Search icon

CENTRAL NEW YORK SHEET METAL, INC.

Company Details

Name: CENTRAL NEW YORK SHEET METAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1984 (41 years ago)
Entity Number: 911197
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 4083 NEW COURT AVENUE, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL NEW YORK SHEET METAL, INC. PROFIT SHARING PLAN 2016 161222387 2017-10-06 CENTRAL NEW YORK SHEET METAL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-05-01
Business code 238100
Sponsor’s telephone number 3154341660
Plan sponsor’s address 4083 NEW COURT AVENUE, SYRACUSE, NY, 13206

Plan administrator’s name and address

Administrator’s EIN 161222387
Plan administrator’s name CENTRAL NEW YORK SHEET METAL, INC.
Plan administrator’s address 4083 NEW COURT AVENUE, SYRACUSE, NY, 13206
Administrator’s telephone number 3154341660

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing LOUIS TESTONE
CENTRAL NEW YORK SHEET METAL, INC. PROFIT SHARING PLAN 2015 161222387 2016-10-10 CENTRAL NEW YORK SHEET METAL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-05-01
Business code 238100
Sponsor’s telephone number 3154341660
Plan sponsor’s address 4083 NEW COURT AVENUE, SYRACUSE, NY, 13206

Plan administrator’s name and address

Administrator’s EIN 161222387
Plan administrator’s name CENTRAL NEW YORK SHEET METAL, INC.
Plan administrator’s address 4083 NEW COURT AVENUE, SYRACUSE, NY, 13206
Administrator’s telephone number 3154341660

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing LOUIS TESTONE
CENTRAL NEW YORK SHEET METAL, INC. PROFIT SHARING PLAN 2014 161222387 2015-10-12 CENTRAL NEW YORK SHEET METAL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-05-01
Business code 238100
Sponsor’s telephone number 3154341660
Plan sponsor’s address 4083 NEW COURT AVENUE, SYRACUSE, NY, 13206

Plan administrator’s name and address

Administrator’s EIN 161222387
Plan administrator’s name CENTRAL NEW YORK SHEET METAL, INC.
Plan administrator’s address 4083 NEW COURT AVENUE, SYRACUSE, NY, 13206
Administrator’s telephone number 3154341660

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing LOUIS TESTONE
Role Employer/plan sponsor
Date 2015-10-12
Name of individual signing LOUIS TESTONE
CENTRAL NEW YORK SHEET METAL, INC. PROFIT SHARING PLAN 2013 161222387 2014-09-25 CENTRAL NEW YORK SHEET METAL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-05-01
Business code 238100
Sponsor’s telephone number 3154341660
Plan sponsor’s address 4083 NEW COURT AVENUE, SYRACUSE, NY, 13206

Plan administrator’s name and address

Administrator’s EIN 161222387
Plan administrator’s name CENTRAL NEW YORK SHEET METAL, INC.
Plan administrator’s address 4083 NEW COURT AVENUE, SYRACUSE, NY, 13206
Administrator’s telephone number 3154341660

Signature of

Role Plan administrator
Date 2014-09-25
Name of individual signing LOUIS TESTONE
Role Employer/plan sponsor
Date 2014-09-25
Name of individual signing LOUIS TESTONE
CENTRAL NEW YORK SHEET METAL, INC. PROFIT SHARING PLAN 2012 161222387 2013-10-08 CENTRAL NEW YORK SHEET METAL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-05-01
Business code 238100
Sponsor’s telephone number 3154341660
Plan sponsor’s address 4083 NEW COURT AVENUE, SYRACUSE, NY, 13206

Plan administrator’s name and address

Administrator’s EIN 161222387
Plan administrator’s name CENTRAL NEW YORK SHEET METAL, INC.
Plan administrator’s address 4083 NEW COURT AVENUE, SYRACUSE, NY, 13206
Administrator’s telephone number 3154341660

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing LOUIS TESTONE
Role Employer/plan sponsor
Date 2013-10-08
Name of individual signing LOUIS TESTONE
CENTRAL NEW YORK SHEET METAL, INC. PROFIT SHARING PLAN 2011 161222387 2012-10-09 CENTRAL NEW YORK SHEET METAL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-05-01
Business code 238100
Sponsor’s telephone number 3154341660
Plan sponsor’s address 4083 NEW COURT AVENUE, SYRACUSE, NY, 13206

Plan administrator’s name and address

Administrator’s EIN 161222387
Plan administrator’s name CENTRAL NEW YORK SHEET METAL, INC.
Plan administrator’s address 4083 NEW COURT AVENUE, SYRACUSE, NY, 13206
Administrator’s telephone number 3154341660

