Search icon

THE BLUE TUSK OF CENTRAL NEW YORK, INC.

Company Details

Name: THE BLUE TUSK OF CENTRAL NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1994 (31 years ago)
Entity Number: 1859312
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 165 WALTON STREET, SYRACUSE, NY, United States, 13202
Principal Address: 165 WALTON ST., SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIM D YORTON Chief Executive Officer 165 WALTON STREET, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
THE BLUE TUSK OF CENTRAL NEW YORK, INC. DOS Process Agent 165 WALTON STREET, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2018-10-09 2020-10-01 Address 165 WALTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2000-10-19 2018-10-09 Address 936 TUSCARORA RD., CHITTENANGO, NY, 13037, USA (Type of address: Chief Executive Officer)
2000-10-19 2018-10-09 Address 165 WALTON ST., SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1996-10-11 2000-10-19 Address 165 WALTON ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1996-10-11 2000-10-19 Address 165 WALTON ST, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1994-10-13 2018-10-09 Address 165 WALTON ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061785 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181009006751 2018-10-09 BIENNIAL STATEMENT 2018-10-01
141015006108 2014-10-15 BIENNIAL STATEMENT 2014-10-01
121024002010 2012-10-24 BIENNIAL STATEMENT 2012-10-01
101028003125 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081002002907 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061003003063 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041206002140 2004-12-06 BIENNIAL STATEMENT 2004-10-01
020920002633 2002-09-20 BIENNIAL STATEMENT 2002-10-01
001019002388 2000-10-19 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1832058002 2020-06-23 0248 PPP 936 Tuscarora Road, Chittenango, NY, 13037-9716
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185760.57
Loan Approval Amount (current) 185760.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chittenango, MADISON, NY, 13037-9716
Project Congressional District NY-22
Number of Employees 34
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186089.23
Forgiveness Paid Date 2021-09-10
3918458407 2021-02-05 0248 PPS 165 Walton St, Syracuse, NY, 13202-1224
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254947.38
Loan Approval Amount (current) 254947.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-1224
Project Congressional District NY-22
Number of Employees 34
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 257378.11
Forgiveness Paid Date 2022-01-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State