Search icon

BUSH & GERMAIN, C.P.A.'S, P.C.

Company Details

Name: BUSH & GERMAIN, C.P.A.'S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Dec 1985 (39 years ago)
Entity Number: 1046872
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 620 Erie Blvd W, Suite 203, 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 620 Erie Blvd W, Suite 203, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
JAMES P CONNIFF Chief Executive Officer 620 ERIE BLVD W, SUITE 203, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 620 ERIE BLVD W, SUITE 203, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 901 LODI STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-04-17 Address 901 LODI STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-12-01 Address 620 ERIE BLVD W, SUITE 203, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-12-01 Address 901 LODI STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-17 2023-12-01 Address 620 Erie Blvd W, Suite 203, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2023-04-17 2023-04-17 Address 620 ERIE BLVD W, SUITE 203, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1993-12-14 2023-04-17 Address 901 LODI STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1992-12-23 2023-04-17 Address 901 LODI STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201036671 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230417011703 2023-04-17 BIENNIAL STATEMENT 2021-12-01
200626060133 2020-06-26 BIENNIAL STATEMENT 2019-12-01
140108002528 2014-01-08 BIENNIAL STATEMENT 2013-12-01
111219002260 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091210002269 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071226002065 2007-12-26 BIENNIAL STATEMENT 2007-12-01
060126002400 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031117002401 2003-11-17 BIENNIAL STATEMENT 2003-12-01
011214002712 2001-12-14 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6406638903 2021-05-02 0248 PPP 901 Lodi St, Syracuse, NY, 13203-2826
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94245
Loan Approval Amount (current) 94245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13203-2826
Project Congressional District NY-22
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94817.12
Forgiveness Paid Date 2021-12-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State