Search icon

THE MAYFLOWER AGENCY CO., INC.

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 C/O WINDSOR MANAGEMENT COR, 31 E 32ND STREET 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-02 Address 31 EAST 32ND STREET, 8 FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
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)
2018-08-01 2020-08-03 Address 94 E 235ST STREET, 1ST FLOOR, BRONX, NY, 10470, USA (Type of address: Service of Process)
2000-06-23 2018-08-01 Address C/O WINDSOR MANAGEMENT CORP, 31 E 32ND ST 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-06-23 2018-08-07 Address C/O WINDSOR MANAGEMENT CORP, 31 2 32ND ST_8TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-06-23 2018-08-07 Address C/O WINDSOR MANAGEMENT CORP, 31 E 32ND ST 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1999-02-11 2000-06-23 Address C/O MR. DON A. KIAMIE, 286 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

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
160803006301 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140801006569 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120808006497 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100824003147 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080815003005 2008-08-15 BIENNIAL STATEMENT 2008-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8383377101 2020-04-15 0202 PPP 31 East 32nd Street 8th Floor, New York, NY, 10016
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62170
Loan Approval Amount (current) 62170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62946.7
Forgiveness Paid Date 2021-07-22

Date of last update: 19 Mar 2025

Sources: New York Secretary of State