Search icon

DJPUFF ADVISORS GROUP, INC.

Company Details

Name: DJPUFF ADVISORS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2004 (20 years ago)
Entity Number: 3138979
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 202 KASSON RD, PO Box 9, CAMILLUS, NY, United States, 13031
Principal Address: 202 KASSON ROAD, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DJPUFF ADVISORS GROUP, INC. DOS Process Agent 202 KASSON RD, PO Box 9, CAMILLUS, NY, United States, 13031

Chief Executive Officer

Name Role Address
DONALD J. PUFF Chief Executive Officer PO BOX 9, 202 KASSON ROAD, CAMILLUS, NY, United States, 13031

History

Start date End date Type Value
2024-05-31 2024-05-31 Address PO BOX 9, 202 KASSON ROAD, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
2014-12-01 2024-05-31 Address 202 KASSON ROAD, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
2014-12-01 2024-05-31 Address PO BOX 9, 202 KASSON ROAD, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
2006-11-27 2014-12-01 Address 5099 W GENESEE STREET, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office)
2006-11-27 2014-12-01 Address 5099 W GENESEE STREET, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
2006-11-27 2014-12-01 Address 5099 W GENESEE STREET, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
2004-12-16 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-16 2006-11-27 Address 5099 WEST GENESEE STREET, CANILLUS, NY, 13031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531000485 2024-05-31 BIENNIAL STATEMENT 2024-05-31
141201006354 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121210006317 2012-12-10 BIENNIAL STATEMENT 2012-12-01
081211002258 2008-12-11 BIENNIAL STATEMENT 2008-12-01
061127002322 2006-11-27 BIENNIAL STATEMENT 2006-12-01
041216000878 2004-12-16 CERTIFICATE OF INCORPORATION 2004-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3026457209 2020-04-16 0248 PPP 202 Kasson Rd PO Box 9, CAMILLUS, NY, 13031
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26970.68
Loan Approval Amount (current) 26971
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMILLUS, ONONDAGA, NY, 13031-0001
Project Congressional District NY-22
Number of Employees 4
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27220.02
Forgiveness Paid Date 2021-03-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State