Search icon

OFFSITE ACCOUNTING & MANAGEMENT, INC.

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 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)
2011-07-28 2020-04-16 Address 5797 STATE ROUTE 31, SUITE 4, CICERO, NY, 13039, USA (Type of address: Service of Process)
2010-07-27 2011-07-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2010-07-27 2011-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-07-27 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
160722006082 2016-07-22 BIENNIAL STATEMENT 2016-07-01
140715006729 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120810002326 2012-08-10 BIENNIAL STATEMENT 2012-07-01
111004000506 2011-10-04 CERTIFICATE OF CHANGE 2011-10-04
110728000218 2011-07-28 CERTIFICATE OF CHANGE 2011-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2270567106 2020-04-10 0248 PPP 5797 State Route 31, CICERO, NY, 13039
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39100
Loan Approval Amount (current) 39100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CICERO, ONONDAGA, NY, 13039-1001
Project Congressional District NY-22
Number of Employees 4
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39516.71
Forgiveness Paid Date 2021-05-17
4915778800 2021-04-16 0248 PPS 5797 State Route 31 Stop 4, Cicero, NY, 13039-8368
Loan Status Date 2022-08-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30240
Loan Approval Amount (current) 30240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039-8368
Project Congressional District NY-22
Number of Employees 3
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30602.05
Forgiveness Paid Date 2022-07-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State