Search icon

JASON URSO, INC.

Company Details

Name: JASON URSO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2008 (17 years ago)
Entity Number: 3721347
ZIP code: 13748
County: Broome
Place of Formation: New York
Principal Address: 1067 CONKLIN ROAD, CONKLIN, NY, United States, 13748
Address: 1067 CONKLIN RD, CONKLIN, NY, United States, 13748

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASON URSO, INC. DOS Process Agent 1067 CONKLIN RD, CONKLIN, NY, United States, 13748

Chief Executive Officer

Name Role Address
JASON P URSO Chief Executive Officer 3 MOELLER STREET, BINGHAMTON, NY, United States, 13904

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 472 COURT STREET, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 3 MOELLER STREET, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
2010-09-08 2024-09-03 Address 472 COURT STREET, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
2010-09-08 2012-09-19 Address 586 QUAKER LAKE RD, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office)
2008-11-05 2024-09-03 Address 472 COURT STREET, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
2008-09-17 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-17 2008-11-05 Address 427 COURT STREET, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903000283 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220913003535 2022-09-13 BIENNIAL STATEMENT 2022-09-01
211011000268 2021-10-11 BIENNIAL STATEMENT 2021-10-11
181009006208 2018-10-09 BIENNIAL STATEMENT 2018-09-01
160912006594 2016-09-12 BIENNIAL STATEMENT 2016-09-01
140925006086 2014-09-25 BIENNIAL STATEMENT 2014-09-01
120919006124 2012-09-19 BIENNIAL STATEMENT 2012-09-01
100908002701 2010-09-08 BIENNIAL STATEMENT 2010-09-01
081105000232 2008-11-05 CERTIFICATE OF CHANGE 2008-11-05
080917000104 2008-09-17 CERTIFICATE OF INCORPORATION 2008-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5938157106 2020-04-14 0248 PPP 3 moeller st, BINGHAMTON, NY, 13904
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34700
Loan Approval Amount (current) 34700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60312
Servicing Lender Name Peoples Security Bank and Trust Company
Servicing Lender Address 150 N Washington Ave, SCRANTON, PA, 18503-1843
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13904-0006
Project Congressional District NY-19
Number of Employees 6
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 60312
Originating Lender Name Peoples Security Bank and Trust Company
Originating Lender Address SCRANTON, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34950.61
Forgiveness Paid Date 2021-01-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State