Search icon

MCKINNEY, INC.

Company Details

Name: MCKINNEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2003 (22 years ago)
Entity Number: 2943431
ZIP code: 13637
County: Jefferson
Place of Formation: New York
Address: 26444 U.S. ROUTE 11, EVANS MILLS, NY, United States, 13637

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KB8NUSFZCKN6 2025-01-28 26444 US ROUTE 11, EVANS MILLS, NY, 13637, 3225, USA 26444 US RT 11, EVANS MILLS, NY, 13637, 3225, USA

Business Information

Doing Business As MCKINNEY INC
URL http://www.bradleyssurplus.com/
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2024-01-31
Initial Registration Date 1999-04-12
Entity Start Date 1993-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332812, 455110, 455219, 458110, 459999, 541430, 811490, 812320, 812990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL J SEYMOUR
Role CFO
Address 26444 US RT 11, EVANS MILLS, NY, 13637, USA
Title ALTERNATE POC
Name BRADLEY M MCKINNEY
Role CEO
Address 26444 US RT 11, EVANS MILLS, NY, 13637, USA
Government Business
Title PRIMARY POC
Name MICHAEL J SEYMOUR
Role CFO
Address 26444 US RT 11, EVANS MILLS, NY, 13637, USA
Title ALTERNATE POC
Name BRADLEY M MCKINNEY
Role CEO
Address 26444 US RT 11, EVANS MILLS, NY, 13637, USA
Past Performance
Title PRIMARY POC
Name MICHAEL J SEYMOUR
Role CFO
Address 26444 US RT 11, EVANS MILLS, NY, 13637, USA
Title ALTERNATE POC
Name BRADLEY M MCKINNEY
Role CEO
Address 26444 US RT 11, EVANS MILLS, NY, 13637, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1GDM7 Active Non-Manufacturer 1998-08-13 2024-03-09 2029-01-31 2025-01-28

Contact Information

POC MICHAEL J. SEYMOUR
Phone +1 315-629-6479
Fax +1 315-629-6473
Address 26444 US ROUTE 11, EVANS MILLS, NY, 13637 3225, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRADLEYS MILITARY 401K PROFIT SHARING PLAN 2023 542129041 2024-02-29 MCKINNEY INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 448190
Sponsor’s telephone number 3156294736
Plan sponsor’s address 26444 US ROUTE 11, EVANS MILLS, NY, 136370000
BRADLEYS MILITARY 401K PROFIT SHARING PLAN 2022 542129041 2023-04-04 MCKINNEY INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 448190
Sponsor’s telephone number 3156294736
Plan sponsor’s address 26444 US ROUTE 11, EVANS MILLS, NY, 136370000
BRADLEYS MILITARY 401K PROFIT SHARING PLAN 2021 542129041 2022-07-01 MCKINNEY INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 448190
Sponsor’s telephone number 3156294736
Plan sponsor’s address 26444 US ROUTE 11, EVANS MILLS, NY, 136370000
BRADLEYS MILITARY 401K PROFIT SHARING PLAN 2020 542129041 2021-04-14 MCKINNEY INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 448190
Sponsor’s telephone number 3156294736
Plan sponsor’s address 26444 US ROUTE 11, EVANS MILLS, NY, 136370000
BRADLEYS MILITARY 401K PROFIT SHARING PLAN 2019 542129041 2020-08-31 MCKINNEY INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 448190
Sponsor’s telephone number 3156294736
Plan sponsor’s address 26444 US ROUTE 11, EVANS MILLS, NY, 136370000
BRADLEYS MILITARY 401K PROFIT SHARING PLAN 2018 542129041 2019-08-16 MCKINNEY INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 448190
Sponsor’s telephone number 3156294736
Plan sponsor’s address 26444 US ROUTE 11, EVANS MILLS, NY, 136370000
BRADLEYS MILITARY 401K PROFIT SHARING PLAN 2017 542129041 2018-10-05 MCKINNEY INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 448190
Sponsor’s telephone number 3156294736
Plan sponsor’s address 26444 US ROUTE 11, EVANS MILLS, NY, 136370000
BRADLEYS MILITARY 401K PROFIT SHARING PLAN 2016 542129041 2017-05-09 MCKINNEY INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 448190
Sponsor’s telephone number 3156294736
Plan sponsor’s address 26444 US ROUTE 11, EVANS MILLS, NY, 136370000
BRADLEYS MILITARY 401K PROFIT SHARING PLAN 2015 542129041 2016-07-15 MCKINNEY INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 448190
Sponsor’s telephone number 3156294736
Plan sponsor’s address 26444 US ROUTE 11, EVANS MILLS, NY, 136370000
BRADLEYS MILITARY 401K PROFIT SHARING PLAN 2014 542129041 2015-06-12 MCKINNEY INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 448190
Sponsor’s telephone number 3156294736
Plan sponsor’s address 26444 US ROUTE 11, EVANS MILLS, NY, 136370000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26444 U.S. ROUTE 11, EVANS MILLS, NY, United States, 13637

Filings

Filing Number Date Filed Type Effective Date
030815000326 2003-08-15 CERTIFICATE OF INCORPORATION 2003-08-15

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3350815002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MCKINNEY INC.
Recipient Name Raw MCKINNEY INC.
Recipient Address 26444 US ROUTE 11, EVANS MILLS, JEFFERSON, NEW YORK, 13637-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2567.00
Face Value of Direct Loan 82800.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9155047110 2020-04-15 0248 PPP 26444 US ROUTE 11, EVANS MILLS, NY, 13637-3225
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227370
Loan Approval Amount (current) 227370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EVANS MILLS, JEFFERSON, NY, 13637-3225
Project Congressional District NY-21
Number of Employees 46
NAICS code 448140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 229257.48
Forgiveness Paid Date 2021-02-22
1638548504 2021-02-19 0248 PPS 26444 US Route 11, Evans Mills, NY, 13637-3225
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232890.57
Loan Approval Amount (current) 232890.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Evans Mills, JEFFERSON, NY, 13637-3225
Project Congressional District NY-21
Number of Employees 37
NAICS code 448140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 234492.09
Forgiveness Paid Date 2021-11-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State