Search icon

OFFSITE ACCOUNTING & MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OFFSITE ACCOUNTING & MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2010 (15 years ago)
Entity Number: 3977196
ZIP code: 14618
County: Onondaga
Place of Formation: New York
Address: 5797 State Route 31, Suite 4, Cicero, NY, United States, 14618
Principal Address: 1534 Monroe Ave, Rochester, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OFFSITE ACCOUNTING & MANAGEMENT, INC. DOS Process Agent 5797 State Route 31, Suite 4, Cicero, NY, United States, 14618

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL BENN Chief Executive Officer 5797 STATE ROUTE 31, SUITE 4, CICERO, NY, United States, 13039

History

Start date End date Type Value
2024-07-03 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-03 2024-07-03 Address 5797 STATE ROUTE 31, SUITE 4, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2020-07-02 2024-07-03 Address 1534 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2020-04-16 2020-07-02 Address 1534 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2014-07-15 2024-07-03 Address 5797 STATE ROUTE 31, SUITE 4, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240703000179 2024-07-03 BIENNIAL STATEMENT 2024-07-03
230127000909 2023-01-27 BIENNIAL STATEMENT 2022-07-01
200702060204 2020-07-02 BIENNIAL STATEMENT 2020-07-01
200416000590 2020-04-16 CERTIFICATE OF CHANGE 2020-04-16
180702007159 2018-07-02 BIENNIAL STATEMENT 2018-07-01

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
30240.00
Total Face Value Of Loan:
30240.00
Date:
2020-04-11
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:
39100.00
Total Face Value Of Loan:
39100.00

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30240
Current Approval Amount:
30240
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30602.05
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39100
Current Approval Amount:
39100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39516.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State