Search icon

MEAD-MALOY AGENCY, INC.

Company Details

Name: MEAD-MALOY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1983 (42 years ago)
Entity Number: 814945
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: PO BOX 190, 212 N MAIN STREET, NEWARK, NY, United States, 14513
Principal Address: 212 N MAIN STREET, NEWARK, NY, United States, 14513

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEAD-MALOY AGENCY, INC. 401(K) PLAN 2023 161191532 2024-07-16 MEAD-MALOY AGENCY INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 3153311432
Plan sponsor’s address 212 N MAIN ST, NEWARK, NY, 145131243

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing KAREN FITZGERALD WILLIAMS
MEAD-MALOY AGENCY, INC. 401(K) PLAN 2022 161191532 2023-07-10 MEAD-MALOY AGENCY INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524210
Sponsor’s telephone number 3153311432
Plan sponsor’s address 212 N MAIN ST, NEWARK, NY, 145131243

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing KAREN FITZGERALD WILLIAMS
MEAD-MALOY AGENCY, INC. 401(K) PLAN 2021 161191532 2022-10-04 MEAD-MALOY AGENCY INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524210
Sponsor’s telephone number 3153311432
Plan sponsor’s address 212 N MAIN ST, NEWARK, NY, 145131243

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing KAREN FITZGERALD WILLIAMS
MEAD-MALOY AGENCY, INC. 401(K) PLAN 2020 161191532 2021-07-20 MEAD-MALOY AGENCY INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524210
Sponsor’s telephone number 3153311432
Plan sponsor’s address 212 N MAIN ST, NEWARK, NY, 145131243

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing KAREN FITZGERALD WILLIAMS
MEAD-MALOY AGENCY, INC. 401(K) PLAN 2019 161191532 2020-07-16 MEAD-MALOY AGENCY INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524210
Sponsor’s telephone number 3153311432
Plan sponsor’s address 212 N MAIN ST, NEWARK, NY, 145131243

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing KAREN FITZGERALD
MEAD-MALOY AGENCY, INC. 401(K) PLAN 2018 161191532 2019-07-17 MEAD-MALOY AGENCY INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524210
Sponsor’s telephone number 3153311432
Plan sponsor’s address 212 N MAIN ST, NEWARK, NY, 145131243

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing KAREN FITZGERALD
MEAD-MALOY AGENCY, INC. 401(K) PLAN 2017 161191532 2018-07-05 MEAD-MALOY AGENCY INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524210
Sponsor’s telephone number 3153311432
Plan sponsor’s address 212 N MAIN ST, NEWARK, NY, 145131243

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing KAREN FITZGERALD
MEAD MALOY AGENCY, INC. 401(K) PLAN 2016 161191532 2017-06-16 MEAD MALOY AGENCY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524210
Sponsor’s telephone number 3153311432
Plan sponsor’s address P. O. BOX 190, 212 NORTH MAIN STREET, NEWARK, NY, 14513

Signature of

Role Plan administrator
Date 2017-06-16
Name of individual signing KAREN FITZGERALD
MEAD-MALOY AGENCY, INC. 401(K) PLAN 2015 161191532 2016-04-05 MEAD MALOY AGENCY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524210
Sponsor’s telephone number 3153311432
Plan sponsor’s address P. O. BOX 190, 212 NORTH MAIN STREET, NEWARK, NY, 14513

Signature of

Role Plan administrator
Date 2016-04-05
Name of individual signing STEVEN FELKER
MEAD-MALOY AGENCY, INC. 401(K) PLAN 2014 161191532 2015-04-30 MEAD MALOY AGENCY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 524210
Sponsor’s telephone number 3153311432
Plan sponsor’s address P. O. BOX 190, 212 NORTH MAIN STREET, NEWARK, NY, 14513

Signature of

Role Plan administrator
Date 2015-04-30
Name of individual signing STEVEN FELKER

DOS Process Agent

Name Role Address
MEAD-MALOY AGENCY, INC. DOS Process Agent PO BOX 190, 212 N MAIN STREET, NEWARK, NY, United States, 14513

Chief Executive Officer

Name Role Address
STEVEN R. FELKER Chief Executive Officer PO BOX 190, 212 N MAIN STREET, NEWARK, NY, United States, 14513

History

Start date End date Type Value
2013-01-31 2021-01-28 Address PO BOX 190, 212 N MAIN STREET, NEWARK, NY, 14513, 0190, USA (Type of address: Service of Process)
2007-01-10 2013-01-31 Address 212 N MAIN STREET, NEWARK, NY, 14513, USA (Type of address: Service of Process)
2007-01-10 2013-01-31 Address 212 N MAIN STREET, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
2003-01-14 2007-01-10 Address 67 GLASGOW ST, CLYDE, NY, 14433, USA (Type of address: Principal Executive Office)
2003-01-14 2007-01-10 Address 67 GLASGOW ST, CLYDE, NY, 14433, 0152, USA (Type of address: Chief Executive Officer)
1997-04-01 2003-01-14 Address 67 GLASGOW STREET, PO BOX 152, CLYDE, NY, 14433, 0152, USA (Type of address: Chief Executive Officer)
1993-02-09 2003-01-14 Address 67 GLASGOW STREET, PO BOX 152, CLYDE, NY, 14433, 0152, USA (Type of address: Principal Executive Office)
1993-02-09 1997-04-01 Address 67 GLASGOW STREET, PO BOX 152, CLYDE, NY, 14433, 0152, USA (Type of address: Chief Executive Officer)
1993-02-09 2007-01-10 Address 67 GLASGOW STREET-PO BOX 152, CLYDE, NY, 14433, 0152, USA (Type of address: Service of Process)
1983-01-10 1993-02-09 Address 97 GLASGOW ST., CLYDE, NY, 14433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210128060048 2021-01-28 BIENNIAL STATEMENT 2021-01-01
150224006088 2015-02-24 BIENNIAL STATEMENT 2015-01-01
130131006121 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110208002562 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090213002994 2009-02-13 BIENNIAL STATEMENT 2009-01-01
070110002052 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050214002059 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030114002541 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010201002785 2001-02-01 BIENNIAL STATEMENT 2001-01-01
990204002151 1999-02-04 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2401407105 2020-04-10 0219 PPP 212 N. MAIN ST, NEWARK, NY, 14513-1243
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160917
Loan Approval Amount (current) 160917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWARK, WAYNE, NY, 14513-1243
Project Congressional District NY-24
Number of Employees 12
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161776.69
Forgiveness Paid Date 2020-11-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State