Search icon

RINK PARTRIDGE AGENCY, INC.

Company Details

Name: RINK PARTRIDGE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1997 (28 years ago)
Entity Number: 2180772
ZIP code: 14843
County: Steuben
Place of Formation: New York
Address: 360 SENECA ROAD, HORNELL, NY, United States, 14843
Principal Address: 68 MAIN STREET, HORNELL, NY, United States, 14843

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 SENECA ROAD, HORNELL, NY, United States, 14843

Chief Executive Officer

Name Role Address
GERALD C. PARTRIDGE Chief Executive Officer 68 MAIN STREET, HORNELL, NY, United States, 14843

History

Start date End date Type Value
2007-08-30 2015-08-17 Address 68 MAIN STREET, HORNELL, NY, 14843, USA (Type of address: Service of Process)
2005-11-02 2007-08-30 Address 68 MAIN ST, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office)
2005-11-02 2007-08-30 Address 68 MAIN ST, HORNELL, NY, 14843, USA (Type of address: Service of Process)
2005-11-02 2007-08-30 Address 68 MAIN ST, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
2002-08-22 2004-02-09 Name R.P.F. AGENCY, INC.
1999-09-23 2005-11-02 Address 1 MAPLE CITY DR NORTH, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office)
1999-09-23 2005-11-02 Address 1 MAPLE CITY DR NORTH, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
1997-09-16 2005-11-02 Address 1 MAPLE CITY DRIVE NORTH, HORNELL, NY, 14843, USA (Type of address: Service of Process)
1997-09-16 2002-08-22 Name RINK, PARTRIDGE AND FREINER AGENCY, INC.

Filings

Filing Number Date Filed Type Effective Date
150817000187 2015-08-17 CERTIFICATE OF CHANGE 2015-08-17
110923002454 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090916002800 2009-09-16 BIENNIAL STATEMENT 2009-09-01
070830003127 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051102002922 2005-11-02 BIENNIAL STATEMENT 2005-09-01
040209000075 2004-02-09 CERTIFICATE OF AMENDMENT 2004-02-09
030905002465 2003-09-05 BIENNIAL STATEMENT 2003-09-01
020822000792 2002-08-22 CERTIFICATE OF AMENDMENT 2002-08-22
010910002413 2001-09-10 BIENNIAL STATEMENT 2001-09-01
990923002202 1999-09-23 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2180027104 2020-04-10 0248 PPP 360 Seneca Rd, Hornell, NY, 14843-1039
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30745
Loan Approval Amount (current) 30745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79702
Servicing Lender Name Maple City Savings Bank, FSB
Servicing Lender Address 145, Main St, Hornell, NY, 14843-1524
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hornell, STEUBEN, NY, 14843-1039
Project Congressional District NY-23
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 79702
Originating Lender Name Maple City Savings Bank, FSB
Originating Lender Address Hornell, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30906.16
Forgiveness Paid Date 2021-02-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State