Search icon

MECHANICVILLE COUNTRY LIVING CENTER, INC.

Company Details

Name: MECHANICVILLE COUNTRY LIVING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1986 (38 years ago)
Entity Number: 1130073
ZIP code: 12118
County: Saratoga
Place of Formation: New York
Address: 133 NORTH CENTRAL AVENUE, MECHANICVILLE, NY, United States, 12118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY STEWART Chief Executive Officer 133 NORTH CENTRAL AVENUE, MECHANICVILLE, NY, United States, 12118

DOS Process Agent

Name Role Address
MECHANICVILLE COUNTRY LIVING CENTER, INC. DOS Process Agent 133 NORTH CENTRAL AVENUE, MECHANICVILLE, NY, United States, 12118

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 133 NORTH CENTRAL AVENUE, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-05 2024-12-03 Address 133 NORTH CENTRAL AVENUE, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-12-03 Address 133 NORTH CENTRAL AVENUE, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)
2024-08-05 2024-08-05 Address 133 NORTH CENTRAL AVENUE, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203000936 2024-12-03 BIENNIAL STATEMENT 2024-12-03
240805002666 2024-08-05 BIENNIAL STATEMENT 2024-08-05
130122006678 2013-01-22 BIENNIAL STATEMENT 2012-12-01
110107002554 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081205002623 2008-12-05 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
57600.00
Total Face Value Of Loan:
57600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57600
Current Approval Amount:
57600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57912

Date of last update: 16 Mar 2025

Sources: New York Secretary of State