Search icon

MEAD-MALOY AGENCY, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161191532
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

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, 0152, 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
160917.00
Total Face Value Of Loan:
160917.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160917
Current Approval Amount:
160917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
161776.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State