Search icon

THE MISNER AGENCY, INC.

Company Details

Name: THE MISNER AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1978 (47 years ago)
Entity Number: 479578
ZIP code: 12788
County: Sullivan
Place of Formation: New York
Address: PO BOX 87, 489 ROUTE 52, WOODBOURNE, NY, United States, 12788
Principal Address: 489 ROUTE 52, PO BOX 87, WOODBOURNE, NY, United States, 12788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY J GOLDSTEIN Chief Executive Officer 489 ROUTE 52, PO BOX 87, WOODBOURNE, NY, United States, 12788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 87, 489 ROUTE 52, WOODBOURNE, NY, United States, 12788

Form 5500 Series

Employer Identification Number (EIN):
141599194
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2015-03-11 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-02 2002-02-28 Address P.O. BOX 87 ROUTE 52, WOODBOURNE, NY, 12788, USA (Type of address: Chief Executive Officer)
1993-06-02 2002-02-28 Address P.O. BOX 87 ROUTE 52, WOODBOURNE, NY, 12788, USA (Type of address: Principal Executive Office)
1993-06-02 2014-04-29 Address P.O. BOX 87 ROUTE 52, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process)
1978-03-27 2015-03-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20190424021 2019-04-24 ASSUMED NAME LLC INITIAL FILING 2019-04-24
150311000417 2015-03-11 CERTIFICATE OF AMENDMENT 2015-03-11
140429002305 2014-04-29 BIENNIAL STATEMENT 2014-03-01
120416002452 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100329002556 2010-03-29 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
206250.00
Total Face Value Of Loan:
206250.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
206250
Current Approval Amount:
206250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
208335.42

Date of last update: 18 Mar 2025

Sources: New York Secretary of State