Search icon

G. A. BRAUN, INC.

Headquarter

Company Details

Name: G. A. BRAUN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1946 (79 years ago)
Entity Number: 58290
ZIP code: 13220
County: Onondaga
Place of Formation: New York
Address: PO Box 3029, SYRACUSE, NY, United States, 13220
Principal Address: 79 GENERAL IRWIN BLVD, North Syracuse, NY, United States, 13212

Shares Details

Shares issued 0

Share Par Value 300000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of G. A. BRAUN, INC., ALASKA 10039339 ALASKA
Headquarter of G. A. BRAUN, INC., FLORIDA 830862 FLORIDA
Headquarter of G. A. BRAUN, INC., ILLINOIS CORP_55672571 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FEE8K3GPUUH5 2025-04-29 79 GENERAL IRWIN BLVD, NORTH SYRACUSE, NY, 13212, 3413, USA PO BOX 3029, SYRACUSE, NY, 13220, 3029, USA

Business Information

URL www.gabraun.com
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-05-01
Initial Registration Date 2000-07-28
Entity Start Date 1946-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333310, 423850, 812320
Product and Service Codes 3510, H135, K035, L035, N035

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATTY HABBERFIELD
Address PO BOX 3029, 79 GENERAL IRWIN BLVD., N. SYRACUSE, NY 13212, SYRACUSE, NY, 13220, 3029, USA
Title ALTERNATE POC
Name CLIFTON J QUICK
Address PO BOX 3029, 79 GENERAL IRWIN BLVD, N. SYRACUSE, NY 13212, SYRACUSE, NY, 13220, 3029, USA
Government Business
Title PRIMARY POC
Name PATTY HABBERFIELD
Address PO BOX 3029, 79 GENERAL IRWIN BLVD., N. SYRACUSE, NY 13212, SYRACUSE, NY, 13220, 3029, USA
Title ALTERNATE POC
Name CLIFTON J QUICK
Address PO BOX 3029, 79 GENERAL IRWIN BLVD., N. SYRACUSE, NY 13212, SYRACUSE, NY, 13220, 3029, USA
Past Performance
Title PRIMARY POC
Name CLIFTON J QUICK
Address PO BOX 3029, 79 GENERAL IRWIN BLVD, N. SYRACUSE, NY 13212, SYRACUSE, NY, 13220, USA
Title ALTERNATE POC
Name CLIFTON J QUICK
Address PO BOX 3029, 79 GENERAL IRWIN BLVD, N. SYRACUSE, NY 13212, SYRACUSE, NY, 13220, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
08464 Active U.S./Canada Manufacturer 1974-10-25 2024-05-23 2029-05-22 2025-04-29

Contact Information

POC PATTY HABBERFIELD
Phone +1 315-299-3201
Fax +1 315-475-4130
Address 79 GENERAL IRWIN BLVD, NORTH SYRACUSE, NY, 13212 3413, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 90EH2
Owner Type Immediate
Legal Business Name CNY FABRICATION LLC

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
G. A. BRAUN INCORPORATED 401(K) PLAN 2017 150508635 2018-09-14 G. A. BRAUN INC. 226
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-06-30
Business code 333200
Sponsor’s telephone number 3154753123
Plan sponsor’s mailing address P.O. BOX 3029, SYRACUSE, NY, 13220
Plan sponsor’s address 79 GENERAL IRWIN BOULEVARD, SYRACUSE, NY, 13220

Number of participants as of the end of the plan year

Active participants 237
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 23
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 222
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2018-09-14
Name of individual signing JOEL GRAHAM
Valid signature Filed with authorized/valid electronic signature
G. A. BRAUN INCORPORATED 401(K) PLAN 2017 150508635 2018-09-14 G. A. BRAUN INC. 226
Three-digit plan number (PN) 001
Effective date of plan 1966-06-30
Business code 333200
Sponsor’s telephone number 3154753123
Plan sponsor’s mailing address P.O. BOX 3029, SYRACUSE, NY, 13220
Plan sponsor’s address 79 GENERAL IRWIN BOULEVARD, SYRACUSE, NY, 13220

