Search icon

ASKEY GENERAL SUPPLY COMPANY, INC.

Company Details

Name: ASKEY GENERAL SUPPLY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1986 (39 years ago)
Entity Number: 1107180
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 1301 WEST STATE STREET, OLEAN, NY, United States, 14760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH J ASKEY Chief Executive Officer 1301 WEST STATE STREET, OLEAN, NY, United States, 14760

DOS Process Agent

Name Role Address
ASKEY GENERAL SUPPLY COMPANY, INC. DOS Process Agent 1301 WEST STATE STREET, OLEAN, NY, United States, 14760

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 1301 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-15 Address 1301 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)
2010-08-24 2020-08-03 Address 1301 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)
2010-08-24 2012-09-04 Address 1301 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
2010-08-24 2024-08-15 Address 1301 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2006-09-12 2010-08-24 Address 502 E STATE STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2006-09-12 2010-08-24 Address 502 E STATE STREET, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
2006-09-12 2010-08-24 Address 502 E STATE STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)
1993-09-23 2006-09-12 Address 502 EAST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)
1993-04-14 2006-09-12 Address 502 EAST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240815003604 2024-08-15 BIENNIAL STATEMENT 2024-08-15
221205003447 2022-12-05 BIENNIAL STATEMENT 2022-08-01
200803062979 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180814006068 2018-08-14 BIENNIAL STATEMENT 2018-08-01
160901006004 2016-09-01 BIENNIAL STATEMENT 2016-08-01
140813002091 2014-08-13 BIENNIAL STATEMENT 2014-08-01
120904002045 2012-09-04 BIENNIAL STATEMENT 2012-08-01
100824002583 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080807003747 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060912002313 2006-09-12 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2504647110 2020-04-10 0296 PPP 1301 WEST STATE STREET, OLEAN, NY, 14760-2035
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6235
Loan Approval Amount (current) 6235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address OLEAN, CATTARAUGUS, NY, 14760-2035
Project Congressional District NY-23
Number of Employees 2
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6273.43
Forgiveness Paid Date 2020-12-04

Date of last update: 27 Feb 2025

Sources: New York Secretary of State