Search icon

DEGROOT MANAGEMENT SERVICES, INC.

Headquarter

Company Details

Name: DEGROOT MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1993 (32 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

Links between entities

Type Company Name Company Number State
Headquarter of DEGROOT MANAGEMENT SERVICES, INC., FLORIDA F15000002612 FLORIDA

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

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: Chief Executive Officer)
2015-06-23 2018-03-12 Address 6501B BASILE ROWE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2003-01-22 2015-06-23 Address 5900 N. BURDICK ST, STE 217, E. SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
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: Service of Process)
1999-01-13 2003-01-22 Address 5351 N. BURDICK ST., FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1999-01-13 2003-01-22 Address 352 SUMMERHAVEN DR., E. SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1999-01-13 2003-01-22 Address 5351 N. BURDICK ST., FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
1994-02-10 1999-01-13 Address 7587 WEST SENECA TURNPIKE, MANLIUS, NY, 13104, 9501, USA (Type of address: Chief Executive Officer)

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
030122002296 2003-01-22 BIENNIAL STATEMENT 2003-01-01
010103002598 2001-01-03 BIENNIAL STATEMENT 2001-01-01
990113002316 1999-01-13 BIENNIAL STATEMENT 1999-01-01
970221002516 1997-02-21 BIENNIAL STATEMENT 1997-01-01
951016002301 1995-10-16 BIENNIAL STATEMENT 1995-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5127838602 2021-03-20 0248 PPS 6501 Basile Rowe Ste B, East Syracuse, NY, 13057-2975
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83297
Loan Approval Amount (current) 83297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-2975
Project Congressional District NY-22
Number of Employees 10
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83884.29
Forgiveness Paid Date 2021-12-08
2393947701 2020-05-01 0248 PPP 6501-B Basile Row E, East Syracuse, NY, 13057
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84980
Loan Approval Amount (current) 84980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 10
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85798.92
Forgiveness Paid Date 2021-04-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State