Search icon

G & L DAVIS MEAT CO., INC.

Headquarter

Company Details

Name: G & L DAVIS MEAT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1981 (44 years ago)
Entity Number: 686443
ZIP code: 13220
County: Onondaga
Place of Formation: New York
Address: PO BOX 5430, SYRACUSE, NY, United States, 13220
Principal Address: 111 GATEWAY PARK DR, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of G & L DAVIS MEAT CO., INC., RHODE ISLAND 000084637 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
G & L DAVIS MEAT CO. INC. 401(K) PLAN 2016 161163318 2017-02-22 G & L DAVIS MEAT CO., INC. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 445210
Sponsor’s telephone number 3154719164
Plan sponsor’s address PO BOX 5430, SYRACUSE, NY, 13220

Signature of

Role Plan administrator
Date 2017-02-22
Name of individual signing JENNIFER SWINDON
Role Employer/plan sponsor
Date 2017-02-22
Name of individual signing JENNIFER SWINDON
G & L DAVIS MEAT CO. INC. 401(K) PLAN 2015 161163318 2016-04-11 G & L DAVIS MEAT CO., INC. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 445210
Sponsor’s telephone number 3154719164
Plan sponsor’s address PO BOX 5430, SYRACUSE, NY, 13220

Signature of

Role Plan administrator
Date 2016-04-11
Name of individual signing JENNIFER SWINDON
Role Employer/plan sponsor
Date 2016-04-11
Name of individual signing JENNIFER SWINDON
G & L DAVIS MEAT CO. INC. 401(K) PLAN 2014 161163318 2015-02-24 G & L DAVIS MEAT CO., INC. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 445210
Sponsor’s telephone number 3154719164
Plan sponsor’s address PO BOX 5430, SYRACUSE, NY, 13220

Signature of

Role Plan administrator
Date 2015-02-24
Name of individual signing JENNIFER SWINDON
Role Employer/plan sponsor
Date 2015-02-24
Name of individual signing JENNIFER SWINDON
G & L DAVIS MEAT CO. INC. 401(K) PLAN 2013 161163318 2014-03-13 G & L DAVIS MEAT CO., INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 445210
Sponsor’s telephone number 3154719164
Plan sponsor’s address PO BOX 5430, SYRACUSE, NY, 13220

Signature of

Role Plan administrator
Date 2014-03-13
Name of individual signing JENNIFER SWINDON
Role Employer/plan sponsor
Date 2014-03-13
Name of individual signing JENNIFER SWINDON
G & L DAVIS MEAT CO. INC. 401(K) PLAN 2012 161163318 2013-05-07 G & L DAVIS MEAT CO., INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 445210
Sponsor’s telephone number 3154719164
Plan sponsor’s address PO BOX 5430, SYRACUSE, NY, 13220

Signature of

Role Plan administrator
Date 2013-05-07
Name of individual signing JENNIFER SWINDON
Role Employer/plan sponsor
Date 2013-05-07
Name of individual signing JENNIFER SWINDON
G & L DAVIS MEAT CO. INC. 401(K) PLAN 2011 161163318 2012-02-01 G & L DAVIS MEAT CO., INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 445210
Sponsor’s telephone number 3154719164
Plan sponsor’s address PO BOX 5430, SYRACUSE, NY, 13220

Plan administrator’s name and address

Administrator’s EIN 161163318
Plan administrator’s name G & L DAVIS MEAT CO., INC.
Plan administrator’s address PO BOX 5430, SYRACUSE, NY, 13220
Administrator’s telephone number 3154719164

Signature of

Role Plan administrator
Date 2012-02-01
Name of individual signing JENNIFER SWINDON
Role Employer/plan sponsor
Date 2012-02-01
Name of individual signing JENNIFER SWINDON
G & L DAVIS MEAT CO. INC. 401(K) PLAN 2010 161163318 2011-04-15 G & L DAVIS MEAT CO., INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 445210
Sponsor’s telephone number 3154719164
Plan sponsor’s address PO BOX 5430, SYRACUSE, NY, 13220

Plan administrator’s name and address

Administrator’s EIN 161163318
Plan administrator’s name G & L DAVIS MEAT CO., INC.
Plan administrator’s address PO BOX 5430, SYRACUSE, NY, 13220
Administrator’s telephone number 3154719164

