Search icon

JOHN R. PROBST INVESTIGATIONS, INC.

Company Details

Name: JOHN R. PROBST INVESTIGATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1972 (52 years ago)
Entity Number: 249167
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 352 LOUDON RD, LOUDONVILLE, NY, United States, 12211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DALE PAGER Chief Executive Officer 352 LOUDON ROAD, LOUDONVILLE, NY, United States, 12211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 352 LOUDON RD, LOUDONVILLE, NY, United States, 12211

History

Start date End date Type Value
1995-02-08 2000-11-22 Address 352 LOUDON RD, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
1982-12-28 1995-02-08 Address 727 COLUMBIA TPKE., EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
1972-12-18 1982-12-28 Address 1702 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201215060110 2020-12-15 BIENNIAL STATEMENT 2020-12-01
160714006120 2016-07-14 BIENNIAL STATEMENT 2014-12-01
20130322007 2013-03-22 ASSUMED NAME CORP INITIAL FILING 2013-03-22
121221002299 2012-12-21 BIENNIAL STATEMENT 2012-12-01
101220002368 2010-12-20 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
10730.00
Total Face Value Of Loan:
10730.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10730
Current Approval Amount:
10730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10768.51

Date of last update: 18 Mar 2025

Sources: New York Secretary of State