Search icon

SYRACUSE BLUE PRINT CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SYRACUSE BLUE PRINT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1947 (78 years ago)
Entity Number: 80089
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 825 EAST GENESEE STREET, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 825 EAST GENESEE STREET, SYRACUSE, NY, United States, 13210

Chief Executive Officer

Name Role Address
CARL S NYE, II Chief Executive Officer 825 EAST GENESEE STREET, SYRACUSE, NY, United States, 13210

Form 5500 Series

Employer Identification Number (EIN):
150515395
Plan Year:
2010
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-25 2023-05-25 Address 825 EAST GENESEE STREET, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-05-25 Address 825 EAST GENESEE STREET, SYRACUSE, NY, 13210, 1507, USA (Type of address: Chief Executive Officer)
2011-06-14 2023-05-25 Address 825 EAST GENESEE STREET, SYRACUSE, NY, 13210, 1507, USA (Type of address: Chief Executive Officer)
1997-06-02 2011-06-14 Address 825 EAST GENESEE ST, SYRACUSE, NY, 13210, 1507, USA (Type of address: Chief Executive Officer)
1995-04-04 2023-05-25 Address 825 EAST GENESEE STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230525001026 2023-05-25 BIENNIAL STATEMENT 2021-06-01
130620002329 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110614002717 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090609002082 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070705002393 2007-07-05 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG2C31P090001
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7500.00
Base And Exercised Options Value:
7500.00
Base And All Options Value:
7500.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-10-08
Description:
CONVERTING AS-BUILT ENGINEERING DRAWINGS INTO DIGITAL FORMAT FOR LONG TERM ARCHIVE
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
D312: ADP OPTICAL SCANNING SERVICES

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
142000.00
Total Face Value Of Loan:
142000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
144387.00
Total Face Value Of Loan:
144387.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-03-03
Type:
Complaint
Address:
825 EAST GENESEE STREET, Syracuse, NY, 13210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-11-23
Type:
Complaint
Address:
825 EAST GENESEE ST, Syracuse, NY, 13210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-10-13
Type:
FollowUp
Address:
825 EAST GENESEE ST, Syracuse, NY, 13210
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1976-10-13
Type:
FollowUp
Address:
825 EAST GENESEE ST, Syracuse, NY, 13210
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1976-09-07
Type:
Complaint
Address:
825 EAST GENESEE ST, Syracuse, NY, 13210
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$142,000
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$142,820.88
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $141,999
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$144,387
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,387
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$143,975.8
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $108,290
Utilities: $36,097
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State