Search icon

OSWEGO VALLEY ABSTRACT CORP.

Company Details

Name: OSWEGO VALLEY ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1978 (46 years ago)
Entity Number: 523671
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 73 E BRIDGE ST, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAMELA J NOYES Chief Executive Officer 41 CO RTE 29, OSWEGO, NY, United States, 13126

DOS Process Agent

Name Role Address
RYAN G THORPE DOS Process Agent 73 E BRIDGE ST, OSWEGO, NY, United States, 13126

History

Start date End date Type Value
2000-11-02 2002-10-31 Address 73 E BRIDGE ST, OSWEGO, NY, 13126, 2113, USA (Type of address: Service of Process)
1999-03-01 2000-11-02 Address 73 E BRIDGE STREET, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1999-03-01 2000-11-02 Address 73 E BRIDGE STREET, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
1997-04-23 1999-03-01 Address 38 E BRIDGE STREET, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
1997-04-23 2000-11-02 Address 29 BROAD STREET, PULASKI, NY, 13142, USA (Type of address: Service of Process)
1997-04-23 1999-03-01 Address 38 E BRIDGE STREET, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1993-11-29 1997-04-23 Address 7581 BROAD STREET, PULASKI, NY, 13142, 0216, USA (Type of address: Service of Process)
1992-11-18 1993-11-29 Address 7581 BROAD STREET, OSWEGO, NY, 13142, USA (Type of address: Service of Process)
1992-11-18 1997-04-23 Address 38 E. BRIDGE STREET, ROOM 308, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1992-11-18 1997-04-23 Address 38 E. BRIDGE STREET, ROOM 308, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20151112015 2015-11-12 ASSUMED NAME LLC INITIAL FILING 2015-11-12
021031002619 2002-10-31 BIENNIAL STATEMENT 2002-11-01
001102002585 2000-11-02 BIENNIAL STATEMENT 2000-11-01
990301002230 1999-03-01 BIENNIAL STATEMENT 1998-11-01
970423002480 1997-04-23 BIENNIAL STATEMENT 1996-11-01
931129002676 1993-11-29 BIENNIAL STATEMENT 1993-11-01
921118002319 1992-11-18 BIENNIAL STATEMENT 1992-11-01
A533086-4 1978-11-27 CERTIFICATE OF INCORPORATION 1978-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5252068410 2021-02-08 0248 PPP 1076 Middle Rd, Oswego, NY, 13126-6172
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21404.45
Loan Approval Amount (current) 21404.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oswego, OSWEGO, NY, 13126-6172
Project Congressional District NY-24
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21517.04
Forgiveness Paid Date 2021-08-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State