Search icon

BOB PUTNAM AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOB PUTNAM AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2002 (23 years ago)
Entity Number: 2722690
ZIP code: 13326
County: Otsego
Place of Formation: New York
Address: 106 CHESTNUT STREET, PO BOX 347, COOPERSTOWN, NY, United States, 13326
Principal Address: 106 CHESTNUT STREET, COOPERSTOWN, NY, United States, 13326

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOB PUTNAM AGENCY, INC. DOS Process Agent 106 CHESTNUT STREET, PO BOX 347, COOPERSTOWN, NY, United States, 13326

Chief Executive Officer

Name Role Address
ROBERT J. PUTNAM, SR. Chief Executive Officer PO BOX 606, WORCESTER, NY, United States, 12197

History

Start date End date Type Value
2017-11-13 2020-02-27 Address PO BOX 307, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
2008-01-07 2017-11-13 Address PO BOX 606, WORCESTER, NY, 12197, USA (Type of address: Service of Process)
2006-02-16 2008-01-07 Address 106 CHESTNUT ST, COOPERSTOWN, NY, 13326, USA (Type of address: Principal Executive Office)
2006-02-16 2008-01-07 Address 162 KUKENBERGER MEADOW RD, PO BOX 347, COOPERSTOWN, NY, 13326, 0347, USA (Type of address: Chief Executive Officer)
2004-02-18 2006-02-16 Address 106 CHESTNUT ST, PO BOX 347, COOPERSTOWN, NY, 13326, 0347, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200227060073 2020-02-27 BIENNIAL STATEMENT 2020-01-01
180102007997 2018-01-02 BIENNIAL STATEMENT 2018-01-01
171113006459 2017-11-13 BIENNIAL STATEMENT 2016-01-01
140225002530 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120409002135 2012-04-09 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
130842.00
Total Face Value Of Loan:
130842.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130842
Current Approval Amount:
130842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
132042.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State