Search icon

AVERY'S PROFESSIONAL BOOKKEEPING SERVICE, INC.

Company Details

Name: AVERY'S PROFESSIONAL BOOKKEEPING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2001 (24 years ago)
Entity Number: 2614871
ZIP code: 13827
County: Tioga
Place of Formation: New York
Address: 12 ESTATES DRIVE, OWEGO, NY, United States, 13827

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 ESTATES DRIVE, OWEGO, NY, United States, 13827

Chief Executive Officer

Name Role Address
MICHELLE AVERY Chief Executive Officer 12 ESTATES DRIVE, OWEGO, NY, United States, 13827

History

Start date End date Type Value
2003-03-18 2007-03-23 Address 200 DAY STREET APT 2, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2003-03-18 2007-03-23 Address 200 DAY STREET APT 2, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
2001-03-12 2007-03-23 Address 26 GARY DRIVE, OWEGO, NY, 13827, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130829002095 2013-08-29 BIENNIAL STATEMENT 2013-03-01
110407002360 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090323002066 2009-03-23 BIENNIAL STATEMENT 2009-03-01
070323003134 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050412002144 2005-04-12 BIENNIAL STATEMENT 2005-03-01
030318002226 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010312000210 2001-03-12 CERTIFICATE OF INCORPORATION 2001-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2829917901 2020-06-12 0248 PPP 12 ESTATES DR, OWEGO, NY, 13827-1065
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4170
Loan Approval Amount (current) 4170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101503
Servicing Lender Name Visions FCU
Servicing Lender Address 24 McKinley Ave, 1 Credit Union Plz, ENDICOTT, NY, 13760-5415
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address OWEGO, TIOGA, NY, 13827-1065
Project Congressional District NY-19
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101503
Originating Lender Name Visions FCU
Originating Lender Address ENDICOTT, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4193.19
Forgiveness Paid Date 2021-01-19
4350738300 2021-01-23 0248 PPS 12 Estates Dr, Owego, NY, 13827-1065
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4290
Loan Approval Amount (current) 4290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101503
Servicing Lender Name Visions FCU
Servicing Lender Address 24 McKinley Ave, 1 Credit Union Plz, ENDICOTT, NY, 13760-5415
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Owego, TIOGA, NY, 13827-1065
Project Congressional District NY-19
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101503
Originating Lender Name Visions FCU
Originating Lender Address ENDICOTT, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4333.25
Forgiveness Paid Date 2022-02-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State