Search icon

THE ABONE AGENCY, INC.

Company Details

Name: THE ABONE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 2002 (22 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABONE AGENCY, INC. PROFIT SHARING PLAN 2017 043728775 2018-02-26 ABONE AGENCY 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 3153392222
Plan sponsor’s address 7763 TURIN RD, ROME, NY, 134402139

Signature of

Role Plan administrator
Date 2018-02-26
Name of individual signing ANTHONY ABONE
ABONE AGENCY, INC. PROFIT SHARING PLAN 2016 043728775 2017-09-13 ABONE AGENCY 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 3153392222
Plan sponsor’s address 7763 TURIN RD, ROME, NY, 134402139

Signature of

Role Plan administrator
Date 2017-09-13
Name of individual signing ANTHONY ABONE
ABONE AGENCY, INC. PROFIT SHARING PLAN 2015 043728775 2016-10-17 ABONE AGENCY 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 3153392222
Plan sponsor’s address 7763 TURIN RD, ROME, NY, 134402139

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing ANTHONY ABONE
ABONE AGENCY, INC. PROFIT SHARING PLAN 2014 043728775 2015-10-09 ABONE AGENCY 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 3153392222
Plan sponsor’s address 7763 TURIN RD, ROME, NY, 134402139

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing ANTHONY ABONE
ABONE AGENCY, INC. PROFIT SHARING PLAN 2013 043728775 2014-10-13 ABONE AGENCY 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 3153392222
Plan sponsor’s address 7763 TURIN RD, ROME, NY, 134402139

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing ANTHONY ABONE
ABONE AGENCY, INC. PROFIT SHARING PLAN 2012 043728775 2013-08-13 ABONE AGENCY 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 3153392222
Plan sponsor’s address 7763 TURIN RD, ROME, NY, 134402139

Signature of

Role Plan administrator
Date 2013-08-13
Name of individual signing ANTHONY ABONE
ABONE AGENCY, INC. PROFIT SHARING PLAN 2009 043728775 2011-02-04 ABONE AGENCY No data
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 3153392222
Plan sponsor’s mailing address 7763 TURIN RD, ROME, NY, 13440
Plan sponsor’s address 7763 TURIN RD, ROME, NY, 13440

Plan administrator’s name and address

Administrator’s EIN 043728775
Plan administrator’s name ABONE AGENCY
Plan administrator’s address 7763 TURIN RD, ROME, NY, 13440
Administrator’s telephone number 3153392222

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

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
050105002512 2005-01-05 BIENNIAL STATEMENT 2004-12-01
021218000086 2002-12-18 CERTIFICATE OF INCORPORATION 2002-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3288547103 2020-04-11 0248 PPP 7763 TURIN ROAD, ROME, NY, 13440-2139
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20100
Loan Approval Amount (current) 20100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROME, ONEIDA, NY, 13440-2139
Project Congressional District NY-22
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20289.99
Forgiveness Paid Date 2021-04-12

Date of last update: 12 Mar 2025

Sources: New York Secretary of State