Search icon

DAVID MCCAREY ASSOCIATES, INC.

Company Details

Name: DAVID MCCAREY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1962 (63 years ago)
Date of dissolution: 30 Jun 2023
Entity Number: 149741
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 388 E MAIN ST, MIDDLETOWN, NY, United States, 10940
Principal Address: 388 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID M MCCAREY Chief Executive Officer 388 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
DAVID MCCAREY ASSOCIATES, INC. DOS Process Agent 388 E MAIN ST, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2023-08-24 2023-08-24 Address 388 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2020-08-10 2023-08-24 Address 45 ONTARIO AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2016-08-01 2020-08-10 Address 45 ONTARIO AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1996-08-13 2016-08-01 Address 388 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1996-08-13 2023-08-24 Address 388 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230824000523 2023-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-30
220804000425 2022-08-04 BIENNIAL STATEMENT 2022-08-01
200810060047 2020-08-10 BIENNIAL STATEMENT 2020-08-01
180801006055 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006074 2016-08-01 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
44159.00
Total Face Value Of Loan:
44159.00
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:
50855.00
Total Face Value Of Loan:
50855.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44159
Current Approval Amount:
44159
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44430
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50855
Current Approval Amount:
50855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51193.57

Motor Carrier Census

DBA Name:
GRAND TRUE VALUE RENTAL OF MIDDLETOWN
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-07-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State