Name: | PAUL J. COWLEY & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1978 (47 years ago) |
Entity Number: | 469916 |
ZIP code: | 13218 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO Box 11066, SYRACUSE, NY, United States, 13218 |
Principal Address: | 9 Kane Avenue, Skaneateles, NY, United States, 13152 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL J. COWLEY | Chief Executive Officer | PO BOX 11066, SYRACUSE, NY, United States, 13218 |
Name | Role | Address |
---|---|---|
PAUL J COWLEY & ASSOCIATES, INC. | DOS Process Agent | PO Box 11066, SYRACUSE, NY, United States, 13218 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-02-28 | Address | PO BOX 11066, SYRACUSE, NY, 13218, USA (Type of address: Chief Executive Officer) |
2025-02-28 | 2025-02-28 | Address | 315 NORTH CLINTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2025-02-20 | 2025-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-03-08 | 2025-02-28 | Address | 315 NORTH CLINTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 2025-02-28 | Address | 315 NORTH CLINTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1988-05-10 | 1993-03-08 | Address | 315 NORTH CLINTONS T, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1978-01-31 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-01-31 | 1988-05-10 | Address | 220 MIDTOWN, PLAZA, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228002211 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
20141124085 | 2014-11-24 | ASSUMED NAME LLC INITIAL FILING | 2014-11-24 |
940324002038 | 1994-03-24 | BIENNIAL STATEMENT | 1994-01-01 |
930308003093 | 1993-03-08 | BIENNIAL STATEMENT | 1993-01-01 |
B637977-2 | 1988-05-10 | CERTIFICATE OF AMENDMENT | 1988-05-10 |
A461721-5 | 1978-01-31 | CERTIFICATE OF INCORPORATION | 1978-01-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5436377200 | 2020-04-27 | 0248 | PPP | 407 S WARREN STREET, SYRACUSE, NY, 13202-2692 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State