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
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 825 EAST GENESEE STREET, SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
CARL S NYE, II | Chief Executive Officer | 825 EAST GENESEE STREET, SYRACUSE, NY, United States, 13210 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11994985 | 0215800 | 1981-03-03 | 825 EAST GENESEE STREET, Syracuse, NY, 13210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-11-23 |
Case Closed | 1984-03-10 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1976-10-13 |
Case Closed | 1984-03-10 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1976-10-13 |
Case Closed | 1984-03-10 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8767097110 | 2020-04-15 | 0248 | PPP | 825 East Genesee Street, Syracuse, NY, 13210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: New York Secretary of State