Search icon

BSU, INC.

Company Details

Name: BSU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1990 (35 years ago)
Entity Number: 1414020
ZIP code: 78754
County: Tompkins
Place of Formation: New York
Address: 1611 Headway Circle, Building 1, Suite 200, Austin, TX, United States, 78754

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MG56G2DQJLY3 2024-10-24 1611 HEADWAY CIR BLDG 1 STE 200, AUSTIN, TX, 78754, 5160, USA 1611 HEADWAY CIR BLDG 1 STE 200, AUSTIN, TX, 78754, 5160, USA

Business Information

Congressional District 37
State/Country of Incorporation NY, USA
Activation Date 2023-11-01
Initial Registration Date 2005-01-07
Entity Start Date 1989-11-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334418, 334419, 541330
Product and Service Codes 5998, 5999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SEAN PLUMLEE
Role CONTROLLER
Address 1611 HEADWAY CIRCLE, BUILDING 1, SUITE 200, AUSTIN, TX, 78754, USA
Title ALTERNATE POC
Name DENNIS LEAHY
Address 1611 HEADWAY CIRCLE, BUILDING 1, SUITE 200, AUSTIN, TX, 78754, 4409, USA
Government Business
Title PRIMARY POC
Name CATALINA A CHAMSEDDINE
Address 1611 HEADWAY CIRCLE, BUILDING 1, SUITE 200, AUSTIN, TX, 78754, USA
Title ALTERNATE POC
Name DENNIS LEAHY
Address 1611 HEADWAY CIRCLE, BUILDING 1, SUITE 200, AUSTING, TX, 78754, USA
Past Performance
Title PRIMARY POC
Name SEAN PLUMLEE
Role CONTROLLER
Address 1611 HEADWAY CIRCLE, BUILDING 1 SUITE 200, AUSTIN, TX, 78754, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BSU INCORPORATED 2022 161366040 2023-07-19 BSU INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 6072728100
Plan sponsor’s address 445 E STATE ST, ITHACA, NY, 148504409

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing SEAN PLUMLEE
BSU INCORPORATED 401(K) PROFIT SHARING PLAN & TRUST 2019 161366040 2020-05-21 BSU INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 6072728100
Plan sponsor’s address 445 E. STATE STREET, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2020-05-21
Name of individual signing EDWARD ROJAS
BSU, INC. 401K RETIREMENT PLAN 2017 161366040 2018-05-30 BSU, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 335900
Sponsor’s telephone number 6072728100
Plan sponsor’s address 445 EAST STATE STREET, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing DOROTHY SLOCUM
BSU, INC. 401K RETIREMENT PLAN 2016 161366040 2017-05-23 BSU, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 335900
Sponsor’s telephone number 6072728100
Plan sponsor’s address 445 EAST STATE STREET, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing DOTTIE HIGHFIELD
BSU, INC. 401K RETIREMENT PLAN 2015 161366040 2016-07-20 BSU, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 335900
Sponsor’s telephone number 6072728100
Plan sponsor’s address 445 EAST STATE STREET, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing DOTTIE HIGHFIELD
BSU, INC. 401K RETIREMENT PLAN 2014 161366040 2015-07-15 BSU, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 335900
Sponsor’s telephone number 6072728100
Plan sponsor’s address 445 EAST STATE STREET, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing DOTTIE HIGHFIELD
BSU, INC. 401K RETIREMENT PLAN 2013 161366040 2014-06-03 BSU, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 335900
Sponsor’s telephone number 6072728100
Plan sponsor’s address 445 EAST STATE STREET, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2014-06-03
Name of individual signing DOTTIE HIGHFIELD
BSU, INC. 401K RETIREMENT PLAN 2012 161366040 2013-06-11 BSU, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 335900
Sponsor’s telephone number 6072728100
Plan sponsor’s address 445 EAST STATE STREET, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2013-06-11
Name of individual signing DOTTIE HIGHFIELD
BSU, INC. 401K RETIREMENT PLAN 2011 161366040 2012-06-08 BSU, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 335900
Sponsor’s telephone number 6072728100
Plan sponsor’s address 445 EAST STATE STREET, ITHACA, NY, 14850

