Search icon

MACKENZIE & GRANT, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
861105817
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

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)
2006-05-10 2025-04-17 Address 46 ABBOTT ST, FORT PLAIN, NY, 13339, USA (Type of address: Chief Executive Officer)
2004-05-05 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-05 2025-04-17 Address 46 ABBOTT STREET, FORT PLAIN, NY, 13339, USA (Type of address: Registered Agent)
2004-05-05 2025-04-17 Address 46 ABBOTT STREET, FORT PLAIN, NY, 13339, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250417000959 2025-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-10
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

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
69457.50
Total Face Value Of Loan:
69457.50
Date:
2020-04-29
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:
49400.00
Total Face Value Of Loan:
49400.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69457.5
Current Approval Amount:
69457.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
69839.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State