Search icon

BILL COOK AGENCY, INC.

Company Details

Name: BILL COOK AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2005 (20 years ago)
Entity Number: 3232467
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: PO BOX 486, LATHAM, NY, United States, 12110
Principal Address: 995 NEW LOUDON RD, COHOES, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BILL COOK Agent 995 NEW LOUDON RD, COHOES, NY, 12047

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 486, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
BILL COOK Chief Executive Officer PO BOX 486, LATHAM, NY, United States, 12110

Filings

Filing Number Date Filed Type Effective Date
070726002339 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050719000761 2005-07-19 CERTIFICATE OF INCORPORATION 2005-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1820187100 2020-04-10 0248 PPP 1006 New Loudon Rd, COHOES, NY, 12047-5004
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21800
Loan Approval Amount (current) 21800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COHOES, ALBANY, NY, 12047-5004
Project Congressional District NY-20
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21988.93
Forgiveness Paid Date 2021-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State