Search icon

STEPS PLUS, INC.

Company Details

Name: STEPS PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1984 (41 years ago)
Entity Number: 903801
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 6375 THOMPSON RD, STEPS PLUS INC., SYRACUSE, NY, United States, 13206
Principal Address: 6375 THOMPSON RD, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPS PLUS, INC. DOS Process Agent 6375 THOMPSON RD, STEPS PLUS INC., SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
RICHARD R KOPP Chief Executive Officer 6375 THOMPSON RD, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
1998-03-11 2018-03-02 Address 6375 THOMPSON RD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
1995-05-18 1998-03-11 Address KRAVEC DR, SYRACUSE, NY, 13214, USA (Type of address: Chief Executive Officer)
1995-05-18 1998-03-11 Address KRAVEC DR, SYRACUSE, NY, 13214, USA (Type of address: Principal Executive Office)
1995-05-18 1998-03-11 Address KRAVEC DR, SYRACUSE, NY, 13214, USA (Type of address: Service of Process)
1987-11-05 1987-11-05 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
1987-11-05 1987-11-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
1984-03-22 1995-05-18 Address 106 FIELDSTONE DR., FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060357 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006184 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160314006170 2016-03-14 BIENNIAL STATEMENT 2016-03-01
140307007084 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120430002545 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100324002205 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080401002317 2008-04-01 BIENNIAL STATEMENT 2008-03-01
040311002550 2004-03-11 BIENNIAL STATEMENT 2004-03-01
020319002673 2002-03-19 BIENNIAL STATEMENT 2002-03-01
000315002268 2000-03-15 BIENNIAL STATEMENT 2000-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343308102 0215800 2018-07-13 6375 THOMPSON ROAD, SYRACUSE, NY, 13206
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2018-08-02
Case Closed 2020-08-25

Related Activity

Type Referral
Activity Nr 1362796
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2018-10-12
Abatement Due Date 2018-11-16
Current Penalty 1507.8
Initial Penalty 2513.0
Final Order 2018-11-01
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.95(c)(1): The employer did not administer a continuing, effective hearing conservation program as described in 29 CFR 1910.9(c) through (o) whenever employee noise exposures equal or exceed an 8-hour time-weighted average sound level of 85 decibels measured on the A scale, or equivalently a dose of fifty percent: a) Architectural Division, on or about 8/2/18: An employee working as a laborer on the was exposed to continuous noise at a level of 96.4% of the dose of the OSHA permissible exposure limit. The equivalent dBA for the 96.4% dose is approximately 89.7 dBA calculated as the 8 hour time weighted sound pressure level. The sampling was conducted on 8/2/18 for 224 minutes. Exposure calculations include a zero increment for the 256 minutes not sampled. Employee was wearing ear muffs. b) Architectural Division, on or about 8/2/18: An employee working as a Superintendent was exposed to continuous noise at a level of 78.9% of the dose of the OSHA permissible exposure limit. The equivalent dBA for the 78.9% dose is approximately 88.3 dBA calculated as the 8 hour time weighted sound pressure level. The sampling was conducted on 8/2/18 for 223 minutes. Exposure calculations include a zero increment for the 257 minutes not sampled. Employee was wearing ear muffs.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 C07 III
Issuance Date 2018-10-12
Abatement Due Date 2018-11-06
Current Penalty 1884.6
Initial Penalty 3141.0
Final Order 2018-11-01
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(c)(7)(iii): The employer did not document the basis for determining that all hazards in a permit space had been eliminated, through a written certification that contained the date, the location of the space, and the signature of the person making the determination: a) Silo Area, on or about 7/19/18: The permit required confined space program did not have a written certification when the permit required confined spaces were declassified to non permit confined space.
343414025 0215800 2018-07-13 6375 THOMPSON ROAD, SYRACUSE, NY, 13206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-08-02
Emphasis P: AMPUTATE, N: AMPUTATE
Case Closed 2020-08-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 B11 II
Issuance Date 2018-10-12
Current Penalty 961.2
Initial Penalty 1885.0
Final Order 2018-11-01
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(11)(ii): Each flight of stairs having at least 3 treads and at least 4 risers was not equipped with stair rail systems and handrails as required in Table D-2 of this standard: a) Pump Room, on or about 7/19/18: A flight of stairs with four risers did not have a handrail on the open side.
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2018-10-12
Abatement Due Date 2018-11-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-11-01
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct an annual or more frequent inspection of the energy control procedure to ensure that the procedure and requirements of this standard were followed: a) Architectural Division, on or about 7/19/18: No periodic inspection was conducted of the energy control procedure to ensure that the procedures and requirements of the standard were being followed. Employees perform servicing and/or maintenance on various machinery or equipment including but not limited to: Concrete Mixer.
309382349 0215800 2006-06-12 6375 THOMPSON ROAD, SYRACUSE, NY, 13206
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2006-06-12
Emphasis L: CONCRETE
Case Closed 2006-06-12
109862029 0215800 1990-09-20 KRAVEC DRIVE, SYRACUSE, NY, 13214
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-09-20
Case Closed 1990-10-04

