Search icon

MCMAHON AGENCY INC.

Headquarter

Company Details

Name: MCMAHON AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1968 (57 years ago)
Entity Number: 219180
ZIP code: 14043
County: Erie
Place of Formation: New York
Principal Address: 2301 GEORGE URBAN BLVD, DEPEW, NY, United States, 14043
Address: 2301 GEORGE URAN BLVD, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MCMAHON AGENCY INC., MINNESOTA 7e99f4d0-78c5-eb11-9187-00155d01c40e MINNESOTA
Headquarter of MCMAHON AGENCY INC., FLORIDA F07000001363 FLORIDA
Headquarter of MCMAHON AGENCY INC., RHODE ISLAND 001725328 RHODE ISLAND
Headquarter of MCMAHON AGENCY INC., CONNECTICUT 1395877 CONNECTICUT

Chief Executive Officer

Name Role Address
THOMAS B. FOX Chief Executive Officer 2301 GEORGE URBAN BLVD, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
MCMAHON AGENCY INC DOS Process Agent 2301 GEORGE URAN BLVD, DEPEW, NY, United States, 14043

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 2301 GEORGE URBAN BLVD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-12 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-06 2024-01-04 Address 2301 GEORGE URBAN BLVD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2008-01-08 2024-01-04 Address 2301 GEORGE URAN BLVD, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2008-01-08 2020-01-06 Address 2301 GEORGE URBAN BLVD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2007-02-23 2008-01-08 Address 156 KENMORE AVENUE, BUFFALO, NY, 14226, USA (Type of address: Chief Executive Officer)
2007-02-23 2008-01-08 Address 156 KENMORE AVENUE, BUFFALO, NY, 14226, USA (Type of address: Principal Executive Office)
2007-02-23 2008-01-08 Address 156 KENMORE AVE, BUFFALO, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104003571 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220107002667 2022-01-07 BIENNIAL STATEMENT 2022-01-07
200106060595 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180102007406 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160107006608 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140103006127 2014-01-03 BIENNIAL STATEMENT 2014-01-01
120221002237 2012-02-21 BIENNIAL STATEMENT 2012-01-01
100203002025 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080108003348 2008-01-08 BIENNIAL STATEMENT 2008-01-01
070223002712 2007-02-23 BIENNIAL STATEMENT 2006-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7525837110 2020-04-14 0296 PPP 2301 GEORGE URBAN BLVD, DEPEW, NY, 14043-1923
Loan Status Date 2021-04-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208081
Loan Approval Amount (current) 208081
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEPEW, ERIE, NY, 14043-1923
Project Congressional District NY-26
Number of Employees 21
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210156.11
Forgiveness Paid Date 2021-04-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State