Search icon

MCIA CORP.

Headquarter

Company Details

Name: MCIA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1990 (35 years ago)
Entity Number: 1411161
ZIP code: 10567
County: New York
Place of Formation: New York
Address: 8 LYNCREST ROAD, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MCIA CORP., CONNECTICUT 1053302 CONNECTICUT

Chief Executive Officer

Name Role Address
MANUEL (MANNY) SIVERIO Chief Executive Officer 8 LYNCREST ROAD, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
MANUEL (MANNY) SIVERIO DOS Process Agent 8 LYNCREST ROAD, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 8 LYNCREST ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2011-11-02 2025-01-30 Address 8 LYNCREST ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2011-11-02 2025-01-30 Address 8 LYNCREST ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
1993-03-03 2011-11-02 Address 359 EAST 62ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-03-03 2011-11-02 Address 359 EAST 62ND ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-03-03 2011-11-02 Address 359 EAST 62ND ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1990-01-03 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-01-03 1993-03-03 Address P.O. BOX 966, NEW YORK, NY, 10272, 0604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130015832 2025-01-30 BIENNIAL STATEMENT 2025-01-30
140305002103 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120110003005 2012-01-10 BIENNIAL STATEMENT 2012-01-01
111102002645 2011-11-02 BIENNIAL STATEMENT 2010-01-01
111027000442 2011-10-27 ANNULMENT OF DISSOLUTION 2011-10-27
DP-1973949 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
930303002753 1993-03-03 BIENNIAL STATEMENT 1993-01-01
C092253-3 1990-01-03 CERTIFICATE OF INCORPORATION 1990-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1343207710 2020-05-01 0202 PPP 8 LYNCREST RD, CORTLANDT MANOR, NY, 10567
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORTLANDT MANOR, WESTCHESTER, NY, 10567-1000
Project Congressional District NY-17
Number of Employees 1
NAICS code 561421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9485.25
Forgiveness Paid Date 2021-07-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State