Search icon

JOHN S. TRUSSALO, CERTIFIED PUBLIC ACCOUNTANT, P.C.

Company Details

Name: JOHN S. TRUSSALO, CERTIFIED PUBLIC ACCOUNTANT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Aug 1996 (29 years ago)
Entity Number: 2054513
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 315 N. MAIN ST, SUITE 200, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN S TRUSSALO Chief Executive Officer 315 N. MAIN ST, SUITE 200, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 315 N. MAIN ST, SUITE 200, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
1998-07-22 2000-08-09 Address 878 N. MAIN ST., JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1998-07-22 2000-08-09 Address 878 NORTH MAIN ST., JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1996-08-06 2000-08-09 Address 878 NORTH MAIN STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805060695 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180801006028 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007452 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006738 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120814006023 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100810002991 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080730002729 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060802002831 2006-08-02 BIENNIAL STATEMENT 2006-08-01
040831002427 2004-08-31 BIENNIAL STATEMENT 2004-08-01
020812002479 2002-08-12 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3628608700 2021-03-31 0296 PPP 315 N Main St Ste 200, Jamestown, NY, 14701-5124
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18125
Loan Approval Amount (current) 18125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-5124
Project Congressional District NY-23
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18207.43
Forgiveness Paid Date 2021-09-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State