Search icon

OSTROM ENTERPRISES, INC.

Company Details

Name: OSTROM ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1974 (51 years ago)
Entity Number: 343411
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 2459 FALCONER FREWSBURG RD, JAMESTOWN, NY, United States, 14701
Principal Address: 1205 BUNCE RD, FREWSBURG, NY, United States, 14738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEE G OSTROM Chief Executive Officer 1205 BUNCE RD, FREWSBURG, NY, United States, 14738

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2459 FALCONER FREWSBURG RD, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2002-05-14 2008-07-07 Address 460 W MAIN ST, FALCONER, NY, 14733, USA (Type of address: Service of Process)
1998-05-01 2002-05-14 Address PO BOX 120, FALCONER, NY, 14733, 1703, USA (Type of address: Service of Process)
1996-06-10 2002-05-14 Address 1155 WIGREN RD, FREWSBURG, NY, 14738, USA (Type of address: Chief Executive Officer)
1996-06-10 1998-05-01 Address 2158 ALLEN ST EXT, FALCONER, NY, 14733, 1703, USA (Type of address: Service of Process)
1996-06-10 2002-05-14 Address 1155 WIGREN RD, FREWSBURG, NY, 14738, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080707002691 2008-07-07 BIENNIAL STATEMENT 2008-05-01
20061026059 2006-10-26 ASSUMED NAME LLC INITIAL FILING 2006-10-26
060512003190 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040517002284 2004-05-17 BIENNIAL STATEMENT 2004-05-01
030729000070 2003-07-29 CERTIFICATE OF AMENDMENT 2003-07-29

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
57400.00
Total Face Value Of Loan:
57400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57400
Current Approval Amount:
57400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58118.68

Date of last update: 18 Mar 2025

Sources: New York Secretary of State