Search icon

MACKENZIE & GRANT, INC.

Company Details

Name: MACKENZIE & GRANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2004 (21 years ago)
Entity Number: 3049227
ZIP code: 13339
County: Fulton
Place of Formation: New York
Address: 46 ABBOTT STREET, FORT PLAIN, NY, United States, 13339
Principal Address: 46 ABBOTT ST, FORT PLAIN, NY, United States, 13339

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
MACKENZIE & GRANT, INC 2011 861105817 2012-07-06 MACKENZIE & GRANT, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 722210
Sponsor’s telephone number 5187628181
Plan sponsor’s address 46 ABBOTT STREET, FORT PLAIN, NY, 13339

Plan administrator’s name and address

Administrator’s EIN 861105817
Plan administrator’s name JAMI L. STEVENS
Plan administrator’s address 46 ABBOTT STREET, FORT PLAIN, NY, 13339
Administrator’s telephone number 5187628181

Signature of

Role Plan administrator
Date 2012-07-06
Name of individual signing JAMI STEVENS
MACKENZIE GRANT INC 401 K PROFIT SHARING PLAN TRUST 2010 861105817 2011-06-03 MACKENZIE GRANT 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 722210
Sponsor’s telephone number 5187628181
Plan sponsor’s address 46 ABBOTT ST, FORT PLAIN, NY, 13339

Plan administrator’s name and address

Administrator’s EIN 861105817
Plan administrator’s name MACKENZIE GRANT
Plan administrator’s address 46 ABBOTT ST, FORT PLAIN, NY, 13339
Administrator’s telephone number 5187628181

Signature of

Role Plan administrator
Date 2011-06-03
Name of individual signing MACKENZIE GRANT

Agent

Name Role Address
JAMI L. STEVENS Agent 46 ABBOTT STREET, FORT PLAIN, NY, 13339

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 ABBOTT STREET, FORT PLAIN, NY, United States, 13339

Chief Executive Officer

Name Role Address
JAMI L. STEVENS Chief Executive Officer 46 ABBOTT ST, FORT PLAIN, NY, United States, 13339

History

Start date End date Type Value
2006-05-10 2008-05-13 Address 46 ABBETT ST, FORT PLAIN, NY, 13339, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200504061009 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006716 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160511006039 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140501006051 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120509006045 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100608002569 2010-06-08 BIENNIAL STATEMENT 2010-05-01
080513002004 2008-05-13 BIENNIAL STATEMENT 2008-05-01
060510002677 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040505000318 2004-05-05 CERTIFICATE OF INCORPORATION 2004-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2199758510 2021-02-20 0248 PPS 46 Abbott St, Fort Plain, NY, 13339-1329
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69457.5
Loan Approval Amount (current) 69457.5
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Plain, MONTGOMERY, NY, 13339-1329
Project Congressional District NY-21
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 69839.99
Forgiveness Paid Date 2021-09-16

Date of last update: 12 Mar 2025

Sources: New York Secretary of State