Search icon

RICHARD MCKENNA AGENCY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD MCKENNA AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2002 (23 years ago)
Entity Number: 2749098
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 149 MINEOLA AVE, ROSLYN HEIGHTS, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149 MINEOLA AVE, ROSLYN HEIGHTS, NY, United States, 11030

Chief Executive Officer

Name Role Address
RICHARD MCKENNA Chief Executive Officer 100, ROSLYN HEIGHTS, NY, United States, 11030

Form 5500 Series

Employer Identification Number (EIN):
020625287
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 100, ROSLYN HEIGHTS, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 149 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2010-05-14 2024-05-02 Address 149 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2010-05-14 2024-05-02 Address 149 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2004-03-11 2010-05-14 Address 84 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240502003398 2024-05-02 BIENNIAL STATEMENT 2024-05-02
120426002333 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100514003066 2010-05-14 BIENNIAL STATEMENT 2010-03-01
080411002620 2008-04-11 BIENNIAL STATEMENT 2008-03-01
060323003098 2006-03-23 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
145400.00
Total Face Value Of Loan:
145400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145400
Current Approval Amount:
145400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146443.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State