Search icon

PAUL MUELLER COMPANY

Company claim

Is this your business?

Get access!

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, CA, 65802, USA (Type of address: Chief Executive Officer)
2024-10-18 2024-10-18 Address 1600 W PHELPS ST, SPRINGFIELD, MO, 65802, USA (Type of address: Chief Executive Officer)
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 1600 W PHELPS ST, SPRINGFIELD, MO, 65802, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-08-30 Address 1600 W PHELPS ST, SPRINGFIELD, CA, 65802, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
3734.38
Total Face Value Of Loan:
3734.38

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,734.38
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,734.38
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,768.76
Servicing Lender:
Northwest Bank
Use of Proceeds:
Payroll: $3,733.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State