Search icon

MCDONALD & MCDONALD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCDONALD & MCDONALD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1959 (67 years ago)
Entity Number: 115823
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 240 LAKE ST, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS A. MCDONALD Chief Executive Officer 240 LAKE ST, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THOMAS A. MCDONALD DOS Process Agent 240 LAKE ST, NEWBURGH, NY, United States, 12550

Form 5500 Series

Employer Identification Number (EIN):
141438495
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2001-01-24 2003-12-16 Address 240 LAKE STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2001-01-24 2003-12-16 Address 240 LAKE STREET, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-02-24 2001-01-24 Address 240 LAKE STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-02-24 2001-01-24 Address 240 LAKE STREET, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-02-24 2003-12-16 Address 240 LAKE STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150102006544 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130108007344 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110317002279 2011-03-17 BIENNIAL STATEMENT 2011-01-01
090123003022 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070301003184 2007-03-01 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
157750.00
Total Face Value Of Loan:
157682.95

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-12-04
Type:
Planned
Address:
240 LAKE STREET, NEWBURGH, NY, 12550
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
157750
Current Approval Amount:
157682.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
159307.3

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 562-1546
Add Date:
1998-11-12
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State