Search icon

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

Company claim

Is this your business?

Get access!

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 (27 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

Form 5500 Series

Employer Identification Number (EIN):
161558269
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
36794.65
Total Face Value Of Loan:
36794.65
Date:
2020-05-07
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:
36794.65
Total Face Value Of Loan:
36794.65

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$36,794.65
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,794.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,007.35
Servicing Lender:
CFCU Community CU
Use of Proceeds:
Payroll: $36,794.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State