Search icon

DERBY OFFICE EQUIPMENT, INC.

Company Details

Name: DERBY OFFICE EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1970 (55 years ago)
Entity Number: 286783
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 25 N ARLINGTON AVE, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 N ARLINGTON AVE, GLOVERSVILLE, NY, United States, 12078

Chief Executive Officer

Name Role Address
WILLIAM DERBY Chief Executive Officer 25 N ARLINGTON AVE, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
1993-03-05 2002-01-18 Address 25 BLEECKER ST, GLOVERSVILLE, NY, 12078, 2909, USA (Type of address: Chief Executive Officer)
1993-03-05 2002-01-18 Address 25 BLEECKER ST, GLOVERSVILLE, NY, 12078, 2909, USA (Type of address: Principal Executive Office)
1993-03-05 2002-01-18 Address 25 BLEECKER ST, GLOVERSVILLE, NY, 12078, 2909, USA (Type of address: Service of Process)
1970-01-02 1993-03-05 Address 29 WEST FULTON ST., GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140314002482 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120308002093 2012-03-08 BIENNIAL STATEMENT 2012-01-01
100310002809 2010-03-10 BIENNIAL STATEMENT 2010-01-01
080116003161 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060130002850 2006-01-30 BIENNIAL STATEMENT 2006-01-01
040129002679 2004-01-29 BIENNIAL STATEMENT 2004-01-01
C314097-2 2002-03-25 ASSUMED NAME CORP INITIAL FILING 2002-03-25
020118002445 2002-01-18 BIENNIAL STATEMENT 2002-01-01
000217003133 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980112002107 1998-01-12 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1950637309 2020-04-28 0248 PPP 136 E. STATE ST, GLOVERSVILLE, NY, 12078
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52000
Loan Approval Amount (current) 52000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLOVERSVILLE, FULTON, NY, 12078-0001
Project Congressional District NY-21
Number of Employees 6
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 52472.99
Forgiveness Paid Date 2021-04-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State