Search icon

BRIAN J. MCCARTHY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BRIAN J. MCCARTHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1987 (38 years ago)
Entity Number: 1142720
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 57 WEST 57TH STREET, SUITE 505, NEW YORK, NY, United States, 10019
Principal Address: 57 WEST 57TH STREET,, SUITE 505, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN J MCCARTHY Chief Executive Officer 57 WEST 57TH STREET,, SUITE 505, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
BRIAN J. MCCARTHY, INC. DOS Process Agent 57 WEST 57TH STREET, SUITE 505, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
001744940
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1216355
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
133401019
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 57 WEST 57TH STREET,, SUITE 505, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-08-14 2025-03-31 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-08-14 2025-03-31 Address 57 WEST 57TH STREET,, SUITE 505, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-14 Address 57 WEST 57TH STREET,, SUITE 505, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-08-14 2025-03-31 Address 57 WEST 57TH STREET, SUITE 505, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250331000857 2025-03-31 BIENNIAL STATEMENT 2025-03-31
240814001383 2024-08-14 BIENNIAL STATEMENT 2024-08-14
210615060139 2021-06-15 BIENNIAL STATEMENT 2021-02-01
190107002019 2019-01-07 BIENNIAL STATEMENT 2017-02-01
181207000721 2018-12-07 CERTIFICATE OF CHANGE 2018-12-07

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
218100.00
Total Face Value Of Loan:
218100.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
218100.00
Total Face Value Of Loan:
218100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
218100
Current Approval Amount:
218100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
220717.2
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
218100
Current Approval Amount:
218100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
219614.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State