Search icon

MSA ADVOCATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MSA ADVOCATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2003 (22 years ago)
Entity Number: 2873059
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 505 E. Fayette Street, Suite 214, Syracuse, NY, United States, 13202
Principal Address: 505 EAST FAYETTE ST STE 214, SUITE 214, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHLEEN OOT-QUINN Chief Executive Officer 505 EAST FAYETTE ST STE 214, SUITE 214, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
MSA ADVOCATES, INC. DOS Process Agent 505 E. Fayette Street, Suite 214, Syracuse, NY, United States, 13202

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 505 EAST FAYETTE ST STE 214, SUITE 214, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2013-02-04 2025-02-03 Address 505 EAST FAYETTE ST STE 214, SUITE 214, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2013-02-04 2025-02-03 Address 505 EAST FAYETTE ST STE 214, SUITE 214, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2011-03-01 2013-02-04 Address 505 EAST FAYETTE ST STE 214, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2007-02-16 2013-02-04 Address 505 EAST FAYETTE ST STE 214, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250203002322 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201002054 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220919001017 2022-09-19 BIENNIAL STATEMENT 2021-02-01
190206060114 2019-02-06 BIENNIAL STATEMENT 2019-02-01
150202006911 2015-02-02 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
105845.00
Total Face Value Of Loan:
105845.00
Date:
2020-05-02
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:
16041.00
Total Face Value Of Loan:
16041.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$16,041
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,041
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$16,178.56
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $16,041
Jobs Reported:
8
Initial Approval Amount:
$105,845
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,845
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$106,697.56
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $105,840
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State