Search icon

DOUGLAS B. MILES AGENCY, INC.

Company Details

Name: DOUGLAS B. MILES AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1967 (58 years ago)
Entity Number: 206224
ZIP code: 14837
County: Yates
Place of Formation: New York
Address: C/O FURMAN W KENDALL, 23 MAIN STREET / PO BOX 237, DUNDEE, NY, United States, 14837

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FURMAN W KENDALL Chief Executive Officer PO BOX 237 / 23 MAIN STREET, DUNDEE, NY, United States, 14837

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O FURMAN W KENDALL, 23 MAIN STREET / PO BOX 237, DUNDEE, NY, United States, 14837

History

Start date End date Type Value
1994-01-10 2011-01-10 Address C/O FURMAN W. KENDALL, 23 MAIN ST., PO BOX 237, DUNDEE, NY, 14837, 0237, USA (Type of address: Principal Executive Office)
1994-01-10 2011-01-10 Address C/O FURMAN W. KENDALL, 23 MAIN ST., PO BOX 237, DUNDEE, NY, 14837, 0237, USA (Type of address: Service of Process)
1993-02-11 2011-01-10 Address P.O. BOX 237, 23 MAIN ST., DUNDEE, NY, 14837, 0237, USA (Type of address: Chief Executive Officer)
1993-02-11 1994-01-10 Address P.O. BOX 237, 23 MAIN ST., DUNDEE, NY, 14837, 0237, USA (Type of address: Principal Executive Office)
1993-02-11 1994-01-10 Address P.O. BOX 237, 23 MAIN ST., DUNDEE, NY, 14837, 0237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130115006230 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110110002950 2011-01-10 BIENNIAL STATEMENT 2011-01-01
081223002785 2008-12-23 BIENNIAL STATEMENT 2009-01-01
061227002924 2006-12-27 BIENNIAL STATEMENT 2007-01-01
050209002650 2005-02-09 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50369.44

Date of last update: 18 Mar 2025

Sources: New York Secretary of State