Search icon

CAREER GUIDE PLACEMENT SERVICE, INC.

Company Details

Name: CAREER GUIDE PLACEMENT SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1985 (40 years ago)
Entity Number: 975619
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Principal Address: 705 SYCAMORE TERRACE, DEWITT, NY, United States, 13214
Address: PO BOX 341, SYRACUSE, NY, United States, 13214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MILDRED SIMINOFF Chief Executive Officer PO BOX 341, SYRACUSE, NY, United States, 13214

DOS Process Agent

Name Role Address
CAREER GUIDE PLACEMENT SERVICE, INC. DOS Process Agent PO BOX 341, SYRACUSE, NY, United States, 13214

History

Start date End date Type Value
2007-03-06 2021-02-10 Address 120 E WASHINGTON STREET, SUITE 201, SYRACUSE, NY, 13202, 4008, USA (Type of address: Chief Executive Officer)
2007-03-06 2021-02-10 Address 120 E WASHINGTON STREET, SUITE 201, SYRACUSE, NY, 13202, 4008, USA (Type of address: Service of Process)
2003-02-13 2007-03-06 Address 120 E WASHINGTON ST, STE 201, SYRACUSE, NY, 13202, 4008, USA (Type of address: Principal Executive Office)
2003-02-13 2007-03-06 Address 120 E WASHINGTON ST, STE 201, SYRACUSE, NY, 13202, 4008, USA (Type of address: Chief Executive Officer)
2003-02-13 2007-03-06 Address 120 E WASHINGTON ST, STE 201, SYRACUSE, NY, 13202, 4008, USA (Type of address: Service of Process)
1993-03-05 2003-02-13 Address 430 E. GENESEE ST., SUITE 111, SYRACUSE, NY, 13202, 2155, USA (Type of address: Service of Process)
1993-03-05 2003-02-13 Address 430 E. GENESEE ST., SUITE 111, SYRACUSE, NY, 13202, 2155, USA (Type of address: Principal Executive Office)
1993-03-05 2003-02-13 Address 430 E. GENESEE ST., SUITE 111, SYRACUSE, NY, 13202, 2155, USA (Type of address: Chief Executive Officer)
1985-02-21 1993-03-05 Address 501 EAST WASHINGTON ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210210060247 2021-02-10 BIENNIAL STATEMENT 2021-02-01
150204006742 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130221006206 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110425003082 2011-04-25 BIENNIAL STATEMENT 2011-02-01
090210002335 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070306002828 2007-03-06 BIENNIAL STATEMENT 2007-02-01
050315002199 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030213002258 2003-02-13 BIENNIAL STATEMENT 2003-02-01
010216002566 2001-02-16 BIENNIAL STATEMENT 2001-02-01
990208002616 1999-02-08 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2113537703 2020-05-01 0248 PPP 120 E WASHINGTON ST STE 201, SYRACUSE, NY, 13202
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10927
Loan Approval Amount (current) 10927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-0239
Project Congressional District NY-22
Number of Employees 3
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11036.76
Forgiveness Paid Date 2021-05-06
5976438605 2021-03-20 0248 PPS 705 Sycamore Ter, Syracuse, NY, 13214-1922
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10197
Loan Approval Amount (current) 10197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13214-1922
Project Congressional District NY-22
Number of Employees 3
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10256.13
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Feb 2025

Sources: New York Secretary of State