Number of participants as of the end of the plan year

Active participants 237
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 23
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 222
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2018-09-14
Name of individual signing JOEL GRAHAM
Valid signature Filed with authorized/valid electronic signature
G. A. BRAUN INCORPORATED 401(K) PLAN 2016 150508635 2017-10-02 G. A. BRAUN INC. 224
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-06-30
Business code 333200
Sponsor’s telephone number 3154753123
Plan sponsor’s mailing address P.O. BOX 3029, SYRACUSE, NY, 13220
Plan sponsor’s address 79 GENERAL IRWIN BOULEVARD, SYRACUSE, NY, 13220

Number of participants as of the end of the plan year

Active participants 204
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 22
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 197
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing JOEL GRAHAM
Valid signature Filed with authorized/valid electronic signature
G. A. BRAUN INCORPORATED 401(K) PLAN 2015 150508635 2016-09-20 G. A. BRAUN INC. 212
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-06-30
Business code 333200
Sponsor’s telephone number 3154753123
Plan sponsor’s mailing address P.O. BOX 3029, SYRACUSE, NY, 13220
Plan sponsor’s address 79 GENERAL IRWIN BOULEVARD, SYRACUSE, NY, 13220

Number of participants as of the end of the plan year

Active participants 200
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 24
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 194
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Plan administrator
Date 2016-09-20
Name of individual signing JOEL GRAHAM
Valid signature Filed with authorized/valid electronic signature
G. A. BRAUN, INC. 401(K) PLAN 2014 150508635 2015-10-09 G. A. BRAUN INC. 202
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-06-30
Business code 333200
Sponsor’s telephone number 3154753123
Plan sponsor’s mailing address P.O. BOX 3029, SYRACUSE, NY, 13220
Plan sponsor’s address 79 GENERAL IRWIN BOULEVARD, SYRACUSE, NY, 13220

Number of participants as of the end of the plan year

Active participants 186
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 25
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 182
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 8

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing JOEL GRAHAM
Valid signature Filed with authorized/valid electronic signature
G. A. BRAUN, INC. 401(K) PLAN 2013 150508635 2014-10-10 G. A. BRAUN INC. 196
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-06-30
Business code 333200
Sponsor’s telephone number 3154753123
Plan sponsor’s mailing address P.O. BOX 3029, SYRACUSE, NY, 13220
Plan sponsor’s address 79 GENERAL IRWIN BOULEVARD, SYRACUSE, NY, 13220

Number of participants as of the end of the plan year

Active participants 181
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 19
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 169
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2014-10-10
Name of individual signing JOEL GRAHAM
Valid signature Filed with authorized/valid electronic signature
G. A. BRAUN, INC. PROFIT SHARING & 401(K) RETIREMENT PLAN 2012 150508635 2013-10-09 G. A. BRAUN, INC. 202
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-06-30
Business code 333200
Sponsor’s telephone number 3154753123
Plan sponsor’s mailing address PO BOX 3029, SYRACUSE, NY, 132203029
Plan sponsor’s address 79 GENERAL IRWIN BLVD., N. SYRACUSE, NY, 13212

Number of participants as of the end of the plan year

Active participants 162
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 32
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 164
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing JOEL F. GRAHAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-09
Name of individual signing JOEL F. GRAHAM
Valid signature Filed with authorized/valid electronic signature
G. A. BRAUN, INC. PROFIT SHARING & 401(K) RETIREMENT PLAN 2011 150508635 2012-09-25 G. A. BRAUN, INC. 196
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-06-30
Business code 333200
Sponsor’s telephone number 3154753123
Plan sponsor’s mailing address PO BOX 3029, SYRACUSE, NY, 132203029
Plan sponsor’s address 79 GENERAL IRWIN BLVD., N. SYRACUSE, NY, 13212

Plan administrator’s name and address

Administrator’s EIN 150508635
Plan administrator’s name G. A. BRAUN, INC.
Plan administrator’s address PO BOX 3029, SYRACUSE, NY, 132203029
Administrator’s telephone number 3154753123

