Search icon

M-CORE CREDIT CORPORATION

Company Details

Name: M-CORE CREDIT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1990 (34 years ago)
Entity Number: 1485097
ZIP code: 12786
County: Nassau
Place of Formation: New York
Principal Address: 17 Top Ridge TRL, WHITE LAKE, NY, United States, 12786
Address: PO BOX 262, PO Box 262, WHITE LAKE, NY, United States, 12786

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL R WEISBERG DOS Process Agent PO BOX 262, PO Box 262, WHITE LAKE, NY, United States, 12786

Chief Executive Officer

Name Role Address
MICHAEL R. WEISBERG Chief Executive Officer PO BOX 262, WHITE LAKE, NY, United States, 12786

History

Start date End date Type Value
2024-10-10 2024-10-10 Address PO BOX 262, WHITE LAKE, NY, 12786, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 21 PAR ROAD, MONTEBELLO, NY, 10901, 3937, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-10 Address 21 PAR RD, MONTEBELLO, NY, 10901, 3937, USA (Type of address: Service of Process)
2006-09-26 2020-10-01 Address 21 PAR ROAD, MONTEBELLO, NY, 10901, 3937, USA (Type of address: Service of Process)
2006-09-26 2024-10-10 Address 21 PAR ROAD, MONTEBELLO, NY, 10901, 3937, USA (Type of address: Chief Executive Officer)
2002-10-07 2006-09-26 Address 21 PAR RD, MONTEBELLO, NY, 10901, 3937, USA (Type of address: Chief Executive Officer)
2002-10-07 2006-09-26 Address 21 PAR RD, MONTEBELLO, NY, 10901, 3937, USA (Type of address: Service of Process)
2002-10-07 2006-09-26 Address 21 PAR RD, MONTEBELLO, NY, 10901, 3937, USA (Type of address: Principal Executive Office)
2000-09-27 2002-10-07 Address 306 GAIR ST, PIERMONT, NY, 10968, 1059, USA (Type of address: Chief Executive Officer)
1998-10-22 2000-09-27 Address 206 GAIR STREET, PIERMONT, NY, 10968, 1059, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241010004068 2024-10-10 BIENNIAL STATEMENT 2024-10-10
230106001720 2023-01-06 BIENNIAL STATEMENT 2022-10-01
201001060259 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006535 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004006921 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141016006099 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121016006028 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101022002623 2010-10-22 BIENNIAL STATEMENT 2010-10-01
081003002013 2008-10-03 BIENNIAL STATEMENT 2008-10-01
060926002297 2006-09-26 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8249157202 2020-04-28 0202 PPP 21 Par Rd, SUFFERN, NY, 10901
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12300
Loan Approval Amount (current) 12300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12427.38
Forgiveness Paid Date 2021-05-20
8070108706 2021-04-07 0202 PPS 17 Top Ridge TRL, WHITE LAKE, NY, 12786-7008
Loan Status Date 2023-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12300
Loan Approval Amount (current) 12300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE LAKE, SULLIVAN, NY, 12786-7008
Project Congressional District NY-19
Number of Employees 2
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12510.62
Forgiveness Paid Date 2023-01-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State