Search icon

JULIE COY AGENCY, INC.

Company Details

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

form 5500

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
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 2010-09-20
Name of individual signing JULIE COY
JULIE COY AGENCY, INC. 401(K) PLAN 2009 200553053 2010-09-14 JULIE COY AGENCY, INC. 5
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
JULIE COY AGENCY, INC. 401(K) PLAN 2009 200553053 2010-07-02 JULIE COY AGENCY, INC. 5
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

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

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 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)

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
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

Paycheck Protection Program

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
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28400
Loan Approval Amount (current) 28400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28662.99
Forgiveness Paid Date 2021-03-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State