Search icon

JULIE COY AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JULIE COY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2003 (22 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

Chief Executive Officer

Name Role Address
JULIE COY Chief Executive Officer 304 BEASER AVE, ASHLAND, WI, United States, 54806

DOS Process Agent

Name Role Address
JULIE COY DOS Process Agent 304 Beaser Ave,, ASHLAND, WI, United States, 54806

Form 5500 Series

Employer Identification Number (EIN):
200553053
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

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 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

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
28400.00
Total Face Value Of Loan:
28400.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$28,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,662.99
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $21,632
Utilities: $1,432
Mortgage Interest: $0
Rent: $3,334
Refinance EIDL: $0
Healthcare: $2002
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State