Search icon

MCMICHAEL RUSHMORE YARD, INC.

Company Details

Name: MCMICHAEL RUSHMORE YARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1991 (34 years ago)
Entity Number: 1572820
ZIP code: 10543
County: Westchester
Place of Formation: New York
Principal Address: 447 EAST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543
Address: 447 EAST BOSTON POST RD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 103

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 447 EAST BOSTON POST RD, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
HOWARD MC MICHAEL, JR. Chief Executive Officer 447 EAST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

Permits

Number Date End date Type Address
14269 2013-05-01 2025-04-30 Pesticide use No data

History

Start date End date Type Value
1997-09-05 2013-09-26 Address 447 EAST POST RD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1991-09-03 1997-09-05 Address 447 EAST POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191206060165 2019-12-06 BIENNIAL STATEMENT 2019-09-01
130926002260 2013-09-26 BIENNIAL STATEMENT 2013-09-01
110916002561 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090824002612 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070830002968 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051103002847 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030825002352 2003-08-25 BIENNIAL STATEMENT 2003-09-01
010823002348 2001-08-23 BIENNIAL STATEMENT 2001-09-01
990920002448 1999-09-20 BIENNIAL STATEMENT 1999-09-01
970905002197 1997-09-05 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2165497706 2020-05-01 0202 PPP 700 Rushmore Ave, MAMARONECK, NY, 10543
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115715
Loan Approval Amount (current) 115715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MAMARONECK, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 10
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117050.61
Forgiveness Paid Date 2021-06-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State