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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BSU INCORPORATED | 2022 | 161366040 | 2023-07-19 | BSU INC | 18 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-07-19 |
Name of individual signing | SEAN PLUMLEE |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1611 Headway Circle, Building 1, Suite 200, Austin, TX, United States, 78754 |
Name | Role | Address |
---|---|---|
CATALINA CHAMSEDDINE | Chief Executive Officer | 1611 HEADWAY CIRCLE, BUILDING 1, SUITE 200, AUSTIN, TX, United States, 78754 |
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) |
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 |
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 | |||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339564544 | 0215800 | 2014-01-28 | 445 EAST STATE STREET, ITHACA, NY, 14850 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State