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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-17 2023-03-17 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 Address 719 MARJORIE LANE, ENDICOTT, NY, 13760, USA (Type of address: Registered Agent)

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

USAspending Awards / Financial Assistance

Date:
2020-07-22
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:
8750.00
Total Face Value Of Loan:
8750.00

Paycheck Protection Program

Date Approved:
2020-07-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8750
Current Approval Amount:
8750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8866.27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State