Search icon

SYPRIS SOLUTIONS, INC.

Company Details

Name: SYPRIS SOLUTIONS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 1997 (27 years ago)
Authority Date: 21 Oct 1997 (27 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Organization Number: 0440327
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 101 BULLITT LANE, SUITE 450, LOUISVILLE, KY 40222
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Jeffrey T Gill President

Secretary

Name Role
Richard L Davis Secretary

Treasurer

Name Role
Anthony C. Allen Treasurer

Director

Name Role
R Scott Gill Director
Jeffrey T Gill Director
Robert Sroka Director
William L Healey Director
William Ferko Director
Gary L Convis Director

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-06-01
Annual Report 2022-06-03
Annual Report 2021-05-26
Annual Report 2020-05-22
Annual Report 2019-05-29
Annual Report 2018-05-09
Annual Report 2017-05-15
Annual Report 2016-05-25
Annual Report 2015-05-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315057380 0452110 2011-01-12 2612 HOWARD STREET, LOUISVILLE, KY, 40211
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-01-12

Related Activity

Type Complaint
Activity Nr 207648064
Health Yes
311296727 0452110 2008-05-29 2820 WEST BROADWAY, LOUISVILLE, KY, 40211
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-05-29
Case Closed 2009-09-29

Related Activity

Type Complaint
Activity Nr 206344863
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 2008-06-13
Abatement Due Date 2008-07-17
Nr Instances 1
Nr Exposed 20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4291907208 2020-04-27 0457 PPP 101 Bullitt Lane, Suite 450, LOUISVILLE, KY, 40222
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3558000
Loan Approval Amount (current) 3558000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-2022
Project Congressional District KY-03
Number of Employees 234
NAICS code 334418
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3599233.81
Forgiveness Paid Date 2021-06-29

Sources: Kentucky Secretary of State