Search icon

THE KINNEY AGENCY, INC.

Company Details

Name: THE KINNEY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1975 (50 years ago)
Entity Number: 364501
ZIP code: 12866
County: Washington
Place of Formation: New York
Address: C/O ROWLANDS LEBROU &GRIESMER, 480 BROADWAY, SUITE 250, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 3027 STATE RTE 4, HUDSON FALLS, NY, United States, 12839

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD B MILLER Chief Executive Officer 3027 STATE RTE 4, HUDSON FALLS, NY, United States, 12839

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ROWLANDS LEBROU &GRIESMER, 480 BROADWAY, SUITE 250, SARATOGA SPRINGS, NY, United States, 12866

Form 5500 Series

Employer Identification Number (EIN):
141566229
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2015-01-23 2021-04-14 Address 3027 STATE RTE 4, HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process)
2008-06-20 2015-01-23 Address BLACKMORE MALONEY & LAIRD P.C., 20 CORPORATE WOODS BOULEVARD, ALBANY, NY, 12211, USA (Type of address: Service of Process)
1975-03-11 2008-06-20 Address MC LENITHAN, 124 MAIN ST., HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210414000110 2021-04-14 CERTIFICATE OF CHANGE 2021-04-14
190307060846 2019-03-07 BIENNIAL STATEMENT 2019-03-01
180820006136 2018-08-20 BIENNIAL STATEMENT 2017-03-01
150123002002 2015-01-23 BIENNIAL STATEMENT 2013-03-01
20120716092 2012-07-16 ASSUMED NAME CORP INITIAL FILING 2012-07-16

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
142160.75
Total Face Value Of Loan:
142160.75
Date:
2015-01-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
3080000.00
Total Face Value Of Loan:
3080000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142160.75
Current Approval Amount:
142160.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
143266.88

Date of last update: 18 Mar 2025

Sources: New York Secretary of State