Plan administrator’s name and address

Administrator’s EIN 161366040
Plan administrator’s name BSU, INC.
Plan administrator’s address 445 EAST STATE STREET, ITHACA, NY, 14850
Administrator’s telephone number 6072728100

Signature of

Role Plan administrator
Date 2012-06-08
Name of individual signing DOTTIE HIGHFIELD
BSU, INC. 401K RETIREMENT PLAN 2010 161366040 2011-06-10 BSU, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 335900
Sponsor’s telephone number 6072728100
Plan sponsor’s address 445 EAST STATE STREET, ITHACA, NY, 14850

Plan administrator’s name and address

Administrator’s EIN 161366040
Plan administrator’s name BSU, INC.
Plan administrator’s address 445 EAST STATE STREET, ITHACA, NY, 14850
Administrator’s telephone number 6072728100

Signature of

Role Plan administrator
Date 2011-06-10
Name of individual signing DOTTIE HIGHFIELD

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1611 Headway Circle, Building 1, Suite 200, Austin, TX, United States, 78754

Chief Executive Officer

Name Role Address
CATALINA CHAMSEDDINE Chief Executive Officer 1611 HEADWAY CIRCLE, BUILDING 1, SUITE 200, AUSTIN, TX, United States, 78754

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 445 EAST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 1611 HEADWAY CIRCLE, BUILDING 1, SUITE 200, AUSTIN, TX, 78754, USA (Type of address: Chief Executive Officer)
2021-11-03 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2018-05-02 2024-01-02 Address 445 EAST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2001-12-18 2024-01-02 Address 445 EAST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2001-12-18 2018-05-02 Address 445 EAST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2000-02-14 2001-12-18 Address 445 EAST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2000-02-14 2001-12-18 Address 445 EAST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1995-04-19 2000-02-14 Address 401 EAST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1995-04-19 2001-12-18 Address CONGRESS ST. EXT., TRUMANSBURG, NY, 14886, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102001618 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220614000399 2022-06-14 BIENNIAL STATEMENT 2022-01-01
200106060765 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180502006529 2018-05-02 BIENNIAL STATEMENT 2018-01-01
140401002568 2014-04-01 BIENNIAL STATEMENT 2014-01-01
120130003089 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100218002201 2010-02-18 BIENNIAL STATEMENT 2010-01-01
080102002626 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060215002657 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040106002172 2004-01-06 BIENNIAL STATEMENT 2004-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0017808P3704 2008-09-25 2008-12-01 2008-12-01
Unique Award Key CONT_AWD_N0017808P3704_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 41871.20
Current Award Amount 41871.20
Potential Award Amount 41871.20

Description

Title NTDS TAP KITS
NAICS Code 334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product and Service Codes 5998: ELE ASSEMB-BDS CARDS-ASSOC HARDWARE

Recipient Details

Recipient BSU INC
UEI MG56G2DQJLY3
Legacy DUNS 605538743
Recipient Address UNITED STATES, 445 E STATE ST, ITHACA, TOMPKINS, NEW YORK, 148504409
PURCHASE ORDER AWARD N6339408P0371 2008-06-06 2008-10-24 2008-10-24
Unique Award Key CONT_AWD_N6339408P0371_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 80783.00
Current Award Amount 80783.00
Potential Award Amount 80783.00

Description

Title CIRCUIT CARD KITS
NAICS Code 334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product and Service Codes 5998: ELE ASSEMB-BDS CARDS-ASSOC HARDWARE

Recipient Details

Recipient BSU INC
UEI MG56G2DQJLY3
Legacy DUNS 605538743
Recipient Address UNITED STATES, 445 E STATE ST, ITHACA, TOMPKINS, NEW YORK, 148504409
PURCHASE ORDER AWARD N0017809P3213 2009-08-26 2009-11-05 2009-11-05
Unique Award Key CONT_AWD_N0017809P3213_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 30145.00
Current Award Amount 30145.00
Potential Award Amount 30145.00

