Search icon

THOMAS J. MCCARTHY REAL ESTATE INC.

Company Details

Name: THOMAS J. MCCARTHY REAL ESTATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1994 (31 years ago)
Entity Number: 1791234
ZIP code: 11971
County: Suffolk
Place of Formation: New York
Principal Address: 46520 ROUTE 48, SOUTHOLD, NY, United States, 11971
Address: 46520 ROUTE 48, SOUTHHOLD, NY, United States, 11971

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J MCCARTHY Chief Executive Officer 46520 ROUTE 48, SOUTHOLD, NY, United States, 11971

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46520 ROUTE 48, SOUTHHOLD, NY, United States, 11971

Licenses

Number Type End date
10301220751 ASSOCIATE BROKER 2025-12-16
31MC0791905 CORPORATE BROKER 2025-02-11
30PI1051075 ASSOCIATE BROKER 2026-02-04
109908597 REAL ESTATE PRINCIPAL OFFICE No data
10401357192 REAL ESTATE SALESPERSON 2025-09-27
40BR1025629 REAL ESTATE SALESPERSON 2026-05-25
10401273329 REAL ESTATE SALESPERSON 2025-03-24
40MA0910587 REAL ESTATE SALESPERSON 2024-09-19
10401334649 REAL ESTATE SALESPERSON 2026-01-02
40MC0880202 REAL ESTATE SALESPERSON 2025-04-15

History

Start date End date Type Value
1994-02-03 1996-02-29 Address 10205 ROUTE 25, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
1994-01-28 1994-02-03 Address 10205 ROUTE 25, MATTITUK, NY, 11952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120418002252 2012-04-18 BIENNIAL STATEMENT 2012-01-01
080211002042 2008-02-11 BIENNIAL STATEMENT 2008-01-01
060307002382 2006-03-07 BIENNIAL STATEMENT 2006-01-01
040223002284 2004-02-23 BIENNIAL STATEMENT 2004-01-01
020118002534 2002-01-18 BIENNIAL STATEMENT 2002-01-01
000306002067 2000-03-06 BIENNIAL STATEMENT 2000-01-01
980120002086 1998-01-20 BIENNIAL STATEMENT 1998-01-01
960229002244 1996-02-29 BIENNIAL STATEMENT 1996-01-01
940203000338 1994-02-03 CERTIFICATE OF AMENDMENT 1994-02-03
940128000429 1994-01-28 CERTIFICATE OF INCORPORATION 1994-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8458507000 2020-04-08 0235 PPP 46520 Route 48, SOUTHOLD, NY, 11971-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68400
Loan Approval Amount (current) 68400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHOLD, SUFFOLK, NY, 11971-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69156.2
Forgiveness Paid Date 2021-05-20
4351098507 2021-02-25 0235 PPS 46520 ROUTE 48, SOUTHOLD, NY, 11971
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58695
Loan Approval Amount (current) 58695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHOLD, SUFFOLK, NY, 11971
Project Congressional District NY-01
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59261.04
Forgiveness Paid Date 2022-02-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State