Related Activity

Type Inspection
Activity Nr 107689317
107689317 0215800 1990-07-18 KRAVEC DRIVE, SYRACUSE, NY, 13214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-07-18
Case Closed 1990-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100184 I09 III
Issuance Date 1990-07-27
Abatement Due Date 1990-08-06
Current Penalty 112.5
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1990-07-27
Abatement Due Date 1990-08-06
Current Penalty 90.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1990-07-27
Abatement Due Date 1990-09-24
Current Penalty 135.0
Initial Penalty 180.0
Nr Instances 3
Nr Exposed 3
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1990-07-27
Abatement Due Date 1990-08-14
Current Penalty 135.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 2
Gravity 06
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100252 A02 IIB
Issuance Date 1990-07-27
Abatement Due Date 1990-08-06
Current Penalty 90.0
Initial Penalty 120.0
Nr Instances 3
Nr Exposed 2
Gravity 04
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1990-07-27
Abatement Due Date 1990-08-06
Nr Instances 4
Nr Exposed 2
Citation ID 01006
Citaton Type Serious
Standard Cited 19100252 E02 III
Issuance Date 1990-07-27
Abatement Due Date 1990-08-29
Current Penalty 112.5
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1990-07-27
Abatement Due Date 1990-08-06
Current Penalty 135.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 2
Gravity 06
Citation ID 01008
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1990-07-27
Abatement Due Date 1990-08-06
Current Penalty 135.0
Initial Penalty 180.0
Nr Instances 6
Nr Exposed 5
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1990-07-27
Abatement Due Date 1990-08-06
Nr Instances 3
Nr Exposed 2
Gravity 01
100179548 0215800 1987-01-21 KRAVEC DRIVE, SYRACUSE, NY, 13214
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1987-01-21
Case Closed 1987-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-01-30
Abatement Due Date 1987-02-17
Nr Instances 1
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2069837200 2020-04-15 0248 PPP 6375 Thompson Road, Syracuse, NY, 13206
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135432
Loan Approval Amount (current) 135432
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-0001
Project Congressional District NY-22
Number of Employees 13
NAICS code 327390
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 137046.05
Forgiveness Paid Date 2021-07-02
3909638302 2021-01-22 0248 PPS 6375 Thompson Rd, Syracuse, NY, 13206-1407
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121435
Loan Approval Amount (current) 121435
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-1407
Project Congressional District NY-22
Number of Employees 16
NAICS code 327390
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 122413.13
Forgiveness Paid Date 2021-11-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1551850 Intrastate Non-Hazmat 2023-03-09 3999 2022 2 2 Private(Property)
Legal Name STEPS PLUS INC
DBA Name -
Physical Address 6375 THOMPSON RD, SYRACUSE, NY, 13206, US
Mailing Address 6375 THOMPSON RD, SYRACUSE, NY, 13206, US
Phone (315) 432-0885
Fax (315) 432-0612
E-mail JUDY@STEPS-PLUS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Feb 2025

Sources: New York Secretary of State