Search icon

NACKLEY AGENCY INC.

Company Details

Name: NACKLEY AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2004 (21 years ago)
Entity Number: 3008918
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 2 Campion Road, New Hartford, NY, United States, 13413

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
NACKLEY AGENCY 401(K) PLAN 2011 161015581 2012-07-19 NACKLEY AGENCY, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 524210
Sponsor’s telephone number 3157243679
Plan sponsor’s address 13 EAGLE RIDGE DRIVE, NEW HARTFORD, NY, 13413

Plan administrator’s name and address

Administrator’s EIN 161015581
Plan administrator’s name NACKLEY AGENCY, INC
Plan administrator’s address 13 EAGLE RIDGE DRIVE, NEW HARTFORD, NY, 13413
Administrator’s telephone number 3157243679

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing VICTORIA NACKLEY
NACKLEY AGENCY 401(K) PLAN 2011 161015581 2012-07-04 NACKLEY AGENCY, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 524210
Sponsor’s telephone number 3157243679
Plan sponsor’s address 13 EAGLE RIDGE DRIVE, NEW HARTFORD, NY, 13413

Plan administrator’s name and address

Administrator’s EIN 161015581
Plan administrator’s name NACKLEY AGENCY, INC
Plan administrator’s address 13 EAGLE RIDGE DRIVE, NEW HARTFORD, NY, 13413
Administrator’s telephone number 3157243679

Signature of

Role Plan administrator
Date 2012-07-04
Name of individual signing VICTORIA NACKLEY
NACKLEY AGENCY 401(K) PLAN 2010 161015581 2011-10-06 NACKLEY AGENCY, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 524210
Sponsor’s telephone number 3157322177
Plan sponsor’s address 2400 GENESEE STREET, UTICA, NY, 13502

Plan administrator’s name and address

Administrator’s EIN 161015581
Plan administrator’s name NACKLEY AGENCY, INC
Plan administrator’s address 2400 GENESEE STREET, UTICA, NY, 13502
Administrator’s telephone number 3157322177

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing MICHAEL J. NACKLEY
Role Employer/plan sponsor
Date 2011-10-06
Name of individual signing MICHAEL J. NACKLEY
NACKLEY AGENCY 401(K) PLAN 2009 161015581 2010-07-02 NACKLEY AGENCY, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 524210
Sponsor’s telephone number 3157322177
Plan sponsor’s address 2400 GENESEE STREET, UTICA, NY, 13502

Plan administrator’s name and address

Administrator’s EIN 161015581
Plan administrator’s name NACKLEY AGENCY, INC
Plan administrator’s address 2400 GENESEE STREET, UTICA, NY, 13502
Administrator’s telephone number 3157322177

Signature of

Role Plan administrator
Date 2010-07-02
Name of individual signing MICHAEL J NACKLEY

Chief Executive Officer

Name Role Address
DOMINICK DEANGELO Chief Executive Officer 2 CAMPION ROAD, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
DOMINICK DEANGELO DOS Process Agent 2 Campion Road, New Hartford, NY, United States, 13413

History

Start date End date Type Value
2004-02-04 2024-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-04 2024-02-03 Address 205 GILBERT RD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240203000406 2024-02-03 BIENNIAL STATEMENT 2024-02-03
111220000599 2011-12-20 CERTIFICATE OF AMENDMENT 2011-12-20
040204000674 2004-02-04 CERTIFICATE OF INCORPORATION 2004-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2314858610 2021-03-13 0248 PPP 2 Campion Rd, New Hartford, NY, 13413-1646
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18080
Loan Approval Amount (current) 18080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, ONEIDA, NY, 13413-1646
Project Congressional District NY-22
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 18181.55
Forgiveness Paid Date 2021-10-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State