Search icon

PARSONS & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARSONS & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1958 (67 years ago)
Entity Number: 114898
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 440 SOUTH WARREN STREET / #704, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARSONS & ASSOCIATES, INC. DOS Process Agent 440 SOUTH WARREN STREET / #704, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
ROBERT M PARSONS Chief Executive Officer 440 SOUTH WARREN STREET / #704, SYRACUSE, NY, United States, 13202

Form 5500 Series

Employer Identification Number (EIN):
150412279
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 440 SOUTH WARREN STREET / #704, SYRACUSE, NY, 13202, 2656, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 440 SOUTH WARREN STREET / #704, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-02-05 Address 440 SOUTH WARREN STREET / #704, SYRACUSE, NY, 13202, 2656, USA (Type of address: Service of Process)
2017-02-23 2020-12-02 Address 440 SOUTH WARREN STREET / #704, SYRACUSE, NY, 13202, 2656, USA (Type of address: Service of Process)
2017-02-23 2024-02-05 Address 440 SOUTH WARREN STREET / #704, SYRACUSE, NY, 13202, 2656, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240205002836 2024-02-05 BIENNIAL STATEMENT 2024-02-05
201202060749 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181212006695 2018-12-12 BIENNIAL STATEMENT 2018-12-01
170223006054 2017-02-23 BIENNIAL STATEMENT 2016-12-01
141202006882 2014-12-02 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
117300.00
Total Face Value Of Loan:
117300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117300
Current Approval Amount:
117300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118354.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State