Signature of

Role Plan administrator
Date 2011-04-15
Name of individual signing JENNIFER SWINDON
Role Employer/plan sponsor
Date 2011-04-15
Name of individual signing JENNIFER SWINDON
G & L DAVIS MEAT CO. INC. 401(K) PLAN 2009 161163318 2010-06-04 G & L DAVIS MEAT CO., INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 445210
Sponsor’s telephone number 3154719164
Plan sponsor’s address PO BOX 5430, SYRACUSE, NY, 13220

Plan administrator’s name and address

Administrator’s EIN 161163318
Plan administrator’s name G & L DAVIS MEAT CO., INC.
Plan administrator’s address PO BOX 5430, SYRACUSE, NY, 13220
Administrator’s telephone number 3154719164

Signature of

Role Plan administrator
Date 2010-06-04
Name of individual signing JENNIFER SWINDON
Role Employer/plan sponsor
Date 2010-06-04
Name of individual signing JENNIFER SWINDON

Chief Executive Officer

Name Role Address
I STEPHEN DAVIS Chief Executive Officer 111 GATEWAY PARK DR, NORTH SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
G&L DAVIS MEAT CO., INC DOS Process Agent PO BOX 5430, SYRACUSE, NY, United States, 13220

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 111 GATEWAY PARK DR, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2024-05-22 2025-03-03 Address PO BOX 5430, SYRACUSE, NY, 13220, USA (Type of address: Service of Process)
2024-05-22 2025-03-03 Address 111 GATEWAY PARK DR, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 111 GATEWAY PARK DR, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2024-05-22 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-12 2024-05-22 Address PO BOX 5430, SYRACUSE, NY, 13220, USA (Type of address: Service of Process)
2005-05-12 2024-05-22 Address 111 GATEWAY PARK DR, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2003-03-21 2005-05-12 Address 111 LUTHER AVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1999-04-05 2003-03-21 Address 101 LYNDON LEA, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
1994-03-01 2005-05-12 Address 111 LUTHER AVENUE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303000212 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240522001210 2024-05-22 BIENNIAL STATEMENT 2024-05-22
160209006033 2016-02-09 BIENNIAL STATEMENT 2015-03-01
120829002066 2012-08-29 BIENNIAL STATEMENT 2011-03-01
050512002474 2005-05-12 BIENNIAL STATEMENT 2005-03-01
030321002784 2003-03-21 BIENNIAL STATEMENT 2003-03-01
010502002413 2001-05-02 BIENNIAL STATEMENT 2001-03-01
990405002645 1999-04-05 BIENNIAL STATEMENT 1999-03-01
970331002527 1997-03-31 BIENNIAL STATEMENT 1997-03-01
940418002534 1994-04-18 BIENNIAL STATEMENT 1994-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347700429 0215800 2024-08-21 111 GATEWAY PARK DRIVE, NORTH SYRACUSE, NY, 13212
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2024-08-21
Case Closed 2025-01-27

Related Activity

Type Inspection
Activity Nr 1765445
Safety Yes
Type Referral
Activity Nr 2201512
Health Yes
347654451 0215800 2024-07-31 111 GATEWAY PARK DRIVE, NORTH SYRACUSE, NY, 13212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2024-07-31
Emphasis N: AMPUTATE, P: AMPUTATE

