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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MG56G2DQJLY3
CAGE Code:
34UT9
UEI Expiration Date:
2025-10-01

Business Information

Activation Date:
2024-10-09
Initial Registration Date:
2005-01-07

Form 5500 Series

Employer Identification Number (EIN):
161366040
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 1611 HEADWAY CIRCLE, BUILDING 1, SUITE 200, AUSTIN, TX, 78754, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 445 EAST STATE STREET, ITHACA, NY, 14850, 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 2018-05-02 Address 445 EAST STATE STREET, ITHACA, NY, 14850, 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

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A520P6043
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17400.00
Base And Exercised Options Value:
17400.00
Base And All Options Value:
17400.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-05-19
Description:
8507394588!CIRCUIT CARD ASSEMB
Naics Code:
334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product Or Service Code:
5998: ELECTRICAL AND ELECTRONIC ASSEMBLIES, BOARDS, CARDS, AND ASSOCIATED HARDWARE
Procurement Instrument Identifier:
SPE7M520P4363
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16666.00
Base And Exercised Options Value:
16666.00
Base And All Options Value:
16666.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-02-28
Description:
8507212245!CIRCUIT CARD ASSEMB
Naics Code:
334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product Or Service Code:
5998: ELECTRICAL AND ELECTRONIC ASSEMBLIES, BOARDS, CARDS, AND ASSOCIATED HARDWARE
Procurement Instrument Identifier:
SPE7M520P4160
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
26520.00
Base And Exercised Options Value:
26520.00
Base And All Options Value:
26520.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-02-22
Description:
8507197330!CIRCUIT CARD ASSEMB
Naics Code:
334416: CAPACITOR, RESISTOR, COIL, TRANSFORMER, AND OTHER INDUCTOR MANUFACTURING
Product Or Service Code:
5998: ELECTRICAL AND ELECTRONIC ASSEMBLIES, BOARDS, CARDS, AND ASSOCIATED HARDWARE

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
318000.00
Total Face Value Of Loan:
318000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-28
Type:
Planned
Address:
445 EAST STATE STREET, ITHACA, NY, 14850
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
318000
Current Approval Amount:
318000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
319674.58

Date of last update: 16 Mar 2025

Sources: New York Secretary of State