Search icon

MCDONALD REAL ESTATE PROFESSIONALS INC.

Company Details

Name: MCDONALD REAL ESTATE PROFESSIONALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1988 (37 years ago)
Entity Number: 1268690
ZIP code: 12814
County: Warren
Place of Formation: New York
Address: 4956 LAKE SHORE DR / POB 829, BOLTON LANDING, NY, United States, 12814
Principal Address: 4956 LAKE SHORE DRIVE, BOLTON LANDING, NY, United States, 12814

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIE BEA MCDONALD Chief Executive Officer PO BOX 829, BOLTON LANDING, NY, United States, 12814

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4956 LAKE SHORE DR / POB 829, BOLTON LANDING, NY, United States, 12814

History

Start date End date Type Value
2004-06-28 2010-06-18 Address 4956 LAKE SHORE DR, BOLTON LANDING, NY, 12814, USA (Type of address: Principal Executive Office)
1998-06-02 2004-06-28 Address PO BOX 829, 4956 LAKE SHORE DR, BOLTON LANDING, NY, 12814, USA (Type of address: Principal Executive Office)
1998-06-02 2010-06-18 Address 4956 LAKE SHORE DR, PO BOX 829, BOLTON LANDING, NY, 12814, USA (Type of address: Service of Process)
1993-12-27 1998-06-02 Address PO BOX 829 ROUTE 9N, BOLTON LANDING, NY, 12814, USA (Type of address: Chief Executive Officer)
1993-12-27 1998-06-02 Address PO BOX 829 ROUTE 9N, BOLTON LANDING, NY, 12814, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200601060737 2020-06-01 BIENNIAL STATEMENT 2020-06-01
120604006188 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100618002493 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080708002550 2008-07-08 BIENNIAL STATEMENT 2008-06-01
060530002624 2006-05-30 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-19
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:
18190.00
Total Face Value Of Loan:
18190.00
Date:
2020-05-03
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:
18240.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18190
Current Approval Amount:
18190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18388.84

Date of last update: 16 Mar 2025

Sources: New York Secretary of State