Search icon

OSWEGO COUNTY BOOKKEEPING, INC.

Company Details

Name: OSWEGO COUNTY BOOKKEEPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2006 (18 years ago)
Entity Number: 3443122
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: 871 ONEIDA STREET, FULTON, NY, United States, 13069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COSIMO M BORZUMATE Chief Executive Officer 871 ONEIDA STREET, FULTON, NY, United States, 13069

DOS Process Agent

Name Role Address
OSWEGO COUNTY BOOKKEEPING, INC. DOS Process Agent 871 ONEIDA STREET, FULTON, NY, United States, 13069

History

Start date End date Type Value
2016-11-15 2020-08-21 Address 942 SO 1ST ST, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2016-11-15 2020-08-21 Address 942 SO 1ST ST, FULTON, NY, 13069, USA (Type of address: Service of Process)
2012-11-16 2016-11-15 Address 610 E BROADWAY, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
2012-11-16 2016-11-15 Address 610 E BROADWAY, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2012-11-16 2016-11-15 Address 610 EAST BROADWAY, FULTON, NY, 13069, USA (Type of address: Service of Process)
2008-10-30 2012-11-16 Address 308 E BROADWAY, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
2008-10-30 2012-11-16 Address 308 E BROADWAY, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2006-11-29 2012-11-16 Address 308 EAST BROADWAY, FULTON, NY, 13069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200821060130 2020-08-21 BIENNIAL STATEMENT 2018-11-01
161115006335 2016-11-15 BIENNIAL STATEMENT 2016-11-01
121116006243 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101208002517 2010-12-08 BIENNIAL STATEMENT 2010-11-01
081030002045 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061129000512 2006-11-29 CERTIFICATE OF INCORPORATION 2006-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3778778003 2020-06-25 0248 PPP 942 S 1ST ST, FULTON, NY, 13069-4907
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18405
Loan Approval Amount (current) 18405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FULTON, OSWEGO, NY, 13069-4907
Project Congressional District NY-24
Number of Employees 3
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18540.64
Forgiveness Paid Date 2021-04-01
3557268500 2021-02-24 0248 PPS 871 Oneida St, Fulton, NY, 13069-1965
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18070
Loan Approval Amount (current) 18070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fulton, OSWEGO, NY, 13069-1965
Project Congressional District NY-24
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18184.36
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State