Search icon

MCMANUS AND CLARK, INC.

Company Details

Name: MCMANUS AND CLARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1994 (31 years ago)
Entity Number: 1832942
ZIP code: 10512
County: Westchester
Place of Formation: New York
Address: 39 THEODORE TRAIL, CARMEL, NY, United States, 10512
Principal Address: 4 WOODSBRIDGE ROAD, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL B. MCMANUS Chief Executive Officer 4 WOODSBRIDGE ROAD, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
O'REILLY LAW ASSOCIATES P.C. DOS Process Agent 39 THEODORE TRAIL, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2008-06-19 2016-07-11 Address 800 S FALL BLVD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2004-07-02 2008-06-19 Address 61 BROADWAY / SUITE 2100, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1998-03-19 2004-07-02 Address FOLEY HICKEY GILBERT O'REILLY, 116 JOHN STREET, 35TH FLOOR, NEW YORK, NY, 10038, 3300, USA (Type of address: Service of Process)
1994-06-29 1998-03-19 Address 116 JOHN STREET, 35TH FLOOR, NEW YORK, NY, 10038, 3300, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211013000633 2021-10-13 BIENNIAL STATEMENT 2021-10-13
160711006285 2016-07-11 BIENNIAL STATEMENT 2016-06-01
120622006233 2012-06-22 BIENNIAL STATEMENT 2012-06-01
100709003041 2010-07-09 BIENNIAL STATEMENT 2010-06-01
080619002267 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060607003058 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040702002032 2004-07-02 BIENNIAL STATEMENT 2004-06-01
020516002197 2002-05-16 BIENNIAL STATEMENT 2002-06-01
000608002451 2000-06-08 BIENNIAL STATEMENT 2000-06-01
980611002085 1998-06-11 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1665817207 2020-04-15 0202 PPP 4 Woods Bridge Road, KATONAH, NY, 10536-1516
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98055
Loan Approval Amount (current) 98055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KATONAH, WESTCHESTER, NY, 10536-1516
Project Congressional District NY-17
Number of Employees 7
NAICS code 812210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99011.04
Forgiveness Paid Date 2021-04-09
3122169001 2021-05-18 0202 PPS 4 Woodsbridge Rd, Katonah, NY, 10536-1516
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98055
Loan Approval Amount (current) 98055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Katonah, WESTCHESTER, NY, 10536-1516
Project Congressional District NY-17
Number of Employees 7
NAICS code 812210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98616.09
Forgiveness Paid Date 2021-12-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State