Search icon

R. MCLAGAN, INC.

Company Details

Name: R. MCLAGAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1991 (34 years ago)
Entity Number: 1500670
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 12 KINGS COURT, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD MC LAGAN Chief Executive Officer 12 KINGS COURT, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 KINGS COURT, CLIFTON PARK, NY, United States, 12065

Filings

Filing Number Date Filed Type Effective Date
050223002294 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030122002594 2003-01-22 BIENNIAL STATEMENT 2003-01-01
010126002068 2001-01-26 BIENNIAL STATEMENT 2001-01-01
990112002450 1999-01-12 BIENNIAL STATEMENT 1999-01-01
970228002067 1997-02-28 BIENNIAL STATEMENT 1997-01-01
940307002120 1994-03-07 BIENNIAL STATEMENT 1994-01-01
930414002489 1993-04-14 BIENNIAL STATEMENT 1993-01-01
910109000405 1991-01-09 CERTIFICATE OF INCORPORATION 1991-01-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2885365000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient R MCLAGAN, INC.
Recipient Name Raw R MCLAGAN, INC.
Recipient DUNS 798803094
Recipient Address 14 KINGS COURT, CLIFTON PARK, SARATOGA, NEW YORK, 12065-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9367777108 2020-04-15 0248 PPP 14 Kings Ct, Clifton Park, NY, 12065
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clifton Park, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17600.68
Forgiveness Paid Date 2020-11-19
7597648510 2021-03-06 0248 PPS 14 Kings Ct, Clifton Park, NY, 12065-5291
Loan Status Date 2021-03-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clifton Park, SARATOGA, NY, 12065-5291
Project Congressional District NY-20
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17699.45
Forgiveness Paid Date 2022-05-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State