Search icon

MUCCI AGENCY, INC.

Company Details

Name: MUCCI AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1985 (40 years ago)
Entity Number: 1006519
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 1295 NORTHERN BLVD, STE 25, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MUCCI AGENCY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 112746174 2024-07-09 MUCCI AGENCY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 5166278899
Plan sponsor’s address 2 PARK AVE SUITE 207, MANHASSET, NY, 11030

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing ROBERT RANALDO
MUCCI AGENCY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 112746174 2023-05-31 MUCCI AGENCY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 5166278899
Plan sponsor’s address 1295 NORTHERN BLVD STE 25, MANHASSET, NY, 110303002

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing ROBERT RANALDO
MUCCI AGENCY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 112746174 2022-08-12 MUCCI AGENCY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 5166278899
Plan sponsor’s address 1295 NORTHERN BLVD STE 25, MANHASSET, NY, 110303002

Signature of

Role Plan administrator
Date 2022-08-12
Name of individual signing ROBERT RANALDO
MUCCI AGENCY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 112746174 2021-07-06 MUCCI AGENCY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 5166278899
Plan sponsor’s address 1295 NORTHERN BLVD STE 25, MANHASSET, NY, 110303002

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing ROBERT RANALDO
MUCCI AGENCY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 112746174 2020-07-21 MUCCI AGENCY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 5166278899
Plan sponsor’s address 1295 NORTHERN BLVD STE 25, MANHASSET, NY, 110303002

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing ROBERT RANALDO
MUCCI AGENCY INC 401 K PROFIT SHARING PLAN TRUST 2018 112746174 2019-06-13 MUCCI AGENCY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 5166278899
Plan sponsor’s address 1295 NORTHERN BLVD STE 25, MANHASSET, NY, 110303002

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing ROBERT RANALDO
MUCCI AGENCY INC 401 K PROFIT SHARING PLAN TRUST 2017 112746174 2018-07-11 MUCCI AGENCY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 5166278899
Plan sponsor’s address 1295 NORTHERN BLVD STE 25, MANHASSET, NY, 110303002

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing ROBERT RANALDO
MUCCI AGENCY INC 401 K PROFIT SHARING PLAN TRUST 2016 112746174 2017-07-06 MUCCI AGENCY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 5166278899
Plan sponsor’s address 1295 NORTHERN BLVD STE 25, MANHASSET, NY, 110303002

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing ROBERT RANALDO
MUCCI AGENCY INC 401 K PROFIT SHARING PLAN TRUST 2015 112746174 2016-06-29 MUCCI AGENCY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 5166278899
Plan sponsor’s address 1295 NORTHERN BLVD STE 25, MANHASSET, NY, 110303002

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing ROBERT RANALDO
MUCCI AGENCY INC 401 K PROFIT SHARING PLAN TRUST 2014 112746174 2015-06-18 MUCCI AGENCY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 5166278899
Plan sponsor’s address 1295 NORTHERN BLVD STE 25, MANHASSET, NY, 110303002

Signature of

Role Plan administrator
Date 2015-06-18
Name of individual signing ROBERT RANALDO

Chief Executive Officer

Name Role Address
ROBERT A RANALDO Chief Executive Officer 1295 NORTHERN BLVD, STE 25, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
ROBERT RANALDO DOS Process Agent 1295 NORTHERN BLVD, STE 25, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2003-06-05 2011-09-22 Address 1295 NORTHERN BLVD SUITE 25, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2003-06-05 2011-09-22 Address 1295 NORTHERN BLVD SUITE 25, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1999-07-07 2001-07-06 Address 16 EXETER LN, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1999-07-07 2003-06-05 Address 16 EXETER LN, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1999-07-07 2003-06-05 Address 16 EXETER LN, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1993-01-27 1999-07-07 Address 16 EXETER LANE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1993-01-27 1999-07-07 Address 16 EXETER LANE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1993-01-27 1999-07-07 Address 16 EXETER LANE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1985-06-21 1993-01-27 Address 16 EXETER LANE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110922003269 2011-09-22 BIENNIAL STATEMENT 2011-06-01
091013002705 2009-10-13 BIENNIAL STATEMENT 2009-06-01
070719002431 2007-07-19 BIENNIAL STATEMENT 2007-06-01
030605003030 2003-06-05 BIENNIAL STATEMENT 2003-06-01
010706002231 2001-07-06 BIENNIAL STATEMENT 2001-06-01
990707002346 1999-07-07 BIENNIAL STATEMENT 1999-06-01
970724002365 1997-07-24 BIENNIAL STATEMENT 1997-06-01
000043001082 1993-08-24 BIENNIAL STATEMENT 1993-06-01
930127002688 1993-01-27 BIENNIAL STATEMENT 1992-06-01
B239847-4 1985-06-21 CERTIFICATE OF INCORPORATION 1985-06-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4667705007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MUCCI AGENCY, INC.
Recipient Name Raw MUCCI AGENCY, INC.
Recipient Address 1295 NORTHERN STE 25 BLVD, MANHASSET, NASSAU, NEW YORK, 11030-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 291.00
Face Value of Direct Loan 30000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8704107909 2020-06-18 0235 PPP 1295 NORTHERN BLVD STE 25, MANHASSET, NY, 11030
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32282
Loan Approval Amount (current) 32282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANHASSET, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32557.06
Forgiveness Paid Date 2021-05-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State