Search icon

BUEL CPA, P.C.

Company Details

Name: BUEL CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Oct 2003 (22 years ago)
Entity Number: 2971536
ZIP code: 12076
County: Schoharie
Place of Formation: New York
Address: 126 Maybie Road, Gilboa, NY, United States, 12076
Principal Address: 126 MAYBIE RD, GILBOA, NY, United States, 12076

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126 Maybie Road, Gilboa, NY, United States, 12076

Chief Executive Officer

Name Role Address
PATRICK BUEL Chief Executive Officer 126 MAYBIE RD, GILBOA, NY, United States, 12076

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KXSQW3FD1D86
CAGE Code:
97EF2
UEI Expiration Date:
2022-12-12

Business Information

Activation Date:
2021-11-23
Initial Registration Date:
2021-11-12

History

Start date End date Type Value
2023-10-01 2023-10-01 Address 126 MAYBIE RD, GILBOA, NY, 12076, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2023-08-02 Address 126 MAYBIE RD, GILBOA, NY, 12076, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-10-01 Address 126 MAYBIE RD, GILBOA, NY, 12076, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-10-01 Address 126 Maybie Rd, Gilboa, NY, 12076, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231001000610 2023-10-01 BIENNIAL STATEMENT 2023-10-01
230802002390 2023-08-02 BIENNIAL STATEMENT 2021-10-01
200106060422 2020-01-06 BIENNIAL STATEMENT 2019-10-01
171109006425 2017-11-09 BIENNIAL STATEMENT 2017-10-01
131024006377 2013-10-24 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
20100.00
Total Face Value Of Loan:
20100.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20100
Current Approval Amount:
20100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20243.73

Date of last update: 29 Mar 2025

Sources: New York Secretary of State