Search icon

FOY AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1975 (51 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

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

Form 5500 Series

Employer Identification Number (EIN):
161038048
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

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)
2025-02-21 2025-02-21 Address 3997 DEER RIVER RD, 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: Principal Executive Office)

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

USAspending Awards / Financial Assistance

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:
145040.87
Total Face Value Of Loan:
145040.87

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145040.87
Current Approval Amount:
145040.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146169.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State