Number of participants as of the end of the plan year

Active participants 163
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 32
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 164
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2012-09-25
Name of individual signing JOEL F. GRAHAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-09-25
Name of individual signing JOEL F. GRAHAM
Valid signature Filed with authorized/valid electronic signature
G. A. BRAUN, INC. PROFIT SHARING & 401(K) RETIREMENT PLAN 2010 150508635 2011-09-22 G. A. BRAUN, INC. 210
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-06-30
Business code 333200
Sponsor’s telephone number 3154753123
Plan sponsor’s mailing address PO BOX 3029, SYRACUSE, NY, 132203029
Plan sponsor’s address 79 GENERAL IRWIN BLVD., N. SYRACUSE, NY, 13212

Plan administrator’s name and address

Administrator’s EIN 150508635
Plan administrator’s name G. A. BRAUN, INC.
Plan administrator’s address PO BOX 3029, SYRACUSE, NY, 132203029
Administrator’s telephone number 3154753123

Number of participants as of the end of the plan year

Active participants 160
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 36
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 165
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2011-09-22
Name of individual signing JOEL F. GRAHAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-22
Name of individual signing JOEL F. GRAHAM
Valid signature Filed with authorized/valid electronic signature
G. A. BRAUN GROUP HEALTH PLAN 2009 150508635 2010-10-15 G A BRAUN, INC. 139
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1984-05-01
Business code 333310
Sponsor’s telephone number 3152993267
Plan sponsor’s mailing address PO BOX 3029, SYRACUSE, NY, 132203029
Plan sponsor’s address 79 GENERAL IRWIN BLVD, N SYRACUSE, NY, 13212

Plan administrator’s name and address

Administrator’s EIN 150508635
Plan administrator’s name G A BRAUN, INC.
Plan administrator’s address PO BOX 3029, SYRACUSE, NY, 132203029
Administrator’s telephone number 3152993267

Number of participants as of the end of the plan year

Active participants 126
Retired or separated participants receiving benefits 24
Other retired or separated participants entitled to future benefits 0

Signature of

Role Employer/plan sponsor
Date 2010-10-15
Name of individual signing KEITH R. WOLFE
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
JAMES B WERNER, CEO Chief Executive Officer 79 GENERAL IRWIN BLVD, NORTH SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
G. A. BRAUN, INC. DOS Process Agent PO Box 3029, SYRACUSE, NY, United States, 13220

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 79 GENERAL IRWIN BLVD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2024-04-05 2024-04-05 Address PO BOX 3029, SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer)
2023-08-04 2024-04-05 Shares Share type: PAR VALUE, Number of shares: 55000, Par value: 100
2022-12-03 2023-08-04 Shares Share type: PAR VALUE, Number of shares: 55000, Par value: 100
2022-12-01 2022-12-03 Shares Share type: PAR VALUE, Number of shares: 55000, Par value: 100
2022-10-27 2022-12-01 Shares Share type: PAR VALUE, Number of shares: 55000, Par value: 100
2022-01-18 2022-10-27 Shares Share type: PAR VALUE, Number of shares: 55000, Par value: 100
2021-12-23 2022-01-18 Shares Share type: PAR VALUE, Number of shares: 55000, Par value: 100
2010-10-22 2024-04-05 Address PO BOX 3029, SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer)
2010-10-22 2024-04-05 Address PO BOX 3029, SYRACUSE, NY, 13220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240405000396 2024-04-05 BIENNIAL STATEMENT 2024-04-05
221103002690 2022-11-03 BIENNIAL STATEMENT 2022-04-01
211222002404 2021-12-22 BIENNIAL STATEMENT 2021-12-22
180418006237 2018-04-18 BIENNIAL STATEMENT 2018-04-01
160912006550 2016-09-12 BIENNIAL STATEMENT 2016-04-01
140606002132 2014-06-06 BIENNIAL STATEMENT 2014-04-01
120404002559 2012-04-04 BIENNIAL STATEMENT 2012-04-01
101022002868 2010-10-22 BIENNIAL STATEMENT 2010-04-01
080409002983 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060411002716 2006-04-11 BIENNIAL STATEMENT 2006-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA581A89244 2008-09-26 2008-10-26 2008-10-26
Unique Award Key CONT_AWD_VA581A89244_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MEDICAL EQUIP
NAICS Code 333312: COMMERCIAL LAUNDRY, DRYCLEANING, AND PRESSING MACHINE MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient G. A. BRAUN, INC.
UEI FEE8K3GPUUH5
Legacy DUNS 002232338
Recipient Address UNITED STATES, 461 E BRIGHTON AVE, SYRACUSE, 132104143
PO AWARD V671R82776 2008-09-26 2008-09-26 2008-09-26
Unique Award Key CONT_AWD_V671R82776_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient G. A. BRAUN, INC.
UEI FEE8K3GPUUH5
Legacy DUNS 002232338
Recipient Address UNITED STATES, 461 E BRIGHTON AVE, SYRACUSE, 132104143
PO AWARD V632R89441 2008-09-25 2008-09-25 2008-09-25
Unique Award Key CONT_AWD_V632R89441_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient G. A. BRAUN, INC.
UEI FEE8K3GPUUH5
Legacy DUNS 002232338
Recipient Address UNITED STATES, 461 E BRIGHTON AVE, SYRACUSE, 132104143
PO AWARD V636PR8247 2008-09-24 2008-09-26 2008-09-26
Unique Award Key CONT_AWD_V636PR8247_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 3510: LAUNDRY AND DRY CLEANING EQUIPMENT

