Search icon

MC DONALD METAL & ROOFING SUPPLY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MC DONALD METAL & ROOFING SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1957 (69 years ago)
Entity Number: 162711
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: ONE AVENUE M, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD ROSENTHAL Chief Executive Officer 1 AVE M, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE AVENUE M, BROOKLYN, NY, United States, 11230

Form 5500 Series

Employer Identification Number (EIN):
111817970
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-27 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-07 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-16 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-07 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-17 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211117000549 2021-11-17 CERTIFICATE OF AMENDMENT 2021-11-17
190103060670 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170111006481 2017-01-11 BIENNIAL STATEMENT 2017-01-01
150120006220 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130128002012 2013-01-28 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
478197.00
Total Face Value Of Loan:
478197.00
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:
575000.00
Total Face Value Of Loan:
453463.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$478,197
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$478,197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$481,099.92
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $478,193
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State