Search icon

PAUL J. COWLEY & ASSOCIATES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PAUL J. COWLEY Chief Executive Officer PO BOX 11066, SYRACUSE, NY, United States, 13218

DOS Process Agent

Name Role Address
PAUL J COWLEY & ASSOCIATES, INC. DOS Process Agent PO Box 11066, SYRACUSE, NY, United States, 13218

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64105
Loan Approval Amount (current) 64105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-2692
Project Congressional District NY-22
Number of Employees 8
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64824.4
Forgiveness Paid Date 2021-06-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State