Search icon

DANIEL J. BUSER, INC.

Company Details

Name: DANIEL J. BUSER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1989 (36 years ago)
Entity Number: 1321115
ZIP code: 12047
County: Saratoga
Place of Formation: New York
Address: 18 FONDA RD, COHOES, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL J BUSER Chief Executive Officer 18 FONDA RD, COHOES, NY, United States, 12047

DOS Process Agent

Name Role Address
DANIEL J. BUSER, INC. DOS Process Agent 18 FONDA RD, COHOES, NY, United States, 12047

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 18 FONDA RD, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2003-01-22 2024-01-09 Address 18 FONDA RD, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2003-01-22 2024-01-09 Address 18 FONDA RD, COHOES, NY, 12047, USA (Type of address: Service of Process)
1993-02-22 2003-01-22 Address 7 SUNRISE TERRACE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1993-02-22 2003-01-22 Address 7 SUNRISE TERRACE, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1989-01-27 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-01-27 2003-01-22 Address 7 SUNRISE TERRACE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109002741 2024-01-09 BIENNIAL STATEMENT 2024-01-09
090120003505 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070208002058 2007-02-08 BIENNIAL STATEMENT 2007-01-01
050131002447 2005-01-31 BIENNIAL STATEMENT 2005-01-01
030122002158 2003-01-22 BIENNIAL STATEMENT 2003-01-01
990128002270 1999-01-28 BIENNIAL STATEMENT 1999-01-01
970324002130 1997-03-24 BIENNIAL STATEMENT 1997-01-01
940120002033 1994-01-20 BIENNIAL STATEMENT 1994-01-01
930222002120 1993-02-22 BIENNIAL STATEMENT 1993-01-01
B734664-3 1989-01-27 CERTIFICATE OF INCORPORATION 1989-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7994787100 2020-04-14 0248 PPP 18 Fonda Road, Cohoes, NY, 12047
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154062
Loan Approval Amount (current) 154062
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 Cohoes, ALBANY, NY, 12047-0001
Project Congressional District NY-20
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155720.8
Forgiveness Paid Date 2021-05-21
2219888501 2021-02-20 0248 PPS 18 Fonda Rd, Cohoes, NY, 12047-4804
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190262.5
Loan Approval Amount (current) 190262.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cohoes, ALBANY, NY, 12047-4804
Project Congressional District NY-20
Number of Employees 12
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192291.97
Forgiveness Paid Date 2022-03-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1591848 Interstate 2024-12-31 100000 2023 16 16 Private(Property)
Legal Name DANIEL J BUSER INC
DBA Name -
Physical Address 18 FONDA ROAD, COHOES, NY, 12047, US
Mailing Address 18 FONDA ROAD, COHOES, NY, 12047, US
Phone (518) 785-0747
Fax (518) 690-7025
E-mail INFO.DOTANDGO@GMAIL.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: 16 Mar 2025

Sources: New York Secretary of State