Search icon

JAMES MCCAULEY, INC.

Company Details

Name: JAMES MCCAULEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1987 (37 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 1159459
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1059 82ND ST, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES MCCAULEY DOS Process Agent 1059 82ND ST, BROOKLYN, NY, United States, 11228

Filings

Filing Number Date Filed Type Effective Date
DP-918232 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B573994-4 1987-12-03 CERTIFICATE OF INCORPORATION 1987-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6491659005 2021-05-22 0219 PPP 75 Rosemont Cir, Rochester, NY, 14617-4758
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6384
Loan Approval Amount (current) 6384
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14617-4758
Project Congressional District NY-25
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6403.24
Forgiveness Paid Date 2021-09-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State