Search icon

R.M. CONKLIN AGENCY INC.

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
030221002480 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010309002335 2001-03-09 BIENNIAL STATEMENT 2001-02-01
990316002243 1999-03-16 BIENNIAL STATEMENT 1999-02-01
970225002505 1997-02-25 BIENNIAL STATEMENT 1997-02-01
940405002258 1994-04-05 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9940737209 2020-04-28 0248 PPP 2 Dodge Place, Gouverneur, NY, 13642-1478
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55400
Loan Approval Amount (current) 55400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gouverneur, SAINT LAWRENCE, NY, 13642-1478
Project Congressional District NY-21
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56025.34
Forgiveness Paid Date 2021-06-22

Date of last update: 26 Feb 2025

Sources: New York Secretary of State