Search icon

EDWARD MUSA, CPA, P.C.

Company Details

Name: EDWARD MUSA, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Sep 2009 (16 years ago)
Entity Number: 3861695
ZIP code: 12754
County: Sullivan
Place of Formation: New York
Address: 55 SOUTH MAIN STREET, LIBERTY, NY, United States, 12754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD MUSA Chief Executive Officer 55 S MAIN STREET, LIBERTY, NY, United States, 12754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 SOUTH MAIN STREET, LIBERTY, NY, United States, 12754

Filings

Filing Number Date Filed Type Effective Date
160825006137 2016-08-25 BIENNIAL STATEMENT 2015-09-01
120508002002 2012-05-08 BIENNIAL STATEMENT 2011-09-01
090930000012 2009-09-30 CERTIFICATE OF INCORPORATION 2009-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2879657109 2020-04-11 0202 PPP 55 South Main Street, LIBERTY, NY, 12754-1830
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333
Loan Approval Amount (current) 8333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LIBERTY, SULLIVAN, NY, 12754-1830
Project Congressional District NY-19
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8381.89
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State