Search icon

FURGISON & CO., CPA, P.C.

Company Details

Name: FURGISON & CO., CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Jan 2004 (21 years ago)
Date of dissolution: 13 Feb 2023
Entity Number: 2997387
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 18874 US ROUTE 11, WATERTOWN, NY, United States, 13601
Principal Address: 347 RIVER RD, HAMMOND, NY, United States, 13646

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SHERRY A. FURGISON, CPA DOS Process Agent 18874 US ROUTE 11, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
SHERRY A. FURGISON Chief Executive Officer 18874 US ROUTE 11, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2020-01-02 2023-02-13 Address 18874 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2018-05-29 2023-02-13 Address 18874 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2008-03-18 2020-01-02 Address P.O. BOX 181, HAMMOND, NY, 13646, USA (Type of address: Chief Executive Officer)
2008-03-18 2012-05-08 Address 147 RIVERLEDGE RD, HAMMOND, NY, 13646, USA (Type of address: Principal Executive Office)
2004-01-08 2022-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-08 2018-05-29 Address 42 S. MAIN STREET, HAMMOND, NY, 13646, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230213001724 2022-04-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-14
200102060384 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180703006148 2018-07-03 BIENNIAL STATEMENT 2018-01-01
180529000470 2018-05-29 CERTIFICATE OF CHANGE 2018-05-29
160203006536 2016-02-03 BIENNIAL STATEMENT 2016-01-01
140210002408 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120508002322 2012-05-08 BIENNIAL STATEMENT 2012-01-01
100128002504 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080318003220 2008-03-18 BIENNIAL STATEMENT 2008-01-01
051118000399 2005-11-18 CERTIFICATE OF AMENDMENT 2005-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1692628309 2021-01-19 0248 PPS 18874 US Route 11, Watertown, NY, 13601-5321
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55238.02
Loan Approval Amount (current) 55238.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-5321
Project Congressional District NY-24
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55524.05
Forgiveness Paid Date 2021-08-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State