Search icon

ALAN R. MOTT AGENCY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALAN R. MOTT AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1984 (41 years ago)
Entity Number: 959600
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 42 Timber Ridge Dr, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN R. MOTT AGENCY, INC. DOS Process Agent 42 Timber Ridge Dr, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
KATHRYN GRYSKI Chief Executive Officer 42 TIMBER RIDGE DR, HUNTINGTON, NY, United States, 11743

Links between entities

Type:
Headquarter of
Company Number:
undefined603034218
State:
WASHINGTON

Form 5500 Series

Employer Identification Number (EIN):
112717153
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 184 EAST MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-12-13 2024-12-13 Address 42 TIMBER RIDGE DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2020-12-08 2024-12-13 Address 184 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2012-12-31 2024-12-13 Address 184 EAST MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2010-12-21 2020-12-08 Address 184 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213002296 2024-12-13 BIENNIAL STATEMENT 2024-12-13
221205001244 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201208060792 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181220006028 2018-12-20 BIENNIAL STATEMENT 2018-12-01
161201007427 2016-12-01 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
63327.00
Total Face Value Of Loan:
63327.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$63,327
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,061.38
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $50,379
Rent: $8,000
Healthcare: $4948

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State