Search icon

CENTRAL AUTO RECYCLING INC.

Company Details

Name: CENTRAL AUTO RECYCLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1983 (41 years ago)
Entity Number: 877189
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 1807 ERIE BOULEVARD WEST, SYRACUSE, NY, United States, 13204
Principal Address: 1807 ERIE BLVD WEST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1807 ERIE BOULEVARD WEST, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
JOSEPH F SIMON Chief Executive Officer 1807 ERIE BLVD WEST, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2023-10-10 2023-10-10 Address 1807 ERIE BLVD WEST, SYRACUSE, NY, 13204, 1155, USA (Type of address: Chief Executive Officer)
2023-10-10 2023-10-10 Address 1807 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-05-15 Address 1807 ERIE BLVD WEST, SYRACUSE, NY, 13204, 1155, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-05-15 Address 1807 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-10-10 Address 1807 ERIE BLVD WEST, SYRACUSE, NY, 13204, 1155, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-10-10 Address 1807 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-10-10 Address 1807 ERIE BOULEVARD WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2023-05-15 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-01 2023-05-15 Address 1807 ERIE BLVD WEST, SYRACUSE, NY, 13204, 1155, USA (Type of address: Chief Executive Officer)
1999-10-22 2003-10-01 Address 4889 LYNNBROOK CIRCLE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231010003168 2023-10-10 BIENNIAL STATEMENT 2023-10-01
230515003430 2023-05-15 BIENNIAL STATEMENT 2021-10-01
191001060322 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171011006233 2017-10-11 BIENNIAL STATEMENT 2017-10-01
151002007408 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131021006669 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111103002289 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091020002673 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071016002350 2007-10-16 BIENNIAL STATEMENT 2007-10-01
051129002261 2005-11-29 BIENNIAL STATEMENT 2005-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2018190 0215800 1985-03-15 441 N. FRANKLIN ST., SYRACUSE, NY, 13204
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-05-14
Case Closed 1985-10-04

Related Activity

Type Complaint
Activity Nr 71023949
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101025 C01
Issuance Date 1985-05-15
Abatement Due Date 1985-11-18
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101025 E01 I
Issuance Date 1985-05-15
Abatement Due Date 1985-11-18
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101025 F04 I
Issuance Date 1985-05-15
Abatement Due Date 1985-05-24
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1985-05-15
Abatement Due Date 1985-05-17
Nr Instances 1
Nr Exposed 1
Citation ID 02002A
Citaton Type Other
Standard Cited 19101025 G02 V
Issuance Date 1985-05-15
Abatement Due Date 1985-05-24
Nr Instances 1
Nr Exposed 1
Citation ID 02002B
Citaton Type Other
Standard Cited 19101025 G02 VI
Issuance Date 1985-05-15
Abatement Due Date 1985-05-24
Nr Instances 1
Nr Exposed 1
Citation ID 02003A
Citaton Type Other
Standard Cited 19101025 I01
Issuance Date 1985-05-15
Abatement Due Date 1985-05-24
Nr Instances 1
Nr Exposed 1
Citation ID 02003B
Citaton Type Other
Standard Cited 19101025 I03 I
Issuance Date 1985-05-15
Abatement Due Date 1985-09-30
Nr Instances 1
Nr Exposed 1
Citation ID 02003C
Citaton Type Other
Standard Cited 19101025 I04 III
Issuance Date 1985-05-15
Abatement Due Date 1985-05-17
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19101025 J01 I
Issuance Date 1985-05-15
Abatement Due Date 1985-05-24
Nr Instances 1
Citation ID 02005A
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1985-05-15
Abatement Due Date 1985-05-24
Nr Instances 1
Nr Exposed 1
Citation ID 02005B
Citaton Type Other
Standard Cited 19101025 L01 II
Issuance Date 1985-05-15
Abatement Due Date 1985-05-24
Nr Instances 1
Nr Exposed 1
Citation ID 02005C
Citaton Type Other
Standard Cited 19101025 L01 V
Issuance Date 1985-05-15
Abatement Due Date 1985-11-18
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19101025 M02 I
Issuance Date 1985-05-15
Abatement Due Date 1985-05-24
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2932368308 2021-01-21 0248 PPS 1807 Erie Blvd W, Syracuse, NY, 13204-1155
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57000
Loan Approval Amount (current) 57000
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, 13204-1155
Project Congressional District NY-22
Number of Employees 6
NAICS code 423140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57504.41
Forgiveness Paid Date 2021-12-15
1339007205 2020-04-15 0248 PPP 1807 Erie Boulevard West, Syracuse, NY, 13204
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57000
Loan Approval Amount (current) 57000
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, 13204-0181
Project Congressional District NY-22
Number of Employees 7
NAICS code 423140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57663.7
Forgiveness Paid Date 2021-06-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State