Search icon

MCS CALIBRATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCS CALIBRATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1991 (34 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1588784
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 1533 LINCOLN AVE, HOLBROOK, NY, United States, 11741
Principal Address: 19 STAFFORD LN, STONY BROOK, NY, United States, 11950

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD C WILCOX Chief Executive Officer 1533 LINCOLN AVE, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1533 LINCOLN AVE, HOLBROOK, NY, United States, 11741

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
KENNETH LAMAR
User ID:
P2045117

Unique Entity ID

Unique Entity ID:
KM1YL2B2QFX6
CAGE Code:
7L3K0
UEI Expiration Date:
2026-04-21

Business Information

Activation Date:
2025-04-23
Initial Registration Date:
2016-03-23

Commercial and government entity program

CAGE number:
7L3K0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-23
CAGE Expiration:
2030-04-23
SAM Expiration:
2026-04-21

Contact Information

POC:
KENNETH LAMAR

Form 5500 Series

Employer Identification Number (EIN):
113104451
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
1999-12-07 2022-01-06 Address 1533 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1999-12-07 2022-01-06 Address 1533 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1992-12-08 1999-12-07 Address 1533 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1992-12-08 1999-12-07 Address 1533 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
1991-11-12 2022-01-05 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220106000053 2022-01-05 CERTIFICATE OF PAYMENT OF TAXES 2022-01-05
DP-2141739 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
011108002423 2001-11-08 BIENNIAL STATEMENT 2001-11-01
991207002365 1999-12-07 BIENNIAL STATEMENT 1999-11-01
971031002147 1997-10-31 BIENNIAL STATEMENT 1997-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
171796.00
Total Face Value Of Loan:
171796.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$171,796
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$171,796
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$174,031.7
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $171,796

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State