Name: | ROBERT O. MABLE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1982 (43 years ago) |
Entity Number: | 784027 |
ZIP code: | 13753 |
County: | Delaware |
Place of Formation: | New York |
Address: | 147 MAIN ST, PO BOX 26, DELHI, NY, United States, 13753 |
Principal Address: | 147 MAIN ST, DELHI, NY, United States, 13753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT O. MABLE AGENCY, INC. | DOS Process Agent | 147 MAIN ST, PO BOX 26, DELHI, NY, United States, 13753 |
Name | Role | Address |
---|---|---|
KURT R. MABLE | Chief Executive Officer | 147 MAIN ST, PO BOX 26, DELHI, NY, United States, 13753 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 147 MAIN ST, PO BOX 26, DELHI, NY, 13753, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-07-01 | 2024-10-02 | Address | 147 MAIN ST, PO BOX 26, DELHI, NY, 13753, USA (Type of address: Service of Process) |
2014-07-09 | 2024-10-02 | Address | 147 MAIN ST, PO BOX 26, DELHI, NY, 13753, USA (Type of address: Chief Executive Officer) |
2012-08-02 | 2020-07-01 | Address | 147 MAIN ST, PO BOX 26, DELHI, NY, 13753, USA (Type of address: Service of Process) |
2012-08-02 | 2014-07-09 | Address | 147 MAIN ST, PO BOX 26, DELHI, NY, 13753, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 2012-08-02 | Address | 147 MAIN ST., DELHI, NY, 13753, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 2012-08-02 | Address | 147 MAIN ST., DELHI, NY, 13753, USA (Type of address: Service of Process) |
1993-02-08 | 2012-08-02 | Address | 147 MAIN ST., DELHI, NY, 13753, USA (Type of address: Principal Executive Office) |
1982-07-27 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002000421 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
200701060125 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180702006041 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006759 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140709006459 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
120802002313 | 2012-08-02 | BIENNIAL STATEMENT | 2012-07-01 |
100722002573 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
080708002619 | 2008-07-08 | BIENNIAL STATEMENT | 2008-07-01 |
060623002797 | 2006-06-23 | BIENNIAL STATEMENT | 2006-07-01 |
040726002668 | 2004-07-26 | BIENNIAL STATEMENT | 2004-07-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7129967003 | 2020-04-07 | 0248 | PPP | 147 Main St PO Box 26, DELHI, NY, 13753-1219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Feb 2025
Sources: New York Secretary of State