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing LOUIS TESTONE
Role Employer/plan sponsor
Date 2012-10-09
Name of individual signing LOUIS TESTONE
CENTRAL NEW YORK SHEET METAL, INC. PROFIT SHARING PLAN 2010 161222387 2011-09-21 CENTRAL NEW YORK SHEET METAL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-05-01
Business code 238100
Sponsor’s telephone number 3154341660
Plan sponsor’s address 4083 NEW COURT AVENUE, SYRACUSE, NY, 13206

Plan administrator’s name and address

Administrator’s EIN 161222387
Plan administrator’s name CENTRAL NEW YORK SHEET METAL, INC.
Plan administrator’s address 4083 NEW COURT AVENUE, SYRACUSE, NY, 13206
Administrator’s telephone number 3154341660

Signature of

Role Plan administrator
Date 2011-09-21
Name of individual signing LOUIS TESTONE
Role Employer/plan sponsor
Date 2011-09-21
Name of individual signing LOUIS TESTONE
CENTRAL NEW YORK SHEET METAL, INC. PROFIT SHARING PLAN 2009 161222387 2010-10-12 CENTRAL NEW YORK SHEET METAL, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-05-01
Business code 238100
Sponsor’s telephone number 3154229992
Plan sponsor’s address 4083 NEW COURT AVENUE, SYRACUSE, NY, 13206

Plan administrator’s name and address

Administrator’s EIN 161222387
Plan administrator’s name CENTRAL NEW YORK SHEET METAL, INC.
Plan administrator’s address 4083 NEW COURT AVENUE, SYRACUSE, NY, 13206
Administrator’s telephone number 3154229992

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing LOUIS TESTONE

Chief Executive Officer

Name Role Address
LOUIS S TESTONE Chief Executive Officer 4083 NEW COURT AVENUE, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
CENTRAL NEW YORK SHEET METAL, INC. DOS Process Agent 4083 NEW COURT AVENUE, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 4083 NEW COURT AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2023-06-09 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2023-06-09 2024-05-22 Address 4083 NEW COURT AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2023-06-09 2023-06-09 Address 4083 NEW COURT AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2023-06-09 2024-05-22 Address 4083 NEW COURT AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2012-05-18 2023-06-09 Address 4083 NEW COURT AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2008-07-22 2012-05-18 Address 4642 RINGNECKED PATH, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2004-05-07 2008-07-22 Address 5099 WATERFORD WOOD WAY, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2000-05-17 2023-06-09 Address 4083 NEW COURT AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
1995-06-22 2004-05-07 Address 317 JEWELL DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240522001034 2024-05-22 BIENNIAL STATEMENT 2024-05-22
230609003872 2023-06-09 BIENNIAL STATEMENT 2022-04-01
140606002155 2014-06-06 BIENNIAL STATEMENT 2014-04-01
120518002602 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100510002069 2010-05-10 BIENNIAL STATEMENT 2010-04-01
080722002276 2008-07-22 BIENNIAL STATEMENT 2008-04-01
060414002474 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040507002102 2004-05-07 BIENNIAL STATEMENT 2004-04-01
020410002357 2002-04-10 BIENNIAL STATEMENT 2002-04-01
000517002183 2000-05-17 BIENNIAL STATEMENT 2000-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
348021130 0215800 2025-01-28 4083 NEW COURT AVENUE, SYRACUSE, NY, 13206
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2025-01-28
Emphasis L: NOISE, P: NOISE
Case Closed 2025-02-05
102653250 0215800 1989-10-26 OLIN HALL - COLGATE UNIVERSITY, HAMILTON, NY, 13346
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-10-30
Case Closed 1990-01-10

Related Activity

Type Referral
Activity Nr 901051086
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-12-08
Abatement Due Date 1989-12-11
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1989-12-08
Abatement Due Date 1989-12-11
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-12-08
Abatement Due Date 1989-12-27
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2980048300 2021-01-21 0248 PPS 4083 New Court Ave, Syracuse, NY, 13206-1640
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311827
Loan Approval Amount (current) 311827
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, 13206-1640
Project Congressional District NY-22
Number of Employees 12
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 313757.76
Forgiveness Paid Date 2021-09-09
2751897101 2020-04-11 0248 PPP 4083 New Court Ave, SYRACUSE, NY, 13206
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311827
Loan Approval Amount (current) 311827
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 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 315261.37
Forgiveness Paid Date 2021-05-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1602398 Intrastate Non-Hazmat 2007-02-01 31848 2007 2 1 Exempt For Hire, Private(Property)
Legal Name CENTRAL NEW YORK SHEET METAL
DBA Name -
Physical Address 4083 NEW COURT AVENUE, SYRACUSE, NY, 13206, US
Mailing Address 4083 NEW COURT AVENUE, SYRACUSE, NY, 13206, US
Phone (315) 434-1660
Fax -
E-mail LOUISTSTONE@CNYMAIL.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: 17 Mar 2025

Sources: New York Secretary of State