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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
10197.00
Total Face Value Of Loan:
10197.00
Date:
2020-05-02
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:
10927.00
Total Face Value Of Loan:
10927.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10197
Current Approval Amount:
10197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10256.13
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10927
Current Approval Amount:
10927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11036.76

Date of last update: 17 Mar 2025

Sources: New York Secretary of State