Name: | JULIE COY AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 2003 (21 years ago) |
Entity Number: | 2978196 |
ZIP code: | 54806 |
County: | Niagara |
Place of Formation: | New York |
Address: | 304 Beaser Ave,, ASHLAND, WI, United States, 54806 |
Principal Address: | 304 Beaser Ave, ASHLAND, WI, United States, 54806 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JULIE COY AGENCY INC 401K PLAN | 2010 | 200553053 | 2010-09-20 | JULIE COY AGENCY INC | 5 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 200553053 |
Plan administrator’s name | JULIE COY AGENCY INC |
Plan administrator’s address | 5838 S TRANSIT RD, LOCKPORT, NY, 14094 |
Administrator’s telephone number | 7164334436 |
Signature of
Role | Plan administrator |
Date | 2010-09-20 |
Name of individual signing | JULIE COY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 7164334436 |
Plan sponsor’s address | 5838 S. TRANSIT RD, LOCKPORT, NY, 14094 |
Plan administrator’s name and address
Administrator’s EIN | 200553053 |
Plan administrator’s name | JULIE COY AGENCY, INC. |
Plan administrator’s address | 5838 S. TRANSIT RD, LOCKPORT, NY, 14094 |
Administrator’s telephone number | 7164334436 |
Signature of
Role | Plan administrator |
Date | 2010-09-14 |
Name of individual signing | JULIE COY |
Role | Employer/plan sponsor |
Date | 2010-09-14 |
Name of individual signing | JULIE COY |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 7164334436 |
Plan sponsor’s address | 5838 S. TRANSIT RD, LOCKPORT, NY, 14094 |
Plan administrator’s name and address
Administrator’s EIN | 200553053 |
Plan administrator’s name | JULIE COY AGENCY, INC. |
Plan administrator’s address | 5838 S. TRANSIT RD, LOCKPORT, NY, 14094 |
Administrator’s telephone number | 7164334436 |
Signature of
Role | Plan administrator |
Date | 2010-07-02 |
Name of individual signing | JULIE COY |
Role | Employer/plan sponsor |
Date | 2010-07-02 |
Name of individual signing | JULIE COY |
Name | Role | Address |
---|---|---|
JULIE COY | Chief Executive Officer | 304 BEASER AVE, ASHLAND, WI, United States, 54806 |
Name | Role | Address |
---|---|---|
JULIE COY | DOS Process Agent | 304 Beaser Ave,, ASHLAND, WI, United States, 54806 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-07 | 2024-03-07 | Address | 5838 S TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2024-03-07 | Address | 304 BEASER AVE, ASHLAND, WI, 54806, 1254, USA (Type of address: Chief Executive Officer) |
2024-02-14 | 2024-02-14 | Address | 5838 S TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2024-02-14 | 2024-02-14 | Address | 304 BEASER AVE, ASHLAND, WI, 54806, 1254, USA (Type of address: Chief Executive Officer) |
2024-02-14 | 2024-03-07 | Address | 5838 S TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2024-02-14 | 2024-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-14 | 2024-03-07 | Address | 304 BEASER AVE, ASHLAND, WI, 54806, 1254, USA (Type of address: Chief Executive Officer) |
2024-02-14 | 2024-03-07 | Address | 304 Beaser Ave, ASHLAND, WI, 54806, 1254, USA (Type of address: Service of Process) |
2005-12-12 | 2024-02-14 | Address | 5838 S TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2003-11-17 | 2024-02-14 | Address | 5838 S TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307001272 | 2024-02-27 | CERTIFICATE OF CHANGE BY AGENT | 2024-02-27 |
240214002950 | 2024-02-14 | BIENNIAL STATEMENT | 2024-02-14 |
191101060553 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171102006610 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151102006890 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131112006926 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
111121002033 | 2011-11-21 | BIENNIAL STATEMENT | 2011-11-01 |
091026002313 | 2009-10-26 | BIENNIAL STATEMENT | 2009-11-01 |
071114002076 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
051212002664 | 2005-12-12 | BIENNIAL STATEMENT | 2005-11-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9327827105 | 2020-04-15 | 0296 | PPP | 5838 South Transit Road, Lockport, NY, 14094 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State