUE, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing CHRISTIAN COX
Role Employer/plan sponsor
Date 2021-06-01
Name of individual signing CHRISTIAN COX
EASTWOOD LITHO, INC. PROFIT SHARING PLAN 2019 832509520 2020-04-02 EASTWOOD LITHO IMPRESSIONS, LLC 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-01-01
Business code 323100
Sponsor’s telephone number 3154372626
Plan sponsor’s address 4020 NEW COURT AVENUE, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2020-04-01
Name of individual signing CHRISTIAN COX
Role Employer/plan sponsor
Date 2020-04-01
Name of individual signing CHRISTIAN COX

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 131, SYRACUSE, NY, United States, 13206

Filings

Filing Number Date Filed Type Effective Date
181224000096 2018-12-24 CERTIFICATE OF PUBLICATION 2018-12-24
181026000416 2018-10-26 CERTIFICATE OF CORRECTION 2018-10-26
181023000674 2018-10-23 ARTICLES OF ORGANIZATION 2018-10-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344489208 0215800 2019-12-05 4020 NEW COURT AVE., SYRACUSE, NY, 13206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-12-05
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2020-01-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2019-12-10
Abatement Due Date 2020-01-13
Current Penalty 1449.0
Initial Penalty 1932.0
Final Order 2019-12-24
Nr Instances 5
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i): The employer did not provide training to ensure that the purpose and function of the energy control program are understood by employees and that the knowledge and skills required for the safe application, usage, and removal of the energy controls are acquired by employees: a) At the establishment, on or about 12/5/19: Training was not provided to all authorized and affected employees on the lockout/tagout program and procedures to ensure that the purpose and function was understood by employees and that they acquired the knowledge and skills for the safe application, usage and removal of the energy control devices. Abatement certification must be submitted for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2019-12-10
Abatement Due Date 2020-01-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-12-24
Nr Instances 12
Nr Exposed 12
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The employer did not certify that each operator has been evaluated as required by this paragraph (l). The certification did not include the name of the operator, the date of the evaluation, and the identity of the person(s) performing the evaluation: a) At the establishment, on or about 12/5/19: There was no certification that employee evaluations were conducted for operators of a Crown standup forklift, and a Crown and Yale electrical pallet jacks. Abatement certification must be submitted for this item.
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 IV A
Issuance Date 2019-12-10
Abatement Due Date 2019-12-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-12-24
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and/or cables were used as a substitute for the fixed wiring of a structure: a) Pre-Press Room, on or about 12/5/19: A power strip providing current to a Proctor Silex toaster oven and a Sharp microwave oven was being used as permanent wiring. 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
6501547009 2020-04-07 0248 PPP 4020 New Court Ave., SYRACUSE, NY, 13206-1639
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155400
Loan Approval Amount (current) 155400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SYRACUSE, ONONDAGA, NY, 13206-1639
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 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156526.65
Forgiveness Paid Date 2020-12-31
3445628507 2021-02-24 0248 PPS 4020 New Court Ave, Syracuse, NY, 13206-1639
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105172
Loan Approval Amount (current) 105172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
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 14
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105823.48
Forgiveness Paid Date 2021-10-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1808930 Intrastate Non-Hazmat 2023-10-02 211824 2021 1 1 Private(Property)
Legal Name EASTWOOD LITHO IMPRESSIONS LLC
DBA Name EASTWOOD LITHO
Physical Address 4020 NEW COURT AVENUE, SYRACUSE, NY, 13206, US
Mailing Address PO BOX 131, SYRACUSE, NY, 13206, US
Phone (315) 437-2626
Fax -
E-mail CCOX@EASTWOODLITHO.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: 23 Mar 2025

Sources: New York Secretary of State