Search icon

SYRACUSE BLUE PRINT CO. INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SYRACUSE BLUE PRINT CO INC SALARY DEFERRAL PLAN 2010 150515395 2011-07-26 SYRACUSE BLUE PRINT CO INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-01
Business code 323100
Sponsor’s telephone number 3154764084
Plan sponsor’s mailing address 825 EAST GENESEE ST, SYRACUSE, NY, 13210
Plan sponsor’s address 825 EAST GENESEE ST, SYRACUSE, NY, 13210

Plan administrator’s name and address

Administrator’s EIN 150515395
Plan administrator’s name SYRACUSE BLUE PRINT CO INC
Plan administrator’s address 825 EAST GENESEE ST, SYRACUSE, NY, 13210
Administrator’s telephone number 3154764084

Number of participants as of the end of the plan year

Active participants 30
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
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 22
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing CAROL ROGERS
Valid signature Filed with authorized/valid electronic signature
SYRACUSE BLUE PRINT CO. INC. SALARY DEFERRAL PLAN 2009 150515395 2010-10-11 SYRACUSE BLUE PRINT CO. INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-01
Business code 323100
Sponsor’s telephone number 3154764084
Plan sponsor’s mailing address 825 EAST GENESEE ST., SYRACUSE, NY, 13210
Plan sponsor’s address 825 EAST GENESEE ST., SYRACUSE, NY, 13210

Plan administrator’s name and address

Administrator’s EIN 150515395
Plan administrator’s name SYRACUSE BLUE PRINT CO. INC.
Plan administrator’s address 825 EAST GENESEE ST., SYRACUSE, NY, 13210
Administrator’s telephone number 3154764084

Number of participants as of the end of the plan year

Active participants 28
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
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 23
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing BARBARA BARRY
Valid signature Filed with authorized/valid electronic signature

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

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)
1995-04-04 1997-06-02 Address 825 EAST GENESEE STREET, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1947-06-24 2023-05-25 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1947-06-24 1995-04-04 Address 427 E. JEFFERSON ST., SYRACUSE, NY, 13202, 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
050801002025 2005-08-01 BIENNIAL STATEMENT 2005-06-01
030602002100 2003-06-02 BIENNIAL STATEMENT 2003-06-01
010605002993 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990628002465 1999-06-28 BIENNIAL STATEMENT 1999-06-01
970602002276 1997-06-02 BIENNIAL STATEMENT 1997-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11994985 0215800 1981-03-03 825 EAST GENESEE STREET, Syracuse, NY, 13210
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-03-03
Case Closed 1981-04-03

Related Activity

Type Complaint
Activity Nr 320437163

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100037 K02
Issuance Date 1981-03-13
Abatement Due Date 1981-03-16
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 F02 I
Issuance Date 1981-03-13
Abatement Due Date 1981-03-16
Nr Instances 2
11980588 0215800 1976-11-23 825 EAST GENESEE ST, Syracuse, NY, 13210
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-11-23
Case Closed 1984-03-10
11976693 0215800 1976-10-13 825 EAST GENESEE ST, Syracuse, NY, 13210
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1976-10-13
Case Closed 1984-03-10
11976701 0215800 1976-10-13 825 EAST GENESEE ST, Syracuse, NY, 13210
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1976-10-13
Case Closed 1984-03-10
11988904 0215800 1976-09-07 825 EAST GENESEE ST, Syracuse, NY, 13210
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-09-07
Case Closed 1976-11-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-09-17
Abatement Due Date 1976-10-05
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-09-17
Abatement Due Date 1976-09-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1976-09-17
Abatement Due Date 1976-10-05
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-09-17
Abatement Due Date 1976-09-27
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-09-17
Abatement Due Date 1976-09-20
Nr Instances 2
Related Event Code (REC) Complaint
11976586 0215800 1976-06-03 825 EAST GENESEE ST, Syracuse, NY, 13210
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1976-06-03
Case Closed 1976-11-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1976-09-15
Abatement Due Date 1976-10-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-09-15
Abatement Due Date 1976-09-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-09-15
Abatement Due Date 1976-09-18
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100111 B10 II
Issuance Date 1976-09-15
Abatement Due Date 1976-10-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100111 E02
Issuance Date 1976-09-15
Abatement Due Date 1976-09-22
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-09-15
Abatement Due Date 1976-09-22
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2656828307 2021-01-21 0248 PPS 825 E Genesee St, Syracuse, NY, 13210-1507
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142000
Loan Approval Amount (current) 142000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13210-1507
Project Congressional District NY-22
Number of Employees 15
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142820.88
Forgiveness Paid Date 2021-08-25
8767097110 2020-04-15 0248 PPP 825 East Genesee Street, Syracuse, NY, 13210
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144387
Loan Approval Amount (current) 144387
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13210-1000
Project Congressional District NY-22
Number of Employees 20
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143975.8
Forgiveness Paid Date 2020-12-17

Date of last update: 02 Mar 2025

Sources: New York Secretary of State