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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
56667.00
Total Face Value Of Loan:
56667.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56667
Current Approval Amount:
56667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57168.46

Date of last update: 18 Mar 2025

Sources: New York Secretary of State