Search icon

ROBERT O. MABLE AGENCY, INC.

Company Details

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

DOS Process Agent

Name Role Address
ROBERT O. MABLE AGENCY, INC. DOS Process Agent 147 MAIN ST, PO BOX 26, DELHI, NY, United States, 13753

Chief Executive Officer

Name Role Address
KURT R. MABLE Chief Executive Officer 147 MAIN ST, PO BOX 26, DELHI, NY, United States, 13753

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62175.85
Loan Approval Amount (current) 62175.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47166
Servicing Lender Name The Delaware National Bank of Delhi
Servicing Lender Address 124 Main St, DELHI, NY, 13753-1213
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELHI, DELAWARE, NY, 13753-1219
Project Congressional District NY-19
Number of Employees 7
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47166
Originating Lender Name The Delaware National Bank of Delhi
Originating Lender Address DELHI, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 62718.16
Forgiveness Paid Date 2021-02-17

Date of last update: 28 Feb 2025

Sources: New York Secretary of State