Search icon

BOB'S TRANSMISSION SERVICE, INC.

Company Details

Name: BOB'S TRANSMISSION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2008 (17 years ago)
Entity Number: 3662320
ZIP code: 12066
County: Schoharie
Place of Formation: New York
Address: 2589 STATE ROUTE 162, ESPERANCE, NY, United States, 12066
Principal Address: 1016 PRINCETOWN RD, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JEROME EGNOR DOS Process Agent 2589 STATE ROUTE 162, ESPERANCE, NY, United States, 12066

Chief Executive Officer

Name Role Address
JEROME M EGNOR Chief Executive Officer 1016 PRINCETOWN RD, SCHENECTADY, NY, United States, 12306

Filings

Filing Number Date Filed Type Effective Date
180430006009 2018-04-30 BIENNIAL STATEMENT 2018-04-01
160429006006 2016-04-29 BIENNIAL STATEMENT 2016-04-01
140530006347 2014-05-30 BIENNIAL STATEMENT 2014-04-01
120515003016 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100419002699 2010-04-19 BIENNIAL STATEMENT 2010-04-01

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:
26750.00
Total Face Value Of Loan:
26750.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26750
Current Approval Amount:
26750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27037.29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State