Search icon

THE MAYFLOWER AGENCY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE MAYFLOWER AGENCY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1948 (77 years ago)
Entity Number: 61714
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 31 EAST 32ND STREET, 8th Floor, NEW YORK, NY, United States, 10016
Principal Address: 31 EAST 32ND STREET, 8 FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW KIAMIE DOS Process Agent 31 EAST 32ND STREET, 8th Floor, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MATTHEW D KIAMIE Chief Executive Officer C/O WINDSOR MANAGEMENT COR, 31 E 32ND STREET 8TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-08-02 2024-08-02 Address C/O WINDSOR MANAGEMENT COR, 31 E 32ND STREET 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-08-12 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-03 2024-08-02 Address 31 EAST 32ND STREET, 8 FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2020-08-03 2024-08-02 Address C/O WINDSOR MANAGEMENT COR, 31 E 32ND STREET 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-08-07 2020-08-03 Address C/O WINDSOR MANAGEMENT CORP, 31 E 32ND STREET 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240802002534 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220815001895 2022-08-15 BIENNIAL STATEMENT 2022-08-01
200803061308 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180807002062 2018-08-07 BIENNIAL STATEMENT 2018-08-01
180801006139 2018-08-01 BIENNIAL STATEMENT 2018-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
62170.00
Total Face Value Of Loan:
62170.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62170
Current Approval Amount:
62170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62946.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State