Search icon

SINGER, MCKEON INC.

Company Details

Name: SINGER, MCKEON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1994 (31 years ago)
Entity Number: 1785061
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 8 w 38th st rm 1001, 1001, New York, NY, United States, 10018
Principal Address: 8 W 38TH ST RM 1001, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HARVEY SINGER Agent 500 WEST END AVE. (8A), NEW YORK, NY, 10024

Chief Executive Officer

Name Role Address
DYLAN T MCKEON Chief Executive Officer 8 W 38TH ST RM 1001, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
DYLAN T MCKEON DOS Process Agent 8 w 38th st rm 1001, 1001, New York, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133747990
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-28 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-03 2019-08-29 Address 500 WEST END AVE. (8A), NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220819000005 2022-08-19 BIENNIAL STATEMENT 2022-01-01
200102061892 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190829060055 2019-08-29 BIENNIAL STATEMENT 2018-01-01
180103000151 2018-01-03 CERTIFICATE OF CHANGE 2018-01-03
170628000012 2017-06-28 CERTIFICATE OF AMENDMENT 2017-06-28

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
359400.00
Total Face Value Of Loan:
359400.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50333.47

Date of last update: 15 Mar 2025

Sources: New York Secretary of State