Search icon

ROBERT J. MACDOUGALL AGENCY, INC.

Company Details

Name: ROBERT J. MACDOUGALL AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1978 (47 years ago)
Entity Number: 489683
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: 18 NESTLE AVENUE, FULTON, NY, United States, 13069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J MACDOUGALL Chief Executive Officer 18 NESTLE AVENUE, FULTON, NY, United States, 13069

DOS Process Agent

Name Role Address
MICHAEL J MACDOUGALL DOS Process Agent 18 NESTLE AVENUE, FULTON, NY, United States, 13069

History

Start date End date Type Value
1978-05-18 1992-12-17 Address 18 NESTLE AVE, FULTON, NY, 13069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20191230033 2019-12-30 ASSUMED NAME LLC INITIAL FILING 2019-12-30
120625002162 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100603003184 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080630002483 2008-06-30 BIENNIAL STATEMENT 2008-05-01
040507002673 2004-05-07 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
12200.00
Total Face Value Of Loan:
12200.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12200
Current Approval Amount:
12200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
12344.73

Date of last update: 18 Mar 2025

Sources: New York Secretary of State