Search icon

BASLOE, LEVIN & CUCCARO, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: BASLOE, LEVIN & CUCCARO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1978 (47 years ago)
Entity Number: 508084
ZIP code: 12207
County: Herkimer
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 6 Rhoads Drive, UTICA, NY, United States, 13502

Shares Details

Shares issued 3021

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEVEN VANUGA Chief Executive Officer 6 RHOADS DRIVE, UTICA, NY, United States, 13502

Form 5500 Series

Employer Identification Number (EIN):
161118285
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 6 RHOADS DRIVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 126 BUSINESS PARK DR, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2022-12-28 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 3021, Par value: 0
2022-12-16 2022-12-28 Shares Share type: NO PAR VALUE, Number of shares: 3021, Par value: 0
2021-09-22 2022-12-16 Shares Share type: NO PAR VALUE, Number of shares: 3021, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240806001381 2024-08-06 BIENNIAL STATEMENT 2024-08-06
220823002989 2022-08-23 BIENNIAL STATEMENT 2022-08-01
190530060298 2019-05-30 BIENNIAL STATEMENT 2018-08-01
190528001170 2019-05-28 CERTIFICATE OF AMENDMENT 2019-05-28
20150408063 2015-04-08 ASSUMED NAME LLC INITIAL FILING 2015-04-08

USAspending Awards / Financial Assistance

Date:
2022-01-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1496800.00
Total Face Value Of Loan:
1995800.00
Date:
2020-04-08
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:
223100.00
Total Face Value Of Loan:
223100.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
223100
Current Approval Amount:
223100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
225477.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State