Search icon

MCMAHON AGENCY INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
7e99f4d0-78c5-eb11-9187-00155d01c40e
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
F07000001363
State:
FLORIDA
Type:
Headquarter of
Company Number:
001725328
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1395877
State:
CONNECTICUT
CONNECTICUT profile:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
208081.00
Total Face Value Of Loan:
208081.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$208,081
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$208,081
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$210,156.11
Servicing Lender:
Northwest Bank
Use of Proceeds:
Payroll: $208,081

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State