Search icon

DJPUFF ADVISORS GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DJPUFF ADVISORS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2004 (21 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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
26970.68
Total Face Value Of Loan:
26971.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26970.68
Current Approval Amount:
26971
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27220.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State