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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-07
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:
50012.00
Total Face Value Of Loan:
50012.00
Date:
2021-03-25
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:
-5472.00
Total Face Value Of Loan:
0.00
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:
35997.00
Total Face Value Of Loan:
35997.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
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:
35997
Current Approval Amount:
35997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36509.5
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50012
Current Approval Amount:
50012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50610.77

Date of last update: 15 Mar 2025

Sources: New York Secretary of State