Recipient Details

Recipient G. A. BRAUN, INC.
UEI FEE8K3GPUUH5
Legacy DUNS 002232338
Recipient Address UNITED STATES, 461 E BRIGHTON AVE, SYRACUSE, 132104143
PO AWARD V652A80772 2008-09-22 2008-11-21 2008-11-21
Unique Award Key CONT_AWD_V652A80772_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 3510: LAUNDRY AND DRY CLEANING EQUIPMENT

Recipient Details

Recipient G. A. BRAUN, INC.
UEI FEE8K3GPUUH5
Legacy DUNS 002232338
Recipient Address UNITED STATES, 461 E BRIGHTON AVE, SYRACUSE, 132104143
PO AWARD VA528C80212 2008-09-11 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_VA528C80212_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EMERGENCY REAPIR OF WASHING MACHINE
NAICS Code 811412: APPLIANCE REPAIR AND MAINTENANCE
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient G. A. BRAUN, INC.
UEI FEE8K3GPUUH5
Legacy DUNS 002232338
Recipient Address UNITED STATES, 461 E BRIGHTON AVE, SYRACUSE, 132104143
PO AWARD V5408P3274 2008-09-09 2008-09-17 2008-09-17
Unique Award Key CONT_AWD_V5408P3274_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 3030: BELTING DRIVE BELTS FAN BELTS & ACC

Recipient Details

Recipient G. A. BRAUN, INC.
UEI FEE8K3GPUUH5
Legacy DUNS 002232338
Recipient Address UNITED STATES, 461 E BRIGHTON AVE, SYRACUSE, 132104143
PO AWARD V5288R9932 2008-09-09 2008-09-19 2008-09-19
Unique Award Key CONT_AWD_V5288R9932_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 3510: LAUNDRY AND DRY CLEANING EQUIPMENT

Recipient Details

Recipient G. A. BRAUN, INC.
UEI FEE8K3GPUUH5
Legacy DUNS 002232338
Recipient Address UNITED STATES, 461 E BRIGHTON AVE, SYRACUSE, 132104143
PO AWARD V501C80395 2008-09-09 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_V501C80395_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient G. A. BRAUN, INC.
UEI FEE8K3GPUUH5
Legacy DUNS 002232338
Recipient Address UNITED STATES, 461 E BRIGHTON AVE, SYRACUSE, 132104143
PO AWARD V528PM8258 2008-09-08 2008-09-10 2008-09-10
Unique Award Key CONT_AWD_V528PM8258_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6150: MISC ELECTRIC POWER & DISTRIB EQ

Recipient Details

Recipient G. A. BRAUN, INC.
UEI FEE8K3GPUUH5
Legacy DUNS 002232338
Recipient Address UNITED STATES, 461 E BRIGHTON AVE, SYRACUSE, 132104143

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
WASHNET 73700033 1987-12-10 1519609 1989-01-10
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2018-11-20
Publication Date 1988-10-18

Mark Information

Mark Literal Elements WASHNET
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For COMPUTER PROGRAMS DESIGNED TO MONITOR COMMERCIAL LAUNDRY MACHINERY
International Class(es) 009 - Primary Class
U.S Class(es) 038
Class Status ACTIVE
First Use Apr. 1987
Use in Commerce Jul. 1987

