Search icon

MACFADDEN-DIER LEONARD AGENCY, INC.

Company Details

Name: MACFADDEN-DIER LEONARD AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1947 (77 years ago)
Entity Number: 80938
ZIP code: 13617
County: St. Lawrence
Place of Formation: New York
Address: 15 MAIN ST, CANTON, NY, United States, 13617
Principal Address: 15 MAN ST, CANTON, NY, United States, 13617

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM P COLLINS DOS Process Agent 15 MAIN ST, CANTON, NY, United States, 13617

Chief Executive Officer

Name Role Address
WILLIAM P COLLINS Chief Executive Officer 15 MAIN ST, CANTON, NY, United States, 13617

History

Start date End date Type Value
2024-06-28 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2024-06-28 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-28 2024-06-28 Address 15 MAIN ST, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
2006-04-28 2006-04-28 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2006-04-28 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2006-04-28 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-28 2006-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-11-18 2024-06-28 Address 15 MAIN ST, CANTON, NY, 13617, USA (Type of address: Service of Process)
1997-11-18 2024-06-28 Address 15 MAIN ST, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
1992-11-16 1997-11-18 Address 60 GOUVERNEUR ST., P.O. BOX 272, CANTON, NY, 13642, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240628001213 2024-06-28 BIENNIAL STATEMENT 2024-06-28
191104062288 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171101007089 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151104006201 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131108006698 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111208002490 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091104002351 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071126002049 2007-11-26 BIENNIAL STATEMENT 2007-11-01
060428000095 2006-04-28 CERTIFICATE OF AMENDMENT 2006-04-28
051209002883 2005-12-09 BIENNIAL STATEMENT 2005-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6744507100 2020-04-14 0248 PPP 15 MAIN ST, CANTON, NY, 13617
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121700
Loan Approval Amount (current) 121700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANTON, SAINT LAWRENCE, NY, 13617-0001
Project Congressional District NY-21
Number of Employees 10
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 122496.88
Forgiveness Paid Date 2020-12-21

Date of last update: 02 Mar 2025

Sources: New York Secretary of State