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)
1993-04-13 2005-09-09 Address 42 MAIN STREET, ADDISON, NY, 14801, USA (Type of address: Principal Executive Office)
1993-04-13 1999-07-26 Address 42 MAIN STREET, ADDISON, NY, 14801, USA (Type of address: Chief Executive Officer)
1967-07-20 1997-07-08 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
030710002417 2003-07-10 BIENNIAL STATEMENT 2003-07-01
020108002490 2002-01-08 BIENNIAL STATEMENT 2001-07-01
990726002042 1999-07-26 BIENNIAL STATEMENT 1999-07-01
970708002043 1997-07-08 BIENNIAL STATEMENT 1997-07-01
C219493-2 1995-02-06 ASSUMED NAME CORP INITIAL FILING 1995-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6958508309 2021-01-27 0248 PPS 42 Main St, Addison, NY, 14801-1210
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19581.25
Loan Approval Amount (current) 19581.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101546
Servicing Lender Name First Heritage Federal Credit Union
Servicing Lender Address 202 Denison Pkwy East, Corning, NY, 14830
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Addison, STEUBEN, NY, 14801-1210
Project Congressional District NY-23
Number of Employees 3
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101546
Originating Lender Name First Heritage Federal Credit Union
Originating Lender Address Corning, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19734.09
Forgiveness Paid Date 2021-11-05
4228927102 2020-04-13 0248 PPP 42 Main St, ADDISON, NY, 14801-1210
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19581.25
Loan Approval Amount (current) 19581.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101546
Servicing Lender Name First Heritage Federal Credit Union
Servicing Lender Address 202 Denison Pkwy East, Corning, NY, 14830
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ADDISON, STEUBEN, NY, 14801-1210
Project Congressional District NY-23
Number of Employees 5
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101546
Originating Lender Name First Heritage Federal Credit Union
Originating Lender Address Corning, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19753.67
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Mar 2025

Sources: New York Secretary of State