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name G. A. BRAUN, INC.
Owner Address 79 General Irwin Blvd. N. Syracuse, NEW YORK UNITED STATES 13212
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name James P. Youngs
Docket Number 125T052
Attorney Email Authorized Yes
Attorney Primary Email Address ip@hancocklaw.com
Fax 315-565-4600
Phone 315-565-4500
Correspondent e-mail jyoungs@hancocklaw.com, ip@hancocklaw.com
Correspondent Name/Address James P. Youngs, HANCOCK ESTABROOK, LLP, 100 MADISON STREET, 1800 AXA TOWER I, SYRACUSE, NEW YORK UNITED STATES 13202
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-12-04 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2020-12-04 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2020-12-04 TEAS WITHDRAWAL OF ATTORNEY RECEIVED-FIRM RETAINS
2020-12-04 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2020-12-04 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2020-12-04 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2019-05-31 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2018-11-20 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2018-11-20 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2018-11-20 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2018-11-14 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2018-10-24 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2018-10-24 TEAS SECTION 8 & 9 RECEIVED
2018-01-10 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2011-02-11 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2011-02-11 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2011-02-11 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-09-13 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2008-09-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2008-09-13 ASSIGNED TO PARALEGAL
2008-07-17 TEAS SECTION 8 & 9 RECEIVED
2008-07-18 CASE FILE IN TICRS
1995-01-11 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1994-07-22 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1989-01-10 REGISTERED-PRINCIPAL REGISTER
1988-10-18 PUBLISHED FOR OPPOSITION
1988-09-21 NOTICE OF PUBLICATION
1988-09-20 NOTICE OF PUBLICATION
1988-05-31 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-06-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-06-27 EXAMINERS AMENDMENT MAILED
1988-05-31 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-03-24 NON-FINAL ACTION MAILED
1988-03-10 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2018-11-20
BRAUN 73455133 1983-12-01 1331692 1985-04-23
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2014-11-21
Publication Date 1985-02-12

Mark Information

Mark Literal Elements BRAUN
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Laundry Appliances, Machines, and Dry Cleaning Equipment-Namely, Clothes Washing Machines, Clothes Dryers, Dry Cleaning Machines and Parts Thereof; Finishing Equipment-Namely, Spreader Feeder, Flatwork Ironer, Folder/Cross Folder, Primary Folder, Flatwork Stacker, Small Piece Accumulator, No Iron Folder/Cross Folder, Small Piece/Gown/Towel Folder, Blanket Folder and Parts Thereof
International Class(es) 007 - Primary Class
U.S Class(es) 023, 024
Class Status ACTIVE
First Use Sep. 1955
Use in Commerce Sep. 1955

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name G. A. Braun, Inc.
Owner Address 79 General Irwin Blvd. N. Syracuse, NEW YORK UNITED STATES 13212
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name James P. Youngs
Docket Number 125T012
Attorney Email Authorized Yes
Attorney Primary Email Address ip@hancocklaw.com
Fax 315-565-4600
Phone 315-565-4500
Correspondent e-mail ip@hancocklaw.com, jyoungs@hancocklaw.com
Correspondent Name/Address James P. Youngs, HANCOCK ESTABROOK, LLP, 100 MADISON STREET, 1800 AXA TOWER I, SYRACUSE, NEW YORK UNITED STATES 13202
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-04-23 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2020-12-04 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2020-12-04 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2020-12-04 TEAS WITHDRAWAL OF ATTORNEY RECEIVED-FIRM RETAINS
2020-12-04 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2020-12-04 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2020-12-04 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2019-05-31 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2014-11-21 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2014-11-21 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2014-11-21 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-11-20 TEAS SECTION 8 & 9 RECEIVED
2011-02-11 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2011-02-11 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2011-02-11 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2005-05-31 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-05-31 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-05-31 ASSIGNED TO PARALEGAL
2005-04-19 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-04-19 TEAS SECTION 8 & 9 RECEIVED
1990-08-30 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-06-28 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-04-23 REGISTERED-PRINCIPAL REGISTER
1985-02-12 PUBLISHED FOR OPPOSITION
1985-01-31 NOTICE OF PUBLICATION
1985-01-03 NOTICE OF PUBLICATION
1984-12-03 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-11-19 EXAMINERS AMENDMENT MAILED
1984-10-15 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-07-20 NON-FINAL ACTION MAILED
1984-06-01 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2014-11-21
OMEGA 73125568 1977-05-06 1102539 1978-09-19
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1999-06-28

