Search icon

MCS CONSULTANTS INC.

Company Details

Name: MCS CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1990 (35 years ago)
Entity Number: 1454715
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 1975 HEMPSTEAD TPK, SUITE 407, E MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CHARLES Chief Executive Officer 1975 HEMPSTEAD TPKE, STE 407, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
MCS DOS Process Agent 1975 HEMPSTEAD TPK, SUITE 407, E MEADOW, NY, United States, 11554

History

Start date End date Type Value
2002-05-17 2008-07-02 Address 1975 HEMPSTEAD TPKE, STE 407, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2000-07-19 2002-05-17 Address 1975 HEMPSTEAD TPKE SUITE 407, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1996-06-21 2000-07-19 Address 1975 HEMPSTEAD TPK, SUITE 407, E MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1993-04-05 1996-06-21 Address 1755 ROOSEVELT STREET, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1993-04-05 1996-06-21 Address 1755 ROOSEVELT STREET, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1993-04-05 1996-06-21 Address 1755 ROOSEVELT STREET, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1990-06-11 1993-04-05 Address 14 SECOND AVE, NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080702002808 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060620002280 2006-06-20 BIENNIAL STATEMENT 2006-06-01
040712002594 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020517002352 2002-05-17 BIENNIAL STATEMENT 2002-06-01
000719002551 2000-07-19 BIENNIAL STATEMENT 2000-06-01
980702002694 1998-07-02 BIENNIAL STATEMENT 1998-06-01
960621002316 1996-06-21 BIENNIAL STATEMENT 1996-06-01
000044007477 1993-08-30 BIENNIAL STATEMENT 1993-06-01
930405002412 1993-04-05 BIENNIAL STATEMENT 1992-06-01
C150417-4 1990-06-11 CERTIFICATE OF INCORPORATION 1990-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1027987708 2020-05-01 0235 PPP 2138 WANTAGH AVE, WANTAGH, NY, 11793
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35997
Loan Approval Amount (current) 35997
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 WANTAGH, NASSAU, NY, 11793-0001
Project Congressional District NY-04
Number of Employees 12
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36509.5
Forgiveness Paid Date 2021-10-07
8554348704 2021-04-07 0235 PPS 2138 Wantagh Ave, Wantagh, NY, 11793-3941
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50012
Loan Approval Amount (current) 50012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wantagh, NASSAU, NY, 11793-3941
Project Congressional District NY-04
Number of Employees 4
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50610.77
Forgiveness Paid Date 2022-07-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State