Search icon

WILLIAM J. COLE AGENCY, INC.

Company Details

Name: WILLIAM J. COLE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1971 (53 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
051205003125 2005-12-05 BIENNIAL STATEMENT 2005-10-01
C343637-1 2004-02-26 ASSUMED NAME CORP INITIAL FILING 2004-02-26
031001002579 2003-10-01 BIENNIAL STATEMENT 2003-10-01
011002002197 2001-10-02 BIENNIAL STATEMENT 2001-10-01
991021002274 1999-10-21 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8630627102 2020-04-15 0202 PPP 1 John St. PO Box 621, MILLERTON, NY, 12546-4525
Loan Status Date 2021-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19601.05
Loan Approval Amount (current) 19601.05
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 U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MILLERTON, DUTCHESS, NY, 12546-4525
Project Congressional District NY-18
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19727.25
Forgiveness Paid Date 2020-12-15

Date of last update: 01 Mar 2025

Sources: New York Secretary of State