Mark Information

Mark Literal Elements OMEGA
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 28.01.05 - Alpha (Greek letter); Cyrillic characters (Russian); Greek characters; Inscriptions in Greek and Cyrillic characters; Omega (Greek letter); Russian characters (Cyrillic)

Goods and Services

For MACHINES FOR FOLDING TEXTILE FLATWARE SUCH AS SHEETS, PILLOWCASES, TOWELS, AND THE LIKE
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status EXPIRED
Basis 1(a)
First Use Oct. 30, 1975
Use in Commerce Oct. 30, 1975

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name G. A. BRAUN, INC.
Owner Address 461 E. BRIGHTON AVE. SYRACUSE, NEW YORK UNITED STATES 13205
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1999-06-28 EXPIRED SEC. 9
1984-04-19 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-06-01
BRAUNEX 72161041 1963-01-21 763073 1964-01-14
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2016-04-01
Date Cancelled 2016-04-01

Mark Information

Mark Literal Elements BRAUNEX
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Clothes Washers, Clothes Dryers, Dry Cleaning Machines, and Parts Thereof
International Class(es) 007
U.S Class(es) 024 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Oct. 26, 1962
Use in Commerce Dec. 28, 1962

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name G. A. BRAUN, INC.
Owner Address 79 General Irwin Blvd. N. Syracuse, NEW YORK UNITED STATES 13212
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JAMES R. MULDOON
Fax 315-565-4600
Phone 315-565-4500
Correspondent e-mail ip@hancocklaw.com
Correspondent Name/Address GEORGE R. MCGUIRE, HANCOCK ESTABROOK, LLP, 100 MADISON STREET, 1500 AXA TOWER I, SYRACUSE, NEW YORK UNITED STATES 13202
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-04-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2011-02-11 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2011-02-11 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2011-02-11 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-10-30 CASE FILE IN TICRS
2004-06-03 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2003-11-24 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2003-11-24 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-08-08 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2003-08-08 TEAS SECTION 8 & 9 RECEIVED
1984-01-14 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-10-30
BRAUN 72154880 1962-10-10 758411 1963-10-15
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2023-05-09

Mark Information

Mark Literal Elements BRAUN
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Laundry Appliances, Machines, and Dry Cleaning Equipment-Namely, Clothes Washing Machines, Clothes Dryers, Dry Cleaning Machines and Parts Thereof
International Class(es) 007
U.S Class(es) 024 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use Sep. 1955
Use in Commerce Sep. 1955

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name G. A. Braun, Inc.
Owner Address 79 General Irwin Blvd. N. Syracuse, NEW YORK UNITED STATES 13212
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name James P. Youngs
Docket Number 125T005
Attorney Email Authorized Yes
Attorney Primary Email Address ip@hancocklaw.com
Fax 315-565-4600
Phone 315-565-4500
Correspondent e-mail ip@hancocklaw.com, jyoungs@hancocklaw.com
Correspondent Name/Address James P. Youngs, HANCOCK ESTABROOK, LLP, 100 MADISON STREET, 1800 AXA TOWER I, SYRACUSE, NEW YORK UNITED STATES 13202
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-05-09 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2023-05-09 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2023-05-09 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2023-05-09 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2022-10-25 TEAS SECTION 8 & 9 RECEIVED
2022-10-15 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2020-12-04 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2020-12-04 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2020-12-04 TEAS WITHDRAWAL OF ATTORNEY RECEIVED-FIRM RETAINS
2020-12-04 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2020-12-04 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2020-12-04 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2013-06-22 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2013-06-22 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2013-06-22 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2013-06-22 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2013-06-05 TEAS SECTION 8 & 9 RECEIVED
2011-02-11 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2011-02-11 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2011-02-11 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-10-30 CASE FILE IN TICRS
2004-07-01 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2003-06-18 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2003-06-18 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-04-18 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2003-04-18 TEAS SECTION 8 & 9 RECEIVED
1983-10-15 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2023-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344571286 0215800 2020-01-10 79 GENERAL IRWIN BOULEVARD, SYRACUSE, NY, 13212
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2020-05-01
Emphasis N: CHROME6
Case Closed 2020-05-06

