Search icon

THE ABONE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE ABONE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 2002 (23 years ago)
Date of dissolution: 07 Nov 2024
Entity Number: 2846705
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: (TONY ABONE, BROKER), 7763 TURIN ROAD, ROME, NY, United States, 13440
Principal Address: 7763 TURIN ROAD, ROME, NY, United States, 13440

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
RE/MAX ALL-PRO REALTY DOS Process Agent (TONY ABONE, BROKER), 7763 TURIN ROAD, ROME, NY, United States, 13440

Agent

Name Role Address
ANTHONY F. ABONE Agent 7763 TURIN ROAD, ROME, NY, 13440

Chief Executive Officer

Name Role Address
ANTHONY F ABONE Chief Executive Officer RE/MAX ALL-PRO REALTY, 7763 TURIN ROAD, ROME, NY, United States, 13440

Form 5500 Series

Employer Identification Number (EIN):
043728775
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2005-01-05 2024-11-26 Address RE/MAX ALL-PRO REALTY, 7763 TURIN ROAD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2005-01-05 2024-11-26 Address (TONY ABONE, BROKER), 7763 TURIN ROAD, ROME, NY, 13440, USA (Type of address: Service of Process)
2002-12-18 2005-01-05 Address 7763 TURIN ROAD, ROME, NY, 13440, USA (Type of address: Service of Process)
2002-12-18 2024-11-07 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2002-12-18 2024-11-26 Address 7763 TURIN ROAD, ROME, NY, 13440, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241126002739 2024-11-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-07
130115002049 2013-01-15 BIENNIAL STATEMENT 2012-12-01
101208003208 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081121002941 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061117002348 2006-11-17 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
20100.00
Total Face Value Of Loan:
20100.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20100
Current Approval Amount:
20100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20289.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State