Search icon

POS CREDIT CORPORATION

Company Details

Name: POS CREDIT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1998 (27 years ago)
Entity Number: 2214147
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: David, Smith, EAST SYRACUSE, NY, United States, 13057
Principal Address: 7037 FLY ROAD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP TAURISANO Chief Executive Officer 7037 FLY ROAD, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
POS CREDIT CORPORATION DOS Process Agent David, Smith, EAST SYRACUSE, NY, United States, 13057

Form 5500 Series

Employer Identification Number (EIN):
161544319
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 7037 FLY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2017-05-26 2024-04-04 Address JON M TAURISANO ESQ, 7037 FLY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2017-05-26 2024-04-04 Address 7037 FLY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2014-02-07 2017-05-26 Address JON M TAURISANO ESQ, 5786 WIDEWATERS PKWY, DEWITT, NY, 13214, USA (Type of address: Service of Process)
2012-01-24 2014-02-07 Address POS CREDIT CORP, 5786 WIDEWATERS PARKWAY, DEWITT, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404002707 2024-04-04 BIENNIAL STATEMENT 2024-04-04
170526006147 2017-05-26 BIENNIAL STATEMENT 2016-01-01
140207002007 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120124002295 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100113002062 2010-01-13 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
103207.00
Total Face Value Of Loan:
103207.00
Date:
2020-04-16
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:
90400.00
Total Face Value Of Loan:
90400.00

Trademarks Section

Serial Number:
78771048
Mark:
POS CREDIT
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2005-12-12
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
POS CREDIT

Goods And Services

For:
Leasing of office equipment and machinery
First Use:
1997-12-31
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103207
Current Approval Amount:
103207
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
104041.14
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90400
Current Approval Amount:
90400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91006.79

Date of last update: 31 Mar 2025

Sources: New York Secretary of State