Search icon

OWASCO ABSTRACT CORP.

Company Details

Name: OWASCO ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1985 (40 years ago)
Entity Number: 973228
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 54 SOUTH STREET, AUBURN, NY, United States, 13021

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES S. BAIER, ESQ. DOS Process Agent 54 SOUTH STREET, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
JAMES S. BAIER, ESQ. Chief Executive Officer 54 SOUTH STREET, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2001-02-23 2003-02-06 Address 110 GENESEE ST, STE 300, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2001-02-23 2003-02-06 Address 110 GENESEE ST, STE 300, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2001-02-23 2003-02-06 Address 110 GENESEE ST, STE 300, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1997-04-17 2001-02-23 Address 7 WILLIAM ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1993-04-07 2001-02-23 Address CAYUGA COUNTY OFFICE BUILDING, GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1993-04-07 1997-04-17 Address 8925 NORTH SENECA STREET, PO BOX 236, WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer)
1993-04-07 2001-02-23 Address 120 GENESEE STREET, AUBURN, NY, 13021, 3636, USA (Type of address: Service of Process)
1985-02-11 1993-04-07 Address & LYNCH, P.C., 120 GENESEE ST BOP 578, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030206002280 2003-02-06 BIENNIAL STATEMENT 2003-02-01
010223002795 2001-02-23 BIENNIAL STATEMENT 2001-02-01
970417002317 1997-04-17 BIENNIAL STATEMENT 1997-02-01
940215002037 1994-02-15 BIENNIAL STATEMENT 1994-02-01
930407003045 1993-04-07 BIENNIAL STATEMENT 1993-02-01
B191948-4 1985-02-11 CERTIFICATE OF INCORPORATION 1985-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6665468306 2021-01-27 0248 PPP 160 Genesee St Fl 1, Auburn, NY, 13021-3409
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39242
Loan Approval Amount (current) 39242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-3409
Project Congressional District NY-24
Number of Employees 4
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39630.06
Forgiveness Paid Date 2022-02-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State