Search icon

MCVICKER & HIGGINBOTHAM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCVICKER & HIGGINBOTHAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1958 (68 years ago)
Entity Number: 170393
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 20 JAY STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 JAY STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
TIMOTHY KENNON Chief Executive Officer 20 JAY STREET, BROOKLYN, NY, United States, 11201

Unique Entity ID

CAGE Code:
4L7R9
UEI Expiration Date:
2021-01-06

Business Information

Activation Date:
2020-01-07
Initial Registration Date:
2006-11-07

Commercial and government entity program

CAGE number:
4L7R9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2027-03-15
SAM Expiration:
2023-04-11

Contact Information

POC:
TIM KENNON

Form 5500 Series

Employer Identification Number (EIN):
131859617
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
1958-02-18 1995-07-27 Address 19 WEST 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080227002884 2008-02-27 BIENNIAL STATEMENT 2008-02-01
060307002277 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040210002881 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020208002612 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000314002731 2000-03-14 BIENNIAL STATEMENT 2000-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
485215.00
Total Face Value Of Loan:
485215.00
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:
459780.00
Total Face Value Of Loan:
459780.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$485,215
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$485,215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$491,795.31
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $485,213
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 504-3842
Email:
Add Date:
2010-03-31
Operation Classification:
U.S. Mail
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State