Search icon

BOB TALHAM, INC.

Company Details

Name: BOB TALHAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1988 (37 years ago)
Entity Number: 1255457
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 632 NORTH LAKE AVENUE, TROY, NY, United States, 12180
Principal Address: 71 BRUNSWICK ROAD, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT M. TALHAM Chief Executive Officer 71 BRUNSWICK ROAD, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
ROBERT M. TALHAM DOS Process Agent 632 NORTH LAKE AVENUE, TROY, NY, United States, 12180

History

Start date End date Type Value
1992-12-15 1998-04-13 Address 49 FARRELL RD., TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1992-12-15 1998-04-13 Address 49 FARRELL RD., TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1992-12-15 1998-04-13 Address 49 FARRELL RD., TROY, NY, 12180, USA (Type of address: Service of Process)
1988-04-22 1992-12-15 Address RD 6 BOX 241A LIBERTY RD, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140725002200 2014-07-25 BIENNIAL STATEMENT 2014-04-01
120516002134 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100414003034 2010-04-14 BIENNIAL STATEMENT 2010-04-01
080408002992 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060424003328 2006-04-24 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
513308.00
Total Face Value Of Loan:
513308.00
Date:
2020-04-13
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:
513300.00
Total Face Value Of Loan:
513300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-05-16
Type:
Complaint
Address:
PROSPECT STREET, AMSTERDAM, NY, 12010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-09-06
Type:
Referral
Address:
HILL STREET, TROY, NY, 12180
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
513308
Current Approval Amount:
513308
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
518244.19
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
513300
Current Approval Amount:
513300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
516647

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 274-7625
Add Date:
2003-10-21
Operation Classification:
Private(Property)
power Units:
42
Drivers:
25
Inspections:
22
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State