Search icon

MIKE FOOTE AGENCY, INC.

Company Details

Name: MIKE FOOTE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2013 (12 years ago)
Entity Number: 4400628
ZIP code: 12946
County: Essex
Place of Formation: New York
Address: Flink Maswick Law PLLC, 2577 Main Street, AUTHORIZED PERSON, NY, United States, 12946
Principal Address: 5891 CASCADE ROAD, LAKE PLACID, NY, United States, 12946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL C. FOOTE Chief Executive Officer 5891 CASCADE ROAD, LAKE PLACID, NY, United States, 12946

DOS Process Agent

Name Role Address
MIKE FOOTE AGENCY, INC. C/O FLINK MASWICK LAW PLLC DOS Process Agent Flink Maswick Law PLLC, 2577 Main Street, AUTHORIZED PERSON, NY, United States, 12946

Form 5500 Series

Employer Identification Number (EIN):
462744414
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 5891 CASCADE ROAD, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2023-06-28 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2025-05-01 Address 5891 CASCADE ROAD, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address 5891 CASCADE ROAD, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2023-06-28 2025-05-01 Address Flink Maswick Law PLLC, 2577 Main Street, AUTHORIZED PERSON, NY, 12946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501040859 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230628001323 2023-06-28 BIENNIAL STATEMENT 2023-05-01
210503062104 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200402061078 2020-04-02 BIENNIAL STATEMENT 2019-05-01
130508000844 2013-05-08 CERTIFICATE OF INCORPORATION 2013-05-08

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
56000.00
Total Face Value Of Loan:
56000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56000
Current Approval Amount:
56000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
56566.22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State