Search icon

MUCCI AGENCY, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112746174
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
32282.00
Total Face Value Of Loan:
32282.00
Date:
2011-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32282
Current Approval Amount:
32282
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32557.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State