Related Activity

Type Inspection
Activity Nr 1770042
Health Yes
342775137 0215800 2017-11-15 111 GATEWAY PARK DRIVE, NORTH SYRACUSE, NY, 13212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-11-15
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2018-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2017-12-15
Abatement Due Date 2018-01-19
Current Penalty 0.0
Initial Penalty 4155.0
Final Order 2018-01-10
Nr Instances 1
Nr Exposed 50
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspections of the energy control procedures at least annually to ensure that the procedures and the requirements of this standard were being followed: a) At the establishment, on or about 11/15/17: There were no periodic or annual inspections conducted of the energy control procedures (lockout/tagout) to ensure that the procedures and requirements of the standard were being followed. Abatement certification must be submitted for this item.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2017-12-15
Abatement Due Date 2018-01-19
Current Penalty 4155.6
Initial Penalty 6926.0
Final Order 2018-01-10
Nr Instances 1
Nr Exposed 2
Gravity 5
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 by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Production Dept., on or about 11/15/17: Ingoing nip points on the auger at the dump table for the Weiler grinder were not adequately guarded. Abatement certification must be submitted for this item.
339109605 0215800 2013-06-11 111 GATEWAY PARK DRIVE, NORTH SYRACUSE, NY, 13212
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-06-11
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2013-08-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 2013-07-02
Abatement Due Date 2013-08-07
Current Penalty 1470.0
Initial Penalty 2100.0
Final Order 2013-07-19
Nr Instances 2
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(c)(4)(i): Unguarded projecting shaft end(s) did not present a smooth edge and end and projected more than one half the diameter of the shaft: a) Patty Line, on about 6/11/13: Projecting shaft end driving a conveyor for the X-ray machine was not guarded. b) V Mag Room, on or about 6/11/13: Projecting shaft end driving a conveyor for the X-ray machine was not guarded. Abatement certification must be submitted for these items.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01 I
Issuance Date 2013-07-02
Abatement Due Date 2013-07-15
Current Penalty 1470.0
Initial Penalty 2100.0
Final Order 2013-07-19
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(1)(i): Conductors entering cutout boxes, cabinets, or fittings were not protected from abrasions: a) Artisan Room, on or about 6/11/13: A flexible cord providing current to a meat grinder was pulled loose at the fitting, exposing conductors to damage. Abatement certification must be submitted for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B04
Issuance Date 2013-07-02
Abatement Due Date 2013-08-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-07-19
Nr Instances 1
Nr Exposed 50
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: a) Throughout the plant, on or about 6/11/13: There were no exit directional signs throughout various rooms and production areas indicating the directional of travel to the nearest exit. Abatement certification must be submitted for this item.
312367550 0215800 2009-01-15 111 GATEWAY PARK DRIVE, NORTH SYRACUSE, NY, 13212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-01-21
Emphasis N: SSTARG08
Case Closed 2009-03-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-01-29
Abatement Due Date 2009-03-03
Current Penalty 812.5
Initial Penalty 1250.0
Nr Instances 5
Nr Exposed 2
Gravity 03
Hazard LIFTING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2009-01-29
Abatement Due Date 2009-02-09
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2009-01-29
Abatement Due Date 2009-03-03
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2009-01-29
Abatement Due Date 2009-03-03
Nr Instances 60
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 I01
Issuance Date 2009-01-29
Abatement Due Date 2009-03-03
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 F01 IV
Issuance Date 2009-01-29
Abatement Due Date 2009-02-09
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 IVA
Issuance Date 2009-01-29
Abatement Due Date 2009-03-03
Nr Instances 3
Nr Exposed 3
Gravity 01
307691022 0215800 2005-04-29 111 GATEWAY PARK DRIVE, NORTH SYRACUSE, NY, 13212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-05-03
Emphasis L: FOODPRO
Case Closed 2005-08-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2005-05-06
Abatement Due Date 2005-06-08
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2005-05-06
Abatement Due Date 2005-06-08
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 15
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-05-06
Abatement Due Date 2005-06-08
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2005-05-06
Abatement Due Date 2005-06-08
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2005-05-06
Abatement Due Date 2005-06-08
Nr Instances 47
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2005-05-06
Abatement Due Date 2005-06-08
Nr Instances 1
Nr Exposed 8
Gravity 01
100178730 0215800 1987-01-27 111 GATEWAY PARK DRIVE, NORTH SYRACUSE, NY, 13212
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1987-01-27
Case Closed 1987-01-27
999821 0215800 1984-09-14 111 LUTHER AVE, LIVERPOOL, NY, 13088
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-09-14
Case Closed 1984-09-14
12045845 0215800 1982-01-12 111 LUTHER AVE, Liverpool, NY, 13088
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-15
Case Closed 1982-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5305977007 2020-04-05 0248 PPP 8242 Loop Road, BALDWINSVILLE, NY, 13027-1303
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1447255.27
Loan Approval Amount (current) 1447255.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALDWINSVILLE, ONONDAGA, NY, 13027-1303
Project Congressional District NY-22
Number of Employees 113
NAICS code 311612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1458190.09
Forgiveness Paid Date 2021-01-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State