Search icon

POISSANT, NICHOLS GRUE, VANIER & BABBIE, P.C.

Company Details

Name: POISSANT, NICHOLS GRUE, VANIER & BABBIE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Sep 1980 (45 years ago)
Entity Number: 648397
ZIP code: 12953
County: Franklin
Place of Formation: New York
Address: 31 elm street, suite 2, MALONE, NY, United States, 12953
Principal Address: 367 W MAIN ST, MALONE, NY, United States, 12953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH P. NICHOLS Chief Executive Officer 367 W MAIN ST, MALONE, NY, United States, 12953

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 31 elm street, suite 2, MALONE, NY, United States, 12953

Form 5500 Series

Employer Identification Number (EIN):
141620736
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2021-09-13 2022-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-08 2022-10-31 Address 367 WEST MAIN STREET, MALONE, NY, 12953, USA (Type of address: Service of Process)
2018-09-04 2020-09-08 Address 367 WEST MAIN STREET, MALONE, NY, 12953, USA (Type of address: Service of Process)
2007-01-17 2016-10-13 Name POISSANT, NICHOLS, GRUE & VANIER, P.C.
2002-08-27 2022-10-31 Address 367 W MAIN ST, MALONE, NY, 12953, 0367, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221031002560 2022-03-17 CERTIFICATE OF CHANGE BY ENTITY 2022-03-17
200908060749 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180904006406 2018-09-04 BIENNIAL STATEMENT 2018-09-01
161013000176 2016-10-13 CERTIFICATE OF AMENDMENT 2016-10-13
160927006104 2016-09-27 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
116900.00
Total Face Value Of Loan:
116900.00
Date:
2020-04-11
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:
116900.00
Total Face Value Of Loan:
116900.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116900
Current Approval Amount:
116900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118091.42
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116900
Current Approval Amount:
116900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117630.22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State