Search icon

JOHN MCGOVERN & CO., INC.

Company Details

Name: JOHN MCGOVERN & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1922 (102 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 17995
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 265 HUGUENOT ST., NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
(1ST DIR) JAMES RAYMOND MCGOVERN DOS Process Agent 265 HUGUENOT ST., NEW ROCHELLE, NY, United States, 10801

Filings

Filing Number Date Filed Type Effective Date
20170207060 2017-02-07 ASSUMED NAME CORP INITIAL FILING 2017-02-07
DP-918269 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
2087-64 1922-12-28 CERTIFICATE OF INCORPORATION 1922-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4870578707 2021-04-01 0202 PPP 80 Meserole St Apt 1D, Brooklyn, NY, 11206-2565
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5436
Loan Approval Amount (current) 5436
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-2565
Project Congressional District NY-07
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5463.25
Forgiveness Paid Date 2021-11-03

Date of last update: 19 Mar 2025

Sources: New York Secretary of State