Search icon

BOUSQUET HOLSTEIN PLLC

Company Details

Name: BOUSQUET HOLSTEIN PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2001 (23 years ago)
Entity Number: 2707106
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 110 W FAYETTE ST, STE 1000, SYRACUSE, NY, United States, 13202

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOUSQUET HOLSTEIN, PLLC EMPLOYEES PROFIT SHARING PLAN & TRUST 2012 161614892 2013-07-25 BOUSQUET HOLSTEIN, PLLC 98
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-07-01
Business code 541110
Sponsor’s telephone number 3154221391
Plan sponsor’s address 110 WEST FAYETTE STREET, SUITE 900, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing JOHN VALENTINO
Role Employer/plan sponsor
Date 2013-07-25
Name of individual signing JOHN VALENTINO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 110 W FAYETTE ST, STE 1000, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2017-08-15 2023-12-01 Address 110 W FAYETTE ST, STE 1000, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2013-12-10 2017-08-15 Address 110 WEST FAYETTE STREET, SUITE 900, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2009-12-24 2013-12-10 Address 1 LINCOLN CENTER, STE 900 110 W FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2002-07-01 2012-02-17 Name GREEN & SEIFTER, ATTORNEYS, PLLC
2001-12-10 2002-07-01 Name G & S, ATTORNEYS, PLLC
2001-12-10 2009-12-24 Address SUITE 900, ONE LINCOLN CENTER, 110 WEST FAYETTE STREET, SYRACUSE, NY, 13202, 1387, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201039248 2023-12-01 BIENNIAL STATEMENT 2023-12-01
210922002443 2021-09-22 BIENNIAL STATEMENT 2021-09-22
170815000894 2017-08-15 CERTIFICATE OF CHANGE 2017-08-15
131210006805 2013-12-10 BIENNIAL STATEMENT 2013-12-01
120217000368 2012-02-17 CERTIFICATE OF AMENDMENT 2012-02-17
120109002119 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091224002301 2009-12-24 BIENNIAL STATEMENT 2009-12-01
071206002047 2007-12-06 BIENNIAL STATEMENT 2007-12-01
051122002513 2005-11-22 BIENNIAL STATEMENT 2005-12-01
031205002126 2003-12-05 BIENNIAL STATEMENT 2003-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6665997000 2020-04-07 0248 PPP 110 W Fayette St Ste 1000, SYRACUSE, NY, 13202-1142
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1624523.06
Loan Approval Amount (current) 1624523.06
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-1142
Project Congressional District NY-22
Number of Employees 101
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1634403.72
Forgiveness Paid Date 2020-11-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State