Search icon

MACKIE MARKETING ASSOCIATES, INC.

Company Details

Name: MACKIE MARKETING ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1991 (34 years ago)
Entity Number: 1574940
ZIP code: 13326
County: Otsego
Place of Formation: New York
Address: 28 MILL ST, 28 MILL ST, COOPERSTOWN, NY, United States, 13326
Principal Address: PO BOX 54, 28 MILL ST, COOPERSTOWN, NY, United States, 13326

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGUS M MACKIE DOS Process Agent 28 MILL ST, 28 MILL ST, COOPERSTOWN, NY, United States, 13326

Chief Executive Officer

Name Role Address
ANGUS M MACKIE Chief Executive Officer 28 MILL ST, COOPERSTOWN, NY, United States, 13326

History

Start date End date Type Value
2011-09-15 2019-09-06 Address PO BOX 54, 28 MILL ST, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
2009-08-21 2011-09-15 Address PO BOX 64, 28 MILL ST, COOPERSTOWN, NY, 13326, USA (Type of address: Principal Executive Office)
2009-08-21 2011-09-15 Address PO BOX 64, 28 MILL ST, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
2003-08-26 2009-08-21 Address PO BOX 65, 28 MILL ST, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
2003-08-26 2009-08-21 Address PO BOX 65, 28 MILL ST, COOPERSTOWN, NY, 13326, USA (Type of address: Principal Executive Office)
1999-10-07 2003-08-26 Address PO BOX 65, 31 PIONEER STREET, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
1999-10-07 2003-08-26 Address 31 PIONEER STREET, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
1999-10-07 2003-08-26 Address 31 PIONEER STREET, COOPERSTOWN, NY, 13326, USA (Type of address: Principal Executive Office)
1997-09-19 1999-10-07 Address 21 RAILROAD AVE, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
1997-09-19 1999-10-07 Address 21 RAILROAD AVE, PO BOX 65, COOPERSTOWN, NY, 13326, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190906060387 2019-09-06 BIENNIAL STATEMENT 2019-09-01
150901007005 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130909006252 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110915002479 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090821002569 2009-08-21 BIENNIAL STATEMENT 2009-09-01
070910002534 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051108002022 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030826002232 2003-08-26 BIENNIAL STATEMENT 2003-09-01
010827002204 2001-08-27 BIENNIAL STATEMENT 2001-09-01
991007002055 1999-10-07 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2053478005 2020-06-23 0248 PPP 28 Mill Street, COOPERSTOWN, NY, 13326-1326
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4600
Loan Approval Amount (current) 4600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address COOPERSTOWN, OTSEGO, NY, 13326-1326
Project Congressional District NY-21
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4621.42
Forgiveness Paid Date 2020-12-17
1037078401 2021-01-31 0248 PPS 28 Mill St, Cooperstown, NY, 13326-1326
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4660
Loan Approval Amount (current) 4660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cooperstown, OTSEGO, NY, 13326-1326
Project Congressional District NY-21
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4688.47
Forgiveness Paid Date 2021-09-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State