Search icon

WILLIAM J. COLE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM J. COLE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1971 (54 years ago)
Entity Number: 316171
ZIP code: 12546
County: Dutchess
Place of Formation: New York
Address: PO BOX A, MILLERTON, NY, United States, 12546
Principal Address: 1 JOHN STREET, MILLERTON, NY, United States, 12546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX A, MILLERTON, NY, United States, 12546

Chief Executive Officer

Name Role Address
VICKI A BENJAMIN Chief Executive Officer 3370 ROUTE 343, AMENIA, NY, United States, 12501

History

Start date End date Type Value
1993-10-22 2009-10-22 Address 1 JOHN STREET, MILLERTON, NY, 12546, USA (Type of address: Service of Process)
1992-10-23 2007-04-17 Address CANTERBURY LANE, LAKEVILLE, CT, 06039, USA (Type of address: Chief Executive Officer)
1992-10-23 1993-10-22 Address 1 JOHN STREET, MILLERTON, NY, 12546, USA (Type of address: Principal Executive Office)
1992-10-23 1993-10-22 Address 1 JOHN STREET, MILLERTON, NY, 12546, USA (Type of address: Service of Process)
1971-10-15 1992-10-23 Address NO ST. ADD., MILLERTON, NY, 12546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131017006658 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111021002261 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091022002771 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071002002192 2007-10-02 BIENNIAL STATEMENT 2007-10-01
070417002681 2007-04-17 AMENDMENT TO BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
19601.05
Total Face Value Of Loan:
19601.05

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19601.05
Current Approval Amount:
19601.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19727.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State