Search icon

ROBERT PAUL, INC.

Company Details

Name: ROBERT PAUL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1954 (71 years ago)
Date of dissolution: 07 Jun 2022
Entity Number: 94969
ZIP code: 13421
County: Madison
Place of Formation: New York
Address: 5019 Hill Road, ONEIDA, NY, United States, 13421

Shares Details

Shares issued 0

Share Par Value 15000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5019 Hill Road, ONEIDA, NY, United States, 13421

Chief Executive Officer

Name Role Address
MARILYN PAUL Chief Executive Officer 5019 HILL ROAD, ONEIDA, NY, United States, 13421

History

Start date End date Type Value
2023-01-06 2023-01-06 Address 5019 HILL ROAD, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2023-01-06 2023-01-06 Address 214 SCONONDOA ST, ONEIDA, NY, 13421, 3506, USA (Type of address: Chief Executive Officer)
2021-07-21 2022-06-07 Shares Share type: CAP, Number of shares: 0, Par value: 15000
2002-06-12 2023-01-06 Address 214 SCONONDOA ST, ONEIDA, NY, 13421, 3506, USA (Type of address: Chief Executive Officer)
1993-03-11 2002-06-12 Address 214 SCONONDOA STREET, ONEIDA, NY, 13421, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230106003425 2022-06-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-07
220209003473 2022-02-09 BIENNIAL STATEMENT 2022-02-09
140812002218 2014-08-12 BIENNIAL STATEMENT 2014-07-01
120807003050 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100818002817 2010-08-18 BIENNIAL STATEMENT 2010-07-01

Paycheck Protection Program

Date Approved:
2021-04-08
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 19 Mar 2025

Sources: New York Secretary of State