Related Activity

Type Complaint
Activity Nr 1531891
Safety Yes
339850059 0215800 2014-07-15 79 GENERAL IRWIN BOULEVARD, NORTH SYRACUSE, NY, 13212
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2014-07-18
Emphasis L: HHHT50, P: HHHT50
Case Closed 2016-07-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2014-08-14
Current Penalty 1170.6
Initial Penalty 1951.0
Final Order 2014-09-08
Nr Instances 2
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(6)(ii): Class I flammable liquid(s) were dispensed into containers without electrically interconnecting the nozzle and the container: a) Paint Department, Mixing Room, on or about 7/16/14: Employees dispense residual paint from a paint pot into a 55 gallon drum with no means of electrically interconnecting the portable container and the 55 gallon drum. b) Paint Department, Mixing room, on or about 7/16/14: Employees dispense old lacquer thinner from a 5 gallon paint pot into a 5 gallon drum with no means of electrically interconnecting the portable container and the 5 gallon drum.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 2014-08-14
Current Penalty 1560.6
Initial Penalty 2601.0
Final Order 2014-09-08
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(b)(9): A clear space of not less than 3 feet was not kept free from storage on all sides of paint booth(s): a) Wet Paint, Down Draft Booth, on or about 7/16/14: Combustible materials including but not limited to: cardboard boxes; laminate pieces and plastic were observed on the back side of the paint booth. b) Wet Paint, Open Draft Booth, on or about 7/16/14: Combustible materials including but not limited to: foam pieces; boxes; plastic pails; wood; 55 gallon drums and cardboard were observed on the back side and left side of the paint booth.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 2014-08-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-09-08
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(g)(2): Spraying area(s) were not kept free from the accumulation of deposits of combustible residues: a) Paint Department, Down Draft Booth, on or about 7/16/14: There was an accumulation of combustible residue on the support structures used to hold parts that are being painted. Employees spray paint with flammable materials. b) Paint Department, Open Draft Booth, on or about 7/16/14: There was an accumulation of combustible residue on the support structures used to hold parts that are being painted. Employees spray paint with flammable materials.
Citation ID 01003
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2014-08-14
Abatement Due Date 2014-09-18
Current Penalty 0.0
Initial Penalty 3825.0
Final Order 2014-09-08
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct an annual or more frequent inspection of the energy control procedure to ensure that the procedure and requirements of this standard were followed: a) Throughout the facility, on or about 7/18/14: No periodic inspections were conducted of the energy control procedures to ensure that the procedures and requirements of the standard were being followed. Employees perform servicing and/or maintenance on various machinery or equipment including but not limited to: boiler; CNC Machines; Compressors and Ovens.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2014-08-14
Abatement Due Date 2014-09-18
Current Penalty 1836.0
Initial Penalty 3060.0
Final Order 2014-09-08
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a) Powder Coat Room, on or about 7/16/14: No eyewash was provided in the immediate area for emergency use. Employees dispense the following materials that contain corrosive chemicals: HP Phos Seal FR; HP Havabond 40M; 10N Sodium Hydroxide; Hyrdrochloric Acid, 0.10N; Sulfuric Acid, 0.1N abd Hydrochloric Acid, 1.00N.
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2014-08-14
Current Penalty 1170.6
Initial Penalty 1951.0
Final Order 2014-09-08
Nr Instances 1
Nr Exposed 1
Gravity 1
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 point of operation, rotating parts, and flying chips: a) A4 Fabrication Area, on or about 7/16/14: Jet Band Saw was not protected with a guard on the unused portion of the blade on the left and right side.
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2014-08-14
Current Penalty 1170.6
Initial Penalty 1951.0
Final Order 2014-09-08
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) Shipping Department, on or about 7/16/14: A Craftsman 6 HP Shop Vac was used to vacuum Class II wood dust.
Citation ID 01007
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2014-08-14
Current Penalty 1170.6
Initial Penalty 1951.0
Final Order 2014-09-08
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by approved cabinets or other forms of approved enclosures, or other means listed under this provision: a) Dryer Office, on or about 7/16/14: A 120 volt breaker panel box had one blank missing.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 M02 I
Issuance Date 2014-08-14
Abatement Due Date 2014-09-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-09-08
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(m)(2)(i): The employer did not establish a record of the qualitative and quantitative fit tests administered to employees: a) G.A. Braun, Inc. on or about 7/18/14: Employer administered qualitative fit tests and did not establish a record of those fit tests completed of each employee.
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2014-08-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-09-08
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(f): Each service, feeder and branch circuit, at its disconnecting means or overcurrent device, was not legibly marked to indicate its purpose, nor located and arranged so the purpose was evident: a) Dryer Office Area, on or about 7/16/14: Circuit-Breaker Panel Box had breakers that were not labeled as to what they controlled.
17670936 0215800 1992-05-06 461 EAST BRIGHTON AVENUE, SYRACUSE, NY, 13205
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-05-28
Case Closed 1992-12-22

