Search icon

MC. MC. L., INC.

Company Details

Name: MC. MC. L., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1991 (34 years ago)
Entity Number: 1554745
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: FOUR CLINTON SQUARE, ALBANY, NY, United States, 12207
Principal Address: C/O CINDY MCKEEHAN, 853 MADISON AVENUE, ALBANY, NY, United States, 12208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CINDY MCKEEHAN Chief Executive Officer MCGEARY'S TRAVEL, 853 MADISON AVENUE, ALBANY, NY, United States, 12208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FOUR CLINTON SQUARE, ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
931104002575 1993-11-04 BIENNIAL STATEMENT 1993-06-01
910612000151 1991-06-12 CERTIFICATE OF INCORPORATION 1991-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6672527302 2020-04-30 0248 PPP 1405 Kings Rd, SCHENECTADY, NY, 12303
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2600
Loan Approval Amount (current) 2600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12303-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2636.4
Forgiveness Paid Date 2021-09-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State