Search icon

PAUL MUELLER COMPANY

Company Details

Name: PAUL MUELLER COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1970 (55 years ago)
Entity Number: 293103
ZIP code: 12260
County: Albany
Place of Formation: Missouri
Principal Address: 1600 W PHELPS ST, SPRINGFIELD, CA, United States, 65802
Address: 99 washington avenue, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
DAVID MOORE Chief Executive Officer 1600 W PHELPS ST, SPRINGFIELD, CA, United States, 65802

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 washington avenue, SUITE 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2024-10-18 2024-10-18 Address 1600 W PHELPS ST, SPRINGFIELD, MO, 65802, USA (Type of address: Chief Executive Officer)
2024-10-18 2024-10-18 Address 1600 W PHELPS ST, SPRINGFIELD, CA, 65802, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-10-18 Address 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-08-30 2024-08-30 Address 1600 W PHELPS ST, SPRINGFIELD, CA, 65802, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-08-30 Address 1600 W PHELPS ST, SPRINGFIELD, MO, 65802, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-08-30 Address 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-08-30 2024-08-30 Address SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-08-30 2024-08-30 Address 99 washington avenue, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-08-30 2024-10-18 Address 1600 W PHELPS ST, SPRINGFIELD, CA, 65802, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-10-18 Address SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241018002314 2024-10-08 CERTIFICATE OF CHANGE BY AGENT 2024-10-08
240830016586 2024-08-23 CERTIFICATE OF CHANGE BY AGENT 2024-08-23
240711003410 2024-07-11 BIENNIAL STATEMENT 2024-07-11
220707003324 2022-07-07 BIENNIAL STATEMENT 2022-07-01
200710060345 2020-07-10 BIENNIAL STATEMENT 2020-07-01
180702008069 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006312 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140703006554 2014-07-03 BIENNIAL STATEMENT 2014-07-01
20130319081 2013-03-19 ASSUMED NAME CORP INITIAL FILING 2013-03-19
120730006263 2012-07-30 BIENNIAL STATEMENT 2012-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1403368907 2021-04-24 0296 PPP 2845 Genesee St, Buffalo, NY, 14225-3023
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3734.38
Loan Approval Amount (current) 3734.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14225-3023
Project Congressional District NY-26
Number of Employees 1
NAICS code 811420
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3768.76
Forgiveness Paid Date 2022-04-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State