Search icon

MSA ADVOCATES, INC.

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: 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)
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 2011-03-01 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)
2007-02-16 2013-02-04 Address 505 EAST FAYETTE ST STE 214, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2005-02-23 2007-02-16 Address 250 HARRISON ST, STE 301, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2005-02-23 2007-02-16 Address 250 HARRISON ST, STE 301, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2003-02-21 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
130204006317 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110301002749 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090204002665 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070216002145 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050223002872 2005-02-23 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8184027305 2020-05-01 0248 PPP 505 E FAYETTE ST STE 214, SYRACUSE, NY, 13202-1943
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16041
Loan Approval Amount (current) 16041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-1943
Project Congressional District NY-22
Number of Employees 5
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16178.56
Forgiveness Paid Date 2021-03-11
5748718408 2021-02-09 0248 PPS 505 E Fayette St Ste 214, Syracuse, NY, 13202-1943
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105845
Loan Approval Amount (current) 105845
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, 13202-1943
Project Congressional District NY-22
Number of Employees 8
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 106697.56
Forgiveness Paid Date 2021-12-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State