Search icon

R.M. CONKLIN AGENCY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.M. CONKLIN AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1991 (34 years ago)
Entity Number: 1505964
ZIP code: 13642
County: St. Lawrence
Place of Formation: New York
Address: 2 DODGE PLACE, P.O. BOX 117, GOUVENEUR, NY, United States, 13642
Principal Address: 24 COUNTRYSIDE DR, PO BOX 117, GOUVERNEUR, NY, United States, 13642

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRADLEY I. CONKLIN Chief Executive Officer 2 DODGE PLACE, PO BOX 117, GOUVERNEUR, NY, United States, 13642

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 DODGE PLACE, P.O. BOX 117, GOUVENEUR, NY, United States, 13642

History

Start date End date Type Value
1997-02-25 1999-03-16 Address PO BOX 232, 24 COUNTRYSIDE PR/DR, HAILESBORO, NY, 13645, USA (Type of address: Principal Executive Office)
1994-04-05 1997-02-25 Address PO BOX 231, ROUTE 58, TN FOWLER, HAILESBORO, NY, 13645, USA (Type of address: Principal Executive Office)
1993-04-19 1994-04-05 Address 2 DODGE PLACE, PO BOX 117, GOUVERNEUR, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-04-19 1994-04-05 Address RD 5 BOX 274, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130319002318 2013-03-19 BIENNIAL STATEMENT 2013-02-01
110211002741 2011-02-11 BIENNIAL STATEMENT 2011-02-01
090123003144 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070309003064 2007-03-09 BIENNIAL STATEMENT 2007-02-01
050325002235 2005-03-25 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
55400.00
Total Face Value Of Loan:
55400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55400
Current Approval Amount:
55400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56025.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State