Search icon

MESI AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MESI AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2000 (25 years ago)
Entity Number: 2508365
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 759 DICK ROAD, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 759 DICK ROAD, CHEEKTOWAGA, NY, United States, 14225

Chief Executive Officer

Name Role Address
JOSEPH MESI Chief Executive Officer 759 DICK ROAD, CHEEKTOWAGA, NY, United States, 14225

Form 5500 Series

Employer Identification Number (EIN):
161587588
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:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2008-07-30 2012-07-31 Address 759 DICK RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2008-07-30 2012-07-31 Address 759 DICK RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
2008-07-30 2012-07-31 Address 759 DICK RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2002-05-10 2008-07-30 Address 3800 UNION RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2002-05-10 2008-07-30 Address 3800 UNION RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200511002009 2020-05-11 BIENNIAL STATEMENT 2020-05-01
160617002010 2016-06-17 BIENNIAL STATEMENT 2016-05-01
141010006502 2014-10-10 BIENNIAL STATEMENT 2014-05-01
120731002530 2012-07-31 BIENNIAL STATEMENT 2012-05-01
100610002840 2010-06-10 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
36708.00
Total Face Value Of Loan:
36708.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36708
Current Approval Amount:
36708
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37145.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State