Search icon

MR AGENCY LLC

Company Details

Name: MR AGENCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2011 (14 years ago)
Entity Number: 4066689
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 27 NARCISSUS DRIVE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
MICHAEL B ROGERS DOS Process Agent 27 NARCISSUS DRIVE, SYOSSET, NY, United States, 11791

Agent

Name Role Address
MICHAEL B. ROGERS Agent 27 NARCISSUS DRIVE, SYOSSET, NY, 11791

History

Start date End date Type Value
2023-03-01 2025-03-07 Address 27 NARCISSUS DRIVE, SYOSSET, NY, 11791, USA (Type of address: Registered Agent)
2023-03-01 2025-03-07 Address 27 NARCISSUS DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2021-03-05 2023-03-01 Address 27 NARCISSUS DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2011-03-11 2023-03-01 Address 27 NARCISSUS DRIVE, SYOSSET, NY, 11791, USA (Type of address: Registered Agent)
2011-03-11 2021-03-05 Address 27 NARCISSUS DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307000579 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230301001578 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210305060187 2021-03-05 BIENNIAL STATEMENT 2021-03-01
130319006276 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110713000970 2011-07-13 CERTIFICATE OF PUBLICATION 2011-07-13

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
26140.00
Total Face Value Of Loan:
26140.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26140
Current Approval Amount:
26140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26416.1

Date of last update: 27 Mar 2025

Sources: New York Secretary of State