Search icon

JACK COY AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JACK COY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2003 (22 years ago)
Entity Number: 2978205
ZIP code: 54806
County: Erie
Place of Formation: New York
Address: 304 Beaser Ave, ASHLAND, WI, United States, 54806

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

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

Form 5500 Series

Employer Identification Number (EIN):
200553051
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 304 BEASER AVE, ASHLAND, WI, 54806, 1254, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-02-14 Address 27 HARBRIDGE MNR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2019-11-01 2024-02-14 Address 27 HARBRIDGE MNR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2005-11-02 2009-11-25 Address 209 BRAMBLE CT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2005-11-02 2019-11-01 Address 209 BRAMBLE CT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240214003012 2024-02-14 BIENNIAL STATEMENT 2024-02-14
191101060733 2019-11-01 BIENNIAL STATEMENT 2019-11-01
131122002174 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111201002034 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091125002167 2009-11-25 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
16800.00
Total Face Value Of Loan:
16800.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$16,800
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,979.05
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $16,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State