Search icon

OSQ ENTERPRISES, INC.

Company Details

Name: OSQ ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1999 (26 years ago)
Entity Number: 2354534
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 1551 Union Center Maine Hwy, Detailz Used Cars, ENDICOTT, NY, United States, 13760
Principal Address: 719 MARJORIE LN, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RAYMOND W. AGNEW Agent 719 MARJORIE LANE, ENDICOTT, NY, 13760

Chief Executive Officer

Name Role Address
RAYMOND W AGNEW Chief Executive Officer 719 MARJORIE LANE, ENDICOTT, NY, United States, 13760

DOS Process Agent

Name Role Address
OSQ ENTERPRISES, INC. DOS Process Agent 1551 Union Center Maine Hwy, Detailz Used Cars, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 719 MARJORIE LANE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2023-03-17 2025-03-05 Address 719 MARJORIE LANE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2023-03-17 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-17 2025-03-05 Address 719 MARJORIE LANE, ENDICOTT, NY, 13760, USA (Type of address: Registered Agent)
2023-03-17 2025-03-05 Address 1551 Union Center Maine Hwy, Detailz Used Cars, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2023-03-17 2023-03-17 Address 719 MARJORIE LANE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2013-04-01 2023-03-17 Address 719 MARJORIE LANE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2013-04-01 2023-03-17 Address 719 MARJORIE LANE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2010-07-08 2023-03-17 Address 719 MARJORIE LANE, ENDICOTT, NY, 13760, USA (Type of address: Registered Agent)
2010-05-20 2013-04-01 Address 719 MARJORIE LANE, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305001175 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230317001308 2023-03-17 BIENNIAL STATEMENT 2023-03-01
150305006549 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130401006415 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110328002130 2011-03-28 BIENNIAL STATEMENT 2011-03-01
100708000075 2010-07-08 CERTIFICATE OF CHANGE 2010-07-08
100520002276 2010-05-20 AMENDMENT TO BIENNIAL STATEMENT 2009-03-01
090402003202 2009-04-02 BIENNIAL STATEMENT 2009-03-01
070525002075 2007-05-25 BIENNIAL STATEMENT 2007-03-01
070131000396 2007-01-31 CERTIFICATE OF CHANGE 2007-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6944028110 2020-07-22 0248 PPP 1551 Union Center Maine Hwy, Endicott, NY, 13760-1338
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Endicott, BROOME, NY, 13760-1338
Project Congressional District NY-19
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8866.27
Forgiveness Paid Date 2021-11-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State