Search icon

RESERVE SUPPLY OF CENTRAL NEW YORK, INC.

Company Details

Name: RESERVE SUPPLY OF CENTRAL NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1949 (75 years ago)
Entity Number: 64368
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: PO BOX 373, SYRACUSE, NY, United States, 13206
Principal Address: 200 MIDLER PARK DRIVE, PO BOX 373, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESERVE SUPPLY OF CENTRAL NEW YORK, INC. EMPLOYEE SAVINGS AND RETIREMENT PLAN 2014 150526214 2015-05-07 RESERVE SUPPLY OF CENTRAL NEW YORK, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-04-01
Business code 423300
Sponsor’s telephone number 3154634557
Plan sponsor’s address 200 MIDLER PARK DRIVE, P.O. BOX 373, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2015-05-06
Name of individual signing JAMES EVANS
Role Employer/plan sponsor
Date 2015-05-06
Name of individual signing JAMES EVANS
RESERVE SUPPLY OF CENTRAL NEW YORK, INC. EMPLOYEE SAVINGS AND RETIREMENT PLAN 2013 150526214 2014-05-27 RESERVE SUPPLY OF CENTRAL NEW YORK, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-04-01
Business code 423300
Sponsor’s telephone number 3154634557
Plan sponsor’s address 200 MIDLER PARK DRIVE, P.O. BOX 373, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2014-05-23
Name of individual signing CHRISTINA BAUER
Role Employer/plan sponsor
Date 2014-05-23
Name of individual signing CHRISTINA BAUER
RESERVE SUPPLY OF CENTRAL NEW YORK, INC. EMPLOYEE SAVINGS AND RETIREMENT PLAN 2011 150526214 2012-06-29 RESERVE SUPPLY OF CENTRAL NEW YORK, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-04-01
Business code 423300
Sponsor’s telephone number 3154634557
Plan sponsor’s address 200 MIDLER PARK DR., P.O. BOX 373, SYRACUSE, NY, 132060373

Plan administrator’s name and address

Administrator’s EIN 150526214
Plan administrator’s name RESERVE SUPPLY OF CENTRAL NEW YORK, INC.
Plan administrator’s address 200 MIDLER PARK DR., P.O. BOX 373, SYRACUSE, NY, 132060373
Administrator’s telephone number 3154634557

Signature of

Role Plan administrator
Date 2012-06-29
Name of individual signing CHRISTINA BAUER
Role Employer/plan sponsor
Date 2012-06-29
Name of individual signing CHRISTINA BAUER
RESERVE SUPPLY OF CENTRAL NEW YORK, INC. EMPLOYEE SAVINGS AND RETIREMENT PLAN 2010 150526214 2011-10-07 RESERVE SUPPLY OF CENTRAL NEW YORK, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-04-01
Business code 423300
Sponsor’s telephone number 3154634557
Plan sponsor’s address 200 MIDLER PARK DR., P.O. BOX 373, SYRACUSE, NY, 132060373

Plan administrator’s name and address

Administrator’s EIN 150526214
Plan administrator’s name RESERVE SUPPLY OF CENTRAL NEW YORK, INC.
Plan administrator’s address 200 MIDLER PARK DR., P.O. BOX 373, SYRACUSE, NY, 132060373
Administrator’s telephone number 3154634557

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing DAVID E. BROWN
Role Employer/plan sponsor
Date 2011-10-07
Name of individual signing DAVID E. BROWN
RESERVE SUPPLY OF CENTRAL NEW YORK, INC. EMPLOYEE SAVINGS AND RETIREMENT PLAN 2009 150526214 2010-12-29 RESERVE SUPPLY OF CENTRAL NEW YORK, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-04-01
Business code 423300
Sponsor’s telephone number 3154634557
Plan sponsor’s address 200 MIDLER PARK DR., P.O. BOX 373, SYRACUSE, NY, 132060373