Related Activity

Type Complaint
Activity Nr 73976862
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IVA
Issuance Date 1992-06-29
Abatement Due Date 1992-07-02
Current Penalty 825.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1992-06-29
Abatement Due Date 1992-07-03
Current Penalty 825.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1992-06-29
Abatement Due Date 1992-07-07
Current Penalty 495.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1992-06-29
Abatement Due Date 1992-07-03
Current Penalty 825.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 10
Gravity 04
100195049 0215800 1986-01-22 461 E. BRIGHTON AVE, SYRACUSE, NY, 13210
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-01-22
Case Closed 1986-02-24

Related Activity

Type Complaint
Activity Nr 71508410
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1986-01-29
Abatement Due Date 1986-02-07
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
2257913 0215800 1986-01-08 461 E. BRIGHTON AVE., SYRACUSE, NY, 13210
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-01-08
Case Closed 1986-01-08
11987492 0215800 1983-05-19 461 EAST BRIGHTEN AVE, Syracuse, NY, 13205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-19
Case Closed 1983-09-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1983-05-24
Abatement Due Date 1983-05-27
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1983-05-24
Abatement Due Date 1983-07-06
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1983-05-24
Abatement Due Date 1983-07-06
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1983-05-24
Abatement Due Date 1983-05-27
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1983-05-24
Abatement Due Date 1983-05-27
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-05-24
Abatement Due Date 1983-06-01
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1983-05-24
Abatement Due Date 1983-05-27
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1983-05-24
Abatement Due Date 1983-05-27
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1983-05-24
Abatement Due Date 1983-05-27
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1971288404 2021-02-03 0248 PPS 79 General Irwin Blvd, Syracuse, NY, 13212-3413
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13212-3413
Project Congressional District NY-22
Number of Employees 207
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2012767.12
Forgiveness Paid Date 2021-10-04
8175907100 2020-04-15 0248 PPP 79 General Irwin Boulevard, Syracuse, NY, 13212
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2314767
Loan Approval Amount (current) 2314767
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13212-0001
Project Congressional District NY-22
Number of Employees 100
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2341022.17
Forgiveness Paid Date 2021-06-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0535881 G. A. BRAUN, INC. - FEE8K3GPUUH5 79 GENERAL IRWIN BLVD, NORTH SYRACUSE, NY, 13212-3413
Capabilities Statement Link -
Phone Number 315-299-3201
Fax Number 315-475-4130
E-mail Address ifb@gabraun.com
WWW Page www.gabraun.com
E-Commerce Website -
Contact Person PATTY HABBERFIELD
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 08464
Year Established 1946
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords laundry, washer, extractor, dryer, folder, ironer, spreader feeder, tunnel washer, stacker
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 333310
NAICS Code's Description Commercial and Service Industry Machinery Manufacturing
Buy Green Yes
Code 423850
NAICS Code's Description Service Establishment Equipment and Supplies Merchant Wholesalers
Buy Green Yes
Code 812320
NAICS Code's Description Drycleaning and Laundry Services (except Coin?Operated)
Buy Green No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 19 Mar 2025

Sources: New York Secretary of State