Search icon

CARUSO, MCLEAN & COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARUSO, MCLEAN & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1988 (37 years ago)
Entity Number: 1260113
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 209 ELIZABETH STREET, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY B MCLEAN, PRESIDENT Chief Executive Officer 209 ELIZABETH STREET, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 209 ELIZABETH STREET, UTICA, NY, United States, 13501

History

Start date End date Type Value
1988-05-10 1992-11-18 Address 209 ELIZABETH STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000042002828 1993-08-18 BIENNIAL STATEMENT 1993-05-01
921118002699 1992-11-18 BIENNIAL STATEMENT 1992-05-01
B637773-3 1988-05-10 CERTIFICATE OF INCORPORATION 1988-05-10

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
107192.00
Total Face Value Of Loan:
107192.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$107,192
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$108,305.03
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $94,690
Utilities: $1,854
Mortgage Interest: $0
Rent: $7,557
Refinance EIDL: $0
Healthcare: $3091
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State