Name: | MCCAFFREY SIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1990 (35 years ago) |
Entity Number: | 1451627 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1000 N DIVISION STREET, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6TZQ3 | Active | Non-Manufacturer | 2013-01-09 | 2024-03-02 | No data | No data | |||||||||||||||
|
POC | THOMAS MCCAFFREY |
Phone | +1 914-737-7979 |
Fax | +1 914-737-7977 |
Address | 1000 N DIVISION ST, PEEKSKILL, WESTCHESTER, NY, 10566 1830, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1000 N DIVISION STREET, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
THOMAS MCCAFFREY | Chief Executive Officer | 48 FOREST AVENUE, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-11 | 2010-06-14 | Address | 1000 N DIVISION STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2008-06-11 | 2010-06-14 | Address | 1000 N DIVISION STREET, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
2000-06-07 | 2008-06-11 | Address | 48 FOREST AVE., CORTLANDT MANOR, NY, 10567, 5118, USA (Type of address: Service of Process) |
2000-06-07 | 2008-06-11 | Address | 48 FOREST AVE., CORTLANDT MANOR, NY, 10567, 5118, USA (Type of address: Principal Executive Office) |
2000-06-07 | 2010-06-14 | Address | 48 FOREST AVE., CORTLANDT MANOR, NY, 10567, 5118, USA (Type of address: Chief Executive Officer) |
1998-06-01 | 2000-06-07 | Address | 48 FOREST AVE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
1998-06-01 | 2000-06-07 | Address | C/O THOMAS MCCAFFREY, 48 FOREST AVE, PEEKSKILL, NY, 10586, USA (Type of address: Principal Executive Office) |
1993-02-03 | 1998-06-01 | Address | THE CORPORATION, 48 FOREST AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
1993-02-03 | 2000-06-07 | Address | 48 FOREST AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
1990-06-19 | 1998-06-01 | Address | 48 FOREST AVE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160613006018 | 2016-06-13 | BIENNIAL STATEMENT | 2016-06-01 |
140606007145 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
120712002214 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
100614002246 | 2010-06-14 | BIENNIAL STATEMENT | 2010-06-01 |
080611002166 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
060526002198 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
040702002128 | 2004-07-02 | BIENNIAL STATEMENT | 2004-06-01 |
020524002651 | 2002-05-24 | BIENNIAL STATEMENT | 2002-06-01 |
000607002449 | 2000-06-07 | BIENNIAL STATEMENT | 2000-06-01 |
980601002155 | 1998-06-01 | BIENNIAL STATEMENT | 1998-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6943017305 | 2020-04-30 | 0202 | PPP | 1000 N. DIVISION ST. HAT FACTORY COMPLEX -BLDG. 20, PEEKSKILL, NY, 10566 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1536149 | Intrastate Non-Hazmat | 2013-02-01 | 1 | 2013 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State