Search icon

MCCABE ASSOCIATES, INC.

Company Details

Name: MCCABE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1994 (31 years ago)
Entity Number: 1790106
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 4424 LYELL RD, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7DVY4 Active Non-Manufacturer 2015-06-08 2024-03-11 No data No data

Contact Information

POC RALPH SARKIS
Phone +1 585-349-4190
Fax +1 585-349-4192
Address 4424 LYELL RD, ROCHESTER, NY, 14606 4315, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
MCCABE ASSOCIATES, INC. DOS Process Agent 4424 LYELL RD, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
MARK MCCABE Chief Executive Officer 4424 LYELL RD, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 4424 LYELL RD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2004-01-09 2024-01-04 Address 4424 LYELL RD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2003-07-29 2024-01-04 Address 4424 LYELL RD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2003-07-29 2004-01-09 Address 424 LYELL RD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1996-02-29 2003-07-29 Address 125 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1996-02-29 2003-07-29 Address 125 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1996-02-29 2003-07-29 Address 125 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1994-01-25 1996-02-29 Address 1820 EAST AVENUE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
1994-01-25 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240104003439 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220411001185 2022-04-11 BIENNIAL STATEMENT 2022-01-01
200109060382 2020-01-09 BIENNIAL STATEMENT 2020-01-01
180104006171 2018-01-04 BIENNIAL STATEMENT 2018-01-01
170224006032 2017-02-24 BIENNIAL STATEMENT 2016-01-01
140206002309 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120207002365 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100128002121 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080102002758 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060207003129 2006-02-07 BIENNIAL STATEMENT 2006-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7795298502 2021-03-06 0219 PPS 4424 Lyell Rd, Rochester, NY, 14606-4315
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17132
Loan Approval Amount (current) 17132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-4315
Project Congressional District NY-25
Number of Employees 3
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17277.5
Forgiveness Paid Date 2022-01-13
6665087706 2020-05-01 0219 PPP 4424 LYELL RD, ROCHESTER, NY, 14606-4315
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17133
Loan Approval Amount (current) 17133
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14606-4315
Project Congressional District NY-25
Number of Employees 3
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17279.92
Forgiveness Paid Date 2021-03-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1306558 Fair Labor Standards Act 2013-10-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2013-10-09
Termination Date 2014-02-07
Section 0201
Sub Section DO
Status Terminated

Parties

Name RECINO
Role Plaintiff
Name MCCABE ASSOCIATES, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State