Search icon

JOSEPH H. DURING, JR., C.P.A., P.C.

Company Details

Name: JOSEPH H. DURING, JR., C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 30 Dec 1998 (26 years ago)
Date of dissolution: 16 Nov 2022
Entity Number: 2329506
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 3731 LUKER ROAD SUITE 3, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH H. DURING, JR. CPA Chief Executive Officer 3731 LUKER ROAD SUITE 3, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
JOSEPH H. DURING, JR., C.P.A., P.C. DOS Process Agent 3731 LUKER ROAD SUITE 3, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2018-12-04 2022-11-17 Address 3731 LUKER ROAD SUITE 3, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2018-12-04 2022-11-17 Address 3731 LUKER ROAD SUITE 3, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2006-12-07 2018-12-04 Address 10 KENNEDY PARKWAY, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
2006-12-07 2018-12-04 Address 10 KENNEDY PARKWAY, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2006-12-07 2018-12-04 Address 10 KENNEDY PARKWAY, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2000-12-22 2006-12-07 Address 10 KENNEDY PKWY, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2000-12-22 2006-12-07 Address 10 KENNEDY PKWY, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2000-12-22 2006-12-07 Address 10 KENNEDY PKWY, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
1998-12-30 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1998-12-30 2000-12-22 Address 20 KENNEDY PARKWAY, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221117001904 2022-11-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-16
181204006719 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161212006657 2016-12-12 BIENNIAL STATEMENT 2016-12-01
141215006695 2014-12-15 BIENNIAL STATEMENT 2014-12-01
121211006476 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110218002652 2011-02-18 BIENNIAL STATEMENT 2010-12-01
081205002292 2008-12-05 BIENNIAL STATEMENT 2008-12-01
061207002671 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050126002328 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021202002549 2002-12-02 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3464317409 2020-05-07 0248 PPP 3731 LUKER RD SUITE 3, CORTLAND, NY, 13045-9398
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36794.65
Loan Approval Amount (current) 36794.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101339
Servicing Lender Name CFCU Community CU
Servicing Lender Address 1030 Craft Rd, ITHACA, NY, 14850-1016
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORTLAND, CORTLAND, NY, 13045-9398
Project Congressional District NY-19
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101339
Originating Lender Name CFCU Community CU
Originating Lender Address ITHACA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37007.35
Forgiveness Paid Date 2020-12-09

Date of last update: 13 Mar 2025

Sources: New York Secretary of State