Search icon

MCCAULEY DIVING SERVICES, INC.

Company Details

Name: MCCAULEY DIVING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1986 (39 years ago)
Entity Number: 1057181
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 3 JOHN DORSEY DR, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN R MCCAULEY Chief Executive Officer 3 JOHN DORSEY DR, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
BRIAN R MCCAULEY DOS Process Agent 3 JOHN DORSEY DR, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
1994-03-10 2012-05-31 Address 21 GLENN ROAD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1994-03-10 2012-05-31 Address 21 GLENN ROAD, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1994-03-10 2012-05-31 Address 21 GLENN ROAD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1986-02-11 1994-03-10 Address 21 GLENN ROAD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120531003293 2012-05-31 BIENNIAL STATEMENT 2012-02-01
100317002708 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080521002038 2008-05-21 BIENNIAL STATEMENT 2008-02-01
060414002295 2006-04-14 BIENNIAL STATEMENT 2006-02-01
040209002486 2004-02-09 BIENNIAL STATEMENT 2004-02-01
020313002938 2002-03-13 BIENNIAL STATEMENT 2002-02-01
000310002426 2000-03-10 BIENNIAL STATEMENT 2000-02-01
940310002031 1994-03-10 BIENNIAL STATEMENT 1994-02-01
B321142-3 1986-02-11 CERTIFICATE OF INCORPORATION 1986-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2121428004 2020-06-23 0202 PPP PO Box 916, Larchmont, NY, 10538
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40592.5
Loan Approval Amount (current) 40592.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40853.85
Forgiveness Paid Date 2021-02-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State