Search icon

DEGROOT MANAGEMENT SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DEGROOT MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1993 (33 years ago)
Entity Number: 1691635
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Principal Address: 6501B BASILE ROWE, EAST SYRACUSE, NY, United States, 13057
Address: PO BOX 502, SYRACUSE, NY, United States, 13214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARRETT P DEGROOT, CEO Chief Executive Officer 6501B BASILE ROWE, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
DEGROOT MANAGEMENT SERVICES, INC. DOS Process Agent PO BOX 502, SYRACUSE, NY, United States, 13214

Links between entities

Type:
Headquarter of
Company Number:
F15000002612
State:
FLORIDA

History

Start date End date Type Value
2018-03-12 2021-01-06 Address PO BOX 502, SYRACUSE, NY, 13214, USA (Type of address: Service of Process)
2015-06-23 2018-03-12 Address 6501B BASILE ROWE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2015-06-23 2018-03-12 Address 6501B BASILE ROWE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2003-01-22 2015-06-23 Address PO BOX 502, SYRACUSE, NY, 13214, 0502, USA (Type of address: Chief Executive Officer)
2003-01-22 2015-06-23 Address 5900 N. BURDICK ST, STE 217, E. SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210106060960 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190109060951 2019-01-09 BIENNIAL STATEMENT 2019-01-01
180312006269 2018-03-12 BIENNIAL STATEMENT 2017-01-01
150623002006 2015-06-23 BIENNIAL STATEMENT 2015-01-01
050131002152 2005-01-31 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
83297.00
Total Face Value Of Loan:
83297.00
Date:
2020-05-02
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:
84980.00
Total Face Value Of Loan:
84980.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$83,297
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,297
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,884.29
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $83,296
Jobs Reported:
10
Initial Approval Amount:
$84,980
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,798.92
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $82,590
Rent: $2,390

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State