Description

Title FRONT PANEL CARD
NAICS Code 334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product and Service Codes 5998: ELE ASSEMB-BDS CARDS-ASSOC HARDWARE

Recipient Details

Recipient BSU INC
UEI MG56G2DQJLY3
Legacy DUNS 605538743
Recipient Address UNITED STATES, 445 E STATE ST, ITHACA, TOMPKINS, NEW YORK, 148504409
PURCHASE ORDER AWARD N0017810P4074 2010-09-20 2010-12-03 2010-12-03
Unique Award Key CONT_AWD_N0017810P4074_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 29055.50
Current Award Amount 29055.50
Potential Award Amount 29055.50

Description

Title NTDS TAP BOX PARTS
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes 5998: ELE ASSEMB-BDS CARDS-ASSOC HARDWARE

Recipient Details

Recipient BSU INC
UEI MG56G2DQJLY3
Legacy DUNS 605538743
Recipient Address UNITED STATES, 445 E STATE ST, ITHACA, TOMPKINS, NEW YORK, 148504409
PURCHASE ORDER AWARD N0017811P5070 2011-09-22 2011-11-23 2011-11-23
Unique Award Key CONT_AWD_N0017811P5070_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 18752.50
Current Award Amount 18752.50
Potential Award Amount 18752.50

Description

Title ZS NTDS_E_02_04
NAICS Code 334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product and Service Codes 5998: ELE ASSEMB-BDS CARDS-ASSOC HARDWARE

Recipient Details

Recipient BSU INC
UEI MG56G2DQJLY3
Legacy DUNS 605538743
Recipient Address UNITED STATES, 445 E STATE ST, ITHACA, TOMPKINS, NEW YORK, 148504409
PURCHASE ORDER AWARD N0017812P4354 2012-07-02 2012-08-03 2012-08-03
Unique Award Key CONT_AWD_N0017812P4354_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6352.50
Current Award Amount 6352.50
Potential Award Amount 6352.50

Description

Title BOX KIT
NAICS Code 334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product and Service Codes 5998: ELECTRICAL AND ELECTRONIC ASSEMBLIES, BOARDS, CARDS, AND ASSOCIATED HARDWARE

Recipient Details

Recipient BSU INC
UEI MG56G2DQJLY3
Legacy DUNS 605538743
Recipient Address UNITED STATES, 445 E STATE ST, ITHACA, TOMPKINS, NEW YORK, 148504409

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339564544 0215800 2014-01-28 445 EAST STATE STREET, ITHACA, NY, 14850
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2014-01-28
Emphasis N: LEAD, L: HHHT50, P: HHHT50
Case Closed 2014-04-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101025 D02
Issuance Date 2014-03-14
Abatement Due Date 2014-04-18
Current Penalty 1960.0
Initial Penalty 2800.0
Final Order 2014-04-07
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1025(d)(2): An initial determination was not made to determine if any employee may be exposed to lead at or above the action level: a) Wave soldering area, on or about 1/28/14: An initial determination of airborne lead exposure was not performed for employees performing maintenance work on the wave soldering machines. Abatement certification must be submitted for this item.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101025 H01
Issuance Date 2014-03-14
Abatement Due Date 2014-03-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-04-07
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1025(h)(1): All surfaces were not maintained as free as practicable of accumulations of lead: a) Solder pot area, on or about 1/28/14: Solder pot tables containing lead soldering residue were not cleaned on regular basis. Residue was allowed to accumulate for weeks at a time. Abatement certification must be submitted for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2014-03-14
Abatement Due Date 2014-04-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-04-07
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) Throughout the facility, on or about 1/28/14: Written energy control procedures were not developed for equipment with multiple energy sources including, but not limited to, wave soldering machines that operate on electrical energy and have residual thermal energy. Abatement Certification must be submitted for this item.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6341947000 2020-04-06 0248 PPP 445 E. State Street, ITHACA, NY, 14850
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318000
Loan Approval Amount (current) 318000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ITHACA, TOMPKINS, NY, 14850-0001
Project Congressional District NY-19
Number of Employees 25
NAICS code 334515
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 319674.58
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State