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

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

Links between entities

Type:
Headquarter of
Company Number:
1053302
State:
CONNECTICUT

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-05-02
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:
9375.00
Total Face Value Of Loan:
9375.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9375
Current Approval Amount:
9375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9485.25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State