Search icon

BON-TON OF SYRACUSE, INC.

Company Details

Name: BON-TON OF SYRACUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1979 (46 years ago)
Entity Number: 573738
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 459 BURNET AVE, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BON-TON OF SYRACUSE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161131435 2024-04-11 BON-TON OF SYRACUSE INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 327210
Sponsor’s telephone number 3154763107
Plan sponsor’s address 459 BURNET AVE, SYRACUSE, NY, 13203

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-04-11
Name of individual signing MTYRRELL
BON-TON OF SYRACUSE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161131435 2023-04-07 BON-TON OF SYRACUSE INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 327210
Sponsor’s telephone number 3154763107
Plan sponsor’s address 459 BURNET AVE, SYRACUSE, NY, 13203

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
BON-TON OF SYRACUSE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161131435 2022-05-19 BON-TON OF SYRACUSE INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 327210
Sponsor’s telephone number 3154763107
Plan sponsor’s address 459 BURNET AVE, SYRACUSE, NY, 13203

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing MICHAEL TYRRELL
BON-TON OF SYRACUSE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161131435 2021-05-06 BON-TON OF SYRACUSE INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 327210
Sponsor’s telephone number 3154763107
Plan sponsor’s address 459 BURNET AVE, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing ERISA FIDUCIARY SERVICES INC
BON-TON OF SYRACUSE, INC. 401K PLAN 2019 161131435 2020-08-27 BON-TON OF SYRACUSE, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 811120
Sponsor’s telephone number 3154763107
Plan sponsor’s address 459 BURNET AVENUE, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2020-08-27
Name of individual signing MICHAEL TYRRELL
BON-TON OF SYRACUSE, INC. 401K PLAN 2018 161131435 2019-07-08 BON-TON OF SYRACUSE, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 811120
Sponsor’s telephone number 3154763107
Plan sponsor’s address 459 BURNET AVENUE, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing MICHAEL TYRRELL
BON-TON OF SYRACUSE, INC. 401K PLAN 2017 161131435 2018-05-22 BON-TON OF SYRACUSE, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 811120
Sponsor’s telephone number 3154763107
Plan sponsor’s address 459 BURNET AVENUE, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing MICHAEL TYRRELL
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF BON-TON OF SYRACUSE, INC. 2016 161131435 2017-11-21 BON-TON OF SYRACUSE, INC. 17
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2015-05-01
Business code 238100
Sponsor’s telephone number 3154763107
Plan sponsor’s address 459 BURNET AVENUE, SYRACUSE, NY, 13203

Plan administrator’s name and address

Administrator’s EIN 161131435
Plan administrator’s name BON-TON OF SYRACUSE, INC.
Plan administrator’s address 459 BURNET AVENUE, SYRACUSE, NY, 13203
Administrator’s telephone number 3154763107

Signature of

Role Plan administrator
Date 2017-11-21
Name of individual signing MICHAEL TYRRELL
BON-TON OF SYRACUSE, INC. 401K PLAN 2016 161131435 2017-06-30 BON-TON OF SYRACUSE, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 811120
Sponsor’s telephone number 3154763107
Plan sponsor’s address 459 BURNET AVENUE, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing MICHAEL TYRRELL
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF BON-TON OF SYRACUSE, INC. 2015 161131435 2016-10-20 BON-TON OF SYRACUSE, INC. 18
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2015-05-01
Business code 238100
Sponsor’s telephone number 3154763107
Plan sponsor’s address 459 BURNET AVENUE, SYRACUSE, NY, 13203

Plan administrator’s name and address

Administrator’s EIN 161131435
Plan administrator’s name BON-TON OF SYRACUSE, INC.
Plan administrator’s address 459 BURNET AVENUE, SYRACUSE, NY, 13203
Administrator’s telephone number 3154763107

Signature of

Role Plan administrator
Date 2016-10-20
Name of individual signing MICHAEL TYRRELL

Chief Executive Officer

Name Role Address
MICHAEL L TYRRELL Chief Executive Officer 459 BURNET AVE, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
MICHAEL L TYRRELL DOS Process Agent 459 BURNET AVE, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
2023-10-23 2023-10-23 Address 459 BURNET AVE, SYRACUSE, NY, 13202, 2302, USA (Type of address: Chief Executive Officer)
2023-10-23 2023-10-23 Address 459 BURNET AVE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2001-08-08 2023-10-23 Address 459 BURNET AVE, SYRACUSE, NY, 13203, 2303, USA (Type of address: Service of Process)
2001-08-08 2023-10-23 Address 459 BURNET AVE, SYRACUSE, NY, 13202, 2302, USA (Type of address: Chief Executive Officer)
1993-05-18 2001-08-08 Address 448 BURNER AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Principal Executive Office)
1993-05-18 2001-08-08 Address 448 BURNET AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
1993-05-18 2001-08-08 Address 448 BURNET AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1979-08-06 1993-05-18 Address 448 BURNET AVE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1979-08-06 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231023001641 2023-10-23 BIENNIAL STATEMENT 2023-08-01
20191218001 2019-12-18 ASSUMED NAME LLC INITIAL FILING 2019-12-18
130806006433 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110809003162 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090803002807 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070810002244 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051013002764 2005-10-13 BIENNIAL STATEMENT 2005-08-01
030804002643 2003-08-04 BIENNIAL STATEMENT 2003-08-01
010808002636 2001-08-08 BIENNIAL STATEMENT 2001-08-01
990818002043 1999-08-18 BIENNIAL STATEMENT 1999-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113923056 0215800 1990-11-26 6500 FLY ROAD, E. SYRACUSE, NY, 13057
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-11-30
Case Closed 1991-01-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-12-28
Abatement Due Date 1990-12-31
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 10
Gravity 06
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-12-28
Abatement Due Date 1990-12-31
Nr Instances 10
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-12-28
Abatement Due Date 1990-12-31
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 10
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260054 B
Issuance Date 1990-12-28
Abatement Due Date 1990-12-31
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1990-12-28
Abatement Due Date 1990-12-31
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1990-12-28
Abatement Due Date 1990-12-31
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5590148304 2021-01-25 0248 PPS 459 Burnet Ave, Syracuse, NY, 13203-2303
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249105
Loan Approval Amount (current) 249105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13203-2303
Project Congressional District NY-22
Number of Employees 16
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250449.48
Forgiveness Paid Date 2021-08-18
9639937102 2020-04-15 0248 PPP 459 Burnet Avenue, Syracuse, NY, 13203
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249105
Loan Approval Amount (current) 249105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13203-1000
Project Congressional District NY-22
Number of Employees 17
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250674.23
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2200907 Intrastate Non-Hazmat 2024-02-08 60000 2010 7 8 Private(Property)
Legal Name BON TON OF SYRACUSE INC
DBA Name -
Physical Address 459 BURNET AVE, SYRACUSE, NY, 13203, US
Mailing Address 459 BURNET AVE, SYRACUSE, NY, 13203, US
Phone (315) 476-3107
Fax -
E-mail -

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: 17 Mar 2025

Sources: New York Secretary of State