Search icon

B-SURE SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B-SURE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1993 (32 years ago)
Entity Number: 1777177
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 6743 PICKARD DR, SYRACUSE, NY, United States, 13211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RON NEWVINE II Chief Executive Officer 6743 PICKARD DR, SYRACUSE, NY, United States, 13211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6743 PICKARD DR, SYRACUSE, NY, United States, 13211

Form 5500 Series

Employer Identification Number (EIN):
161451114
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 6743 PICKARD DR, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2009-12-28 2023-12-06 Address 6743 PICKARD DR, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
2009-12-28 2023-12-06 Address 6743 PICKARD DR, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2007-12-04 2009-12-28 Address 6750 PICKARD DR, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
1997-12-15 2007-12-04 Address 6750 PICKARD DR, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231206000131 2023-12-06 BIENNIAL STATEMENT 2023-12-01
221213000189 2022-12-13 BIENNIAL STATEMENT 2021-12-01
191203060500 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171201006041 2017-12-01 BIENNIAL STATEMENT 2017-12-01
170201006429 2017-02-01 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Financial Assistance

Date:
2020-07-23
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:
68000.00
Total Face Value Of Loan:
68000.00
Date:
2020-07-07
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:
2020-04-15
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:
66005.00
Total Face Value Of Loan:
66005.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66005
Current Approval Amount:
66005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66599.95

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-01-10
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State