Search icon

ADDISON POST, INC.

Company Details

Name: ADDISON POST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1967 (58 years ago)
Entity Number: 212413
ZIP code: 14801
County: Steuben
Place of Formation: New York
Address: 42 MAIN STREET / SUITE 101, ADDISON, NY, United States, 14801

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
OAKLEY HAYES, JR Chief Executive Officer 42 MAIN STREET / SUITE 101, ADDISON, NY, United States, 14801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 MAIN STREET / SUITE 101, ADDISON, NY, United States, 14801

History

Start date End date Type Value
2005-09-09 2011-07-20 Address 42 MAIN ST, STE 101, ADDISON, NY, 14801, USA (Type of address: Service of Process)
2005-09-09 2011-07-20 Address 42 MAIN ST, STE 101, ADDISON, NY, 14801, USA (Type of address: Chief Executive Officer)
2005-09-09 2011-07-20 Address 42 MAIN ST, STE 101, ADDISON, NY, 14801, USA (Type of address: Principal Executive Office)
1999-07-26 2005-09-09 Address 42 MAIN STREET, ADDISON, NY, 14801, USA (Type of address: Chief Executive Officer)
1997-07-08 2005-09-09 Address 42 MAIN ST., ADDISON, NY, 14801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130731002014 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110720003039 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090715003191 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070717002839 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050909002425 2005-09-09 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
19581.25
Total Face Value Of Loan:
19581.25
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
19581.25
Total Face Value Of Loan:
19581.25

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19581.25
Current Approval Amount:
19581.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19753.67
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19581.25
Current Approval Amount:
19581.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19734.09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State