Search icon

BOB PUTNAM AGENCY, INC.

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)
2004-02-18 2006-02-16 Address 152 BEAVER MEADOW RD, PO BOX 347, COOPERSTOWN, NY, 13326, 0347, USA (Type of address: Principal Executive Office)
2002-01-24 2008-01-07 Address PO BOX 347, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)

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
100129002407 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080107002863 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060216002991 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040218002485 2004-02-18 BIENNIAL STATEMENT 2004-01-01
020124000271 2002-01-24 CERTIFICATE OF INCORPORATION 2002-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9434157100 2020-04-15 0248 PPP 552 E Main St, COBLESKILL, NY, 12043
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) 130842
Loan Approval Amount (current) 130842
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COBLESKILL, SCHOHARIE, NY, 12043-0001
Project Congressional District NY-21
Number of Employees 17
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 132042.88
Forgiveness Paid Date 2021-03-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State