Search icon

WASHINGTON STREET PARTNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WASHINGTON STREET PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1997 (28 years ago)
Entity Number: 2206953
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 120 E. WASHINGTON ST, 107, SUITE 731, SYRACUSE, NY, United States, 13202
Principal Address: 120 E WASHINGTON ST, SUITE 107, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH H HUCKO Chief Executive Officer 120 E WASHINGTON ST, SUITE 731, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
WASHINGTON STREET PARTNERS, INC. DOS Process Agent 120 E. WASHINGTON ST, 107, SUITE 731, SYRACUSE, NY, United States, 13202

Licenses

Number Type End date
30CA0878083 ASSOCIATE BROKER 2024-09-25
31HU0777183 CORPORATE BROKER 2025-01-18
109910738 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 120 E WASHINGTON ST, SUITE 731, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2023-10-02 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-02 2025-03-18 Address 120 E WASHINGTON ST, SUITE 731, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2019-12-02 2025-03-18 Address 120 E. WASHINGTON ST, 10TH FLO, SUITE 731, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2018-01-17 2019-12-02 Address 120 E WASHINGTON ST, 10TH FLOOR, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250318003701 2025-03-18 BIENNIAL STATEMENT 2025-03-18
191202060420 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180117006079 2018-01-17 BIENNIAL STATEMENT 2017-12-01
140304002550 2014-03-04 BIENNIAL STATEMENT 2013-12-01
120322002283 2012-03-22 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
136405.00
Total Face Value Of Loan:
136405.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-01-25
Type:
Unprog Rel
Address:
214-220 WARREN STREET, SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-09-02
Type:
Planned
Address:
217 SALINA STREET, SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136405
Current Approval Amount:
136405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138049.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State