Search icon

MANAGED BUSINESS ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANAGED BUSINESS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1992 (33 years ago)
Date of dissolution: 04 Apr 2023
Entity Number: 1647609
ZIP code: 13221
County: Onondaga
Place of Formation: New York
Address: C/O HANCOCK & ESTABROOK, MONY TOWER 1 PO BOX 4976, SYRACUSE, NY, United States, 13221
Principal Address: 612 UNIVERSITY AVE, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O HANCOCK & ESTABROOK, MONY TOWER 1 PO BOX 4976, SYRACUSE, NY, United States, 13221

Chief Executive Officer

Name Role Address
JOHN A HOEPNER Chief Executive Officer 612 UNIVERSITY AVE, SYRACUSE, NY, United States, 13210

Form 5500 Series

Employer Identification Number (EIN):
161441695
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2012-08-10 2023-04-04 Address 612 UNIVERSITY AVE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2012-08-10 2023-04-04 Address C/O HANCOCK & ESTABROOK, MONY TOWER 1 PO BOX 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)
2002-06-12 2012-08-10 Address 612 UNIVERSITY AVE., SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
2002-06-12 2012-08-10 Address 612 UNIVERSITY AVE., SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1998-06-18 2002-06-12 Address 315 SOUTH CROUSE AVE, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230404004028 2023-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-04
120810002344 2012-08-10 BIENNIAL STATEMENT 2012-06-01
100830002688 2010-08-30 BIENNIAL STATEMENT 2010-06-01
080724002862 2008-07-24 BIENNIAL STATEMENT 2008-06-01
060609002232 2006-06-09 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
11885.00
Total Face Value Of Loan:
11885.00
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:
15892.00
Total Face Value Of Loan:
15892.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,892
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,892
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$16,068.34
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $15,708
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $184
Debt Interest: $0
Jobs Reported:
17
Initial Approval Amount:
$11,885
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,885
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$11,946.54
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $11,884

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State