Search icon

MCCAFFREY SIGNS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 N DIVISION STREET, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
THOMAS MCCAFFREY Chief Executive Officer 48 FOREST AVENUE, CORTLANDT MANOR, NY, United States, 10567

Unique Entity ID

CAGE Code:
6TZQ3
UEI Expiration Date:
2015-01-06

Business Information

Activation Date:
2014-01-06
Initial Registration Date:
2013-01-03

Commercial and government entity program

CAGE number:
6TZQ3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
THOMAS MCCAFFREY
Corporate URL:
www.mcsigns.com

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
8563.00
Total Face Value Of Loan:
8563.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,563
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,563
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,624
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $8,563

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 737-7977
Add Date:
2006-07-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State