Search icon

FOY AGENCY, INC.

Company Details

Name: FOY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1975 (50 years ago)
Entity Number: 359158
ZIP code: 13627
County: Lewis
Place of Formation: New York
Address: 3997 DEER RIVER RD, BOX 42, DEER RIVER, NY, United States, 13627
Principal Address: 3997 DEER RIVER RD, DEER RIVER, NY, United States, 13627

Shares Details

Shares issued 1600

Share Par Value 100

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOY AGENCY, INC PROFIT SHARING 401(K) PLAN 2023 161038048 2024-07-10 FOY AGENCY, INC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 524210
Sponsor’s telephone number 3154932391
Plan sponsor’s address P.O. BOX 42 3997, DEER RIVER RD, DEER RIVER, NY, 13627

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing SUSAN FOY
FOY AGENCY, INC PROFIT SHARING 401(K) PLAN 2022 161038048 2023-06-19 FOY AGENCY, INC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 524210
Sponsor’s telephone number 3154932391
Plan sponsor’s address P.O. BOX 42, DEER RIVER, NY, 136270042

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing SUSAN E FOY
FOY AGENCY, INC PROFIT SHARING 401(K) PLAN 2021 161038048 2022-07-20 FOY AGENCY, INC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 524210
Sponsor’s telephone number 3154932391
Plan sponsor’s address P.O. BOX 42, DEER RIVER, NY, 136270042

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing SUSAN E FOY
FOY AGENCY, INC PROFIT SHARING 401(K) PLAN 2020 161038048 2021-05-20 FOY AGENCY, INC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 524210
Sponsor’s telephone number 3154932391
Plan sponsor’s address P.O. BOX 42, DEER RIVER, NY, 136270042

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing SUSAN E FOY
Role Employer/plan sponsor
Date 2021-05-20
Name of individual signing SUSAN E FOY
FOY AGENCY, INC PROFIT SHARING 401(K) PLAN 2019 161038048 2020-07-23 FOY AGENCY, INC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 524210
Sponsor’s telephone number 3154932391
Plan sponsor’s address P.O. BOX 42, DEER RIVER, NY, 136270042

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing SUSAN E FOY
FOY AGENCY, INC PROFIT SHARING 401(K) PLAN 2018 161038048 2019-07-26 FOY AGENCY, INC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 524210
Sponsor’s telephone number 3154932391
Plan sponsor’s address P.O. BOX 42, DEER RIVER, NY, 136270042

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing SUSAN E FOY
FOY AGENCY, INC PROFIT SHARING 401(K) PLAN 2017 161038048 2018-07-16 FOY AGENCY, INC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 524210
Sponsor’s telephone number 3154932391
Plan sponsor’s address P.O. BOX 42, DEER RIVER, NY, 136270042

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing SUSAN E FOY
FOY AGENCY, INC PROFIT SHARING 401(K) PLAN 2016 161038048 2017-07-25 FOY AGENCY, INC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 524210
Sponsor’s telephone number 3154932391
Plan sponsor’s address P.O. BOX 42, DEER RIVER, NY, 136270042

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing SUSAN E FOY
FOY AGENCY, INC. RETIREMENT INCOME PLAN & TRUST 2016 161038048 2019-03-06 FOY AGENCY, INC. 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 3154932391
Plan sponsor’s address 3997 DEER RIVER ROAD, DEER RIVER, NY, 13627

Signature of

Role Plan administrator
Date 2019-03-06
Name of individual signing SUSAN E FOY
FOY AGENCY, INC PROFIT SHARING 401(K) PLAN 2015 161038048 2016-07-05 FOY AGENCY, INC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 524210
Sponsor’s telephone number 3154932391
Plan sponsor’s address P.O. BOX 42, DEER RIVER, NY, 136270042

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing SUSAN E FOY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3997 DEER RIVER RD, BOX 42, DEER RIVER, NY, United States, 13627

Chief Executive Officer

Name Role Address
JEFFREY T FOY Chief Executive Officer 3997 DEER RIVER RD, DEER RIVER, NY, United States, 13627

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 3997 DEER RIVER RD, BOX 42, DEER RIVER, NY, 13627, USA (Type of address: Chief Executive Officer)
2005-02-09 2025-02-21 Address 3997 DEER RIVER RD, BOX 42, DEER RIVER, NY, 13627, USA (Type of address: Chief Executive Officer)
2005-02-09 2025-02-21 Address 3997 DEER RIVER RD, BOX 42, DEER RIVER, NY, 13627, USA (Type of address: Service of Process)
1993-04-05 2005-02-09 Address BOX 42, DEER RIVER ROAD, DEER RIVER, NY, 13627, USA (Type of address: Chief Executive Officer)
1993-04-05 2005-02-09 Address BOX 42, DEER RIVER ROAD, DEER RIVER, NY, 13627, USA (Type of address: Principal Executive Office)
1993-04-05 2005-02-09 Address BOX 42, DEER RIVER ROAD, DEER RIVER, NY, 13627, USA (Type of address: Service of Process)
1978-07-03 2025-02-21 Shares Share type: PAR VALUE, Number of shares: 1600, Par value: 100
1978-07-03 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-01-02 1978-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-01-02 1993-04-05 Address DEER RIVER RD., DEER RIVER, NY, 13627, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221003347 2025-02-21 BIENNIAL STATEMENT 2025-02-21
130122002197 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110316002178 2011-03-16 BIENNIAL STATEMENT 2011-01-01
090122002450 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070209002954 2007-02-09 BIENNIAL STATEMENT 2007-01-01
20051129042 2005-11-29 ASSUMED NAME LLC INITIAL FILING 2005-11-29
050209002380 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030107002436 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010108002526 2001-01-08 BIENNIAL STATEMENT 2001-01-01
990204002066 1999-02-04 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4075437302 2020-04-29 0248 PPP 3997 Deer River Road, PO Box 42, DEER RIVER, NY, 13627
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145040.87
Loan Approval Amount (current) 145040.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER RIVER, LEWIS, NY, 13627-0001
Project Congressional District NY-21
Number of Employees 12
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146169.41
Forgiveness Paid Date 2021-02-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State