Search icon

BRUCE D. PENNY, INC.

Company Details

Name: BRUCE D. PENNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1979 (46 years ago)
Entity Number: 584999
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 3650 JAMES ST, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE D. PENNY, INC. DOS Process Agent 3650 JAMES ST, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
1979-10-02 2021-11-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20201209053 2020-12-09 ASSUMED NAME CORP INITIAL FILING 2020-12-09
A610699-4 1979-10-02 CERTIFICATE OF INCORPORATION 1979-10-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347707929 0215800 2024-08-23 1301 E. COLVIN STREET, SYRACUSE, NY, 13224
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-08-23

Related Activity

Type Inspection
Activity Nr 1770787
Health Yes
Type Complaint
Activity Nr 2203513
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3375187100 2020-04-11 0248 PPP 101 Graphic Drive, SYRACUSE, NY, 13206-1106
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 700200
Loan Approval Amount (current) 700200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13206-1106
Project Congressional District NY-22
Number of Employees 40
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 709235.46
Forgiveness Paid Date 2021-08-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1550789 Intrastate Non-Hazmat 2023-03-30 12000 2022 1 1 Private(Property)
Legal Name BRUCE D PENNY INC
DBA Name ALLIED ELECTRIC COMPANY
Physical Address 101 GRAPHIC DR, SYRACUSE, NY, 13206, US
Mailing Address 101 GRAPHIC DR, SYRACUSE, NY, 13206, US
Phone (315) 474-5542
Fax -
E-mail RGERRY@ALLIEDELCTRICCO.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: 17 Mar 2025

Sources: New York Secretary of State