Search icon

ROBERT J. HOY AGENCY INC.

Company Details

Name: ROBERT J. HOY AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1968 (57 years ago)
Entity Number: 224578
ZIP code: 12025
County: Fulton
Place of Formation: New York
Address: PO BOX 38, 14 CENTER ST., BROADALBIN, NY, United States, 12025
Principal Address: 14 CENTER ST, BROADALBIN, NY, United States, 12025

Shares Details

Shares issued 10000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY J. MUNN Chief Executive Officer 14 CENTER STREET, BROADALBIN, NY, United States, 12025

DOS Process Agent

Name Role Address
ROBERT J. HOY AGENCY INC. DOS Process Agent PO BOX 38, 14 CENTER ST., BROADALBIN, NY, United States, 12025

History

Start date End date Type Value
2018-06-01 2020-06-01 Address 14 CENTER ST, BROADALBIN, NY, 12025, USA (Type of address: Principal Executive Office)
2010-07-29 2018-06-01 Address 14 CENTER STREET, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
1998-06-02 2020-06-01 Address PO BOX 38, BROADALBIN, NY, 12025, USA (Type of address: Service of Process)
1998-06-02 2018-06-01 Address 14 CENTER ST, BROADALBIN, NY, 12025, USA (Type of address: Principal Executive Office)
1996-06-20 1998-06-02 Address 12 N MAIN ST, BROADALBIN, NY, 00000, USA (Type of address: Service of Process)
1993-01-19 1998-06-02 Address 25 PINE AVE, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office)
1993-01-19 2010-07-29 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1968-06-13 1996-06-20 Address 12 N. MAIN ST., BROADALBIN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060479 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601007360 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602006619 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140807006100 2014-08-07 BIENNIAL STATEMENT 2014-06-01
120607006426 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100729002400 2010-07-29 BIENNIAL STATEMENT 2010-06-01
080624002984 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060522002191 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040720002331 2004-07-20 BIENNIAL STATEMENT 2004-06-01
020515002601 2002-05-15 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7369907202 2020-04-28 0248 PPP 14 CENTER ST, BROADALBIN, NY, 12025
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56667
Loan Approval Amount (current) 56667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROADALBIN, FULTON, NY, 12025-0001
Project Congressional District NY-21
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57168.46
Forgiveness Paid Date 2021-03-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State