Search icon

OUR ABILITY, INC.

Company Details

Name: OUR ABILITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2005 (19 years ago)
Entity Number: 3256927
ZIP code: 12305
County: Albany
Place of Formation: New York
Address: CIOFFI SLEZAK WILDGRUBE P.C., 1473 Erie Boulevard, 1st Floor, Schenectady, NY, United States, 12305
Principal Address: 19 TIMBER LANE, GLENMONT, NY, United States, 12077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
69HX9 Active Non-Manufacturer 2011-02-14 2024-03-10 2026-02-26 2022-02-23

Contact Information

POC JOHN ROBINSON
Phone +1 518-429-9256
Address 66 SOUTH PEARL ST., ALBANY, NY, 12207 1532, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
MICHELLE H. WILDGRUBE, ESQ. DOS Process Agent CIOFFI SLEZAK WILDGRUBE P.C., 1473 Erie Boulevard, 1st Floor, Schenectady, NY, United States, 12305

Chief Executive Officer

Name Role Address
JOHN D. ROBINSON Chief Executive Officer 19 TIMBER LANE, GLENMONT, NY, United States, 12077

History

Start date End date Type Value
2023-08-31 2023-08-31 Address 19 TIMBER LANE, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
2021-10-13 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-31 2023-08-31 Address 19 TIMBER LANE, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
2005-09-15 2021-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-15 2023-08-31 Address WILDGRUBE P.C., 2310 NOTT STREET EAST, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230831001958 2023-08-31 BIENNIAL STATEMENT 2021-09-01
211020000722 2021-10-20 BIENNIAL STATEMENT 2021-10-20
110914002787 2011-09-14 BIENNIAL STATEMENT 2011-09-01
110720000281 2011-07-20 CERTIFICATE OF AMENDMENT 2011-07-20
070831002354 2007-08-31 BIENNIAL STATEMENT 2007-09-01
050915001093 2005-09-15 CERTIFICATE OF INCORPORATION 2005-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2876747400 2020-05-06 0248 PPP 19 TIMBER LANE, GLENMONT, NY, 12077
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13344
Loan Approval Amount (current) 13344
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLENMONT, ALBANY, NY, 12077-0001
Project Congressional District NY-20
Number of Employees 2
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13428.34
Forgiveness Paid Date 2021-02-12
6665228304 2021-01-27 0248 PPS 19 Timber Ln, Glenmont, NY, 12077-2959
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glenmont, ALBANY, NY, 12077-2959
Project Congressional District NY-20
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25289.58
Forgiveness Paid Date 2022-03-22

Date of last update: 11 Mar 2025

Sources: New York Secretary of State