Plan administrator’s name and address

Administrator’s EIN 150526214
Plan administrator’s name RESERVE SUPPLY OF CENTRAL NEW YORK, INC.
Plan administrator’s address 200 MIDLER PARK DR., P.O. BOX 373, SYRACUSE, NY, 132060373
Administrator’s telephone number 3154634557

Signature of

Role Plan administrator
Date 2010-12-29
Name of individual signing DAVID E. BROWN
Role Employer/plan sponsor
Date 2010-12-29
Name of individual signing DAVID E. BROWN
RESERVE SUPPLY OF CENTRAL NEW YORK, INC. EMPLOYEE SAVINGS AND RETIREMENT PLAN 2009 150526214 2010-10-01 RESERVE SUPPLY OF CENTRAL NEW YORK, INC. 42
Three-digit plan number (PN) 001
Effective date of plan 1993-04-01
Business code 423300
Sponsor’s telephone number 3154634557
Plan sponsor’s address 200 MIDLER PARK DR., P.O. BOX 373, SYRACUSE, NY, 132060373

Plan administrator’s name and address

Administrator’s EIN 150526214
Plan administrator’s name RESERVE SUPPLY OF CENTRAL NEW YORK, INC.
Plan administrator’s address 200 MIDLER PARK DR., P.O. BOX 373, SYRACUSE, NY, 132060373
Administrator’s telephone number 3154634557

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing DAVID E. BROWN
Role Employer/plan sponsor
Date 2010-10-01
Name of individual signing DAVID E. BROWN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 373, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
JAMES EVANS Chief Executive Officer PO BOX 373, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2004-11-05 2016-08-18 Shares Share type: PAR VALUE, Number of shares: 18500, Par value: 100
1995-03-13 2018-04-11 Address PO BOX EASTWOOD STATION, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
1992-12-15 2018-04-11 Address 200 MIDLER PARK DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1992-12-15 2018-04-11 Address PO BOX 362, SYRACUSE, NY, 13206, 0362, USA (Type of address: Chief Executive Officer)
1990-12-17 2004-11-05 Shares Share type: PAR VALUE, Number of shares: 8500, Par value: 100
1963-12-23 1995-03-13 Address PO BOX EASTWOOD STA., SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
1949-12-06 1963-12-23 Address 701 NICHOLS AVE., SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210426060324 2021-04-26 BIENNIAL STATEMENT 2019-12-01
180411002079 2018-04-11 BIENNIAL STATEMENT 2017-12-01
160818000429 2016-08-18 CERTIFICATE OF AMENDMENT 2016-08-18
071205002381 2007-12-05 BIENNIAL STATEMENT 2007-12-01
041105000789 2004-11-05 CERTIFICATE OF AMENDMENT 2004-11-05
011214002883 2001-12-14 BIENNIAL STATEMENT 2001-12-01
000125002179 2000-01-25 BIENNIAL STATEMENT 1999-12-01
971205002027 1997-12-05 BIENNIAL STATEMENT 1997-12-01
950313002121 1995-03-13 BIENNIAL STATEMENT 1994-12-01
921215002090 1992-12-15 BIENNIAL STATEMENT 1992-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101529378 0215800 1987-05-15 200 MIDLER PARK DRIVE, SYRACUSE, NY, 13206
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1987-05-29
Case Closed 1987-05-29

Related Activity

Type Accident
Activity Nr 360529317
Type Referral
Activity Nr 900978784
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1560847209 2020-04-15 0248 PPP 200 MIDLER PARK DR, SYRACUSE, NY, 13206-1819
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164753.87
Loan Approval Amount (current) 164753.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71488
Servicing Lender Name TBK Bank, SSB
Servicing Lender Address 12700 Park Central Dr, Ste 160, Dallas, TX, 75251
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13206-1819
Project Congressional District NY-22
Number of Employees 11
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 71488
Originating Lender Name TBK Bank, SSB
Originating Lender Address Dallas, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166460.9
Forgiveness Paid Date 2021-04-29

Date of last update: 19 Mar 2025

Sources: New York Secretary of State