Search icon

MACKAY, CASWELL & CALLAHAN, P.C.

Company Details

Name: MACKAY, CASWELL & CALLAHAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Jul 1994 (31 years ago)
Entity Number: 1837760
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6739 MYERS ROAD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MACKAY CASWELL & CALLAHAN, P.C. 401(K) PLAN 2018 161463425 2019-07-10 MACKAY, CASWELL & CALLAHAN, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-02-12
Business code 541110
Sponsor’s telephone number 3154725201
Plan sponsor’s address 61-20 62ND STREET, MIDDLE VILLAGE, NY, 11379

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing JOSEPH CALLAHAN
Role Employer/plan sponsor
Date 2019-07-09
Name of individual signing JOSEPH CALLAHAN
MACKAY CASWELL & CALLAHAN, P.C. 401(K) PLAN 2017 161463425 2018-07-18 MACKAY, CASWELL & CALLAHAN, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-02-12
Business code 541110
Sponsor’s telephone number 3154725201
Plan sponsor’s address 6739 MYERS RD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing JOSEPH CALLAHAN
Role Employer/plan sponsor
Date 2018-07-18
Name of individual signing JOSEPH CALLAHAN
MACKAY CASWELL & CALLAHAN, P.C. 401(K) PLAN 2016 161463425 2017-06-13 MACKAY, CASWELL & CALLAHAN, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-02-12
Business code 541110
Sponsor’s telephone number 3154725201
Plan sponsor’s address 6739 MYERS ROAD, E. SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing JOSEPH CALLAHAN
Role Employer/plan sponsor
Date 2017-06-13
Name of individual signing JOSEPH CALLAHAN
MACKAY CASWELL & CALLAHAN, P.C. 401(K) PLAN 2015 161463425 2016-04-27 MACKAY, CASWELL & CALLAHAN, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-02-12
Business code 541110
Sponsor’s telephone number 3154725201
Plan sponsor’s address 103 EAST WATER STREET, SUITE 203, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2016-04-19
Name of individual signing JOSEPH CALLAHAN
Role Employer/plan sponsor
Date 2016-04-19
Name of individual signing JOSEPH CALLAHAN
MACKAY CASWELL & CALLAHAN, P.C. 401(K) PLAN 2014 161463425 2015-06-16 MACKAY, CASWELL & CALLAHAN, P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-02-12
Business code 541110
Sponsor’s telephone number 3154725201
Plan sponsor’s address 103 EAST WATER STREET, SUITE 203, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2015-06-16
Name of individual signing JOSEPH CALLAHAN
Role Employer/plan sponsor
Date 2015-06-16
Name of individual signing JOSEPH CALLAHAN
MACKAY CASWELL & CALLAHAN, P.C. 401(K) PLAN 2013 161463425 2014-05-06 MACKAY, CASWELL & CALLAHAN, P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-02-12
Business code 541110
Sponsor’s telephone number 3154725201
Plan sponsor’s address 103 EAST WATER STREET, SUITE 203, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2014-05-05
Name of individual signing JOSEPH M. CALLAHAN
Role Employer/plan sponsor
Date 2014-05-05
Name of individual signing JOSEPH M. CALLAHAN
MACKAY CASWELL & CALLAHAN, P.C. 401(K) PLAN 2012 161463425 2013-07-09 MACKAY, CASWELL & CALLAHAN, P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-02-12
Business code 541110
Sponsor’s telephone number 3154725201
Plan sponsor’s address 103 EAST WATER STREET, SUITE 203, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2013-07-01
Name of individual signing JOSEPH M. CALLAHAN
Role Employer/plan sponsor
Date 2013-07-01
Name of individual signing JOSEPH M. CALLAHAN
MACKAY CASWELL & CALLAHAN, P.C. 401(K) PLAN 2011 161463425 2012-05-11 MACKAY, CASWELL & CALLAHAN, P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-02-12
Business code 541110
Sponsor’s telephone number 3154725201
Plan sponsor’s address 103 EAST WATER STREET, SUITE 203, SYRACUSE, NY, 13206

Plan administrator’s name and address

Administrator’s EIN 161463425
Plan administrator’s name MACKAY, CASWELL & CALLAHAN, P.C.
Plan administrator’s address 103 EAST WATER STREET, SUITE 203, SYRACUSE, NY, 13206
Administrator’s telephone number 3154725201

Signature of

Role Plan administrator
Date 2012-05-11
Name of individual signing JOSEH M. CALLAHAN
Role Employer/plan sponsor
Date 2012-05-11
Name of individual signing JOSEH M. CALLAHAN
MACKAY CASWELL & CALLAHAN, P.C. 401(K) PLAN 2010 161463425 2011-07-26 MACKAY, CASWELL & CALLAHAN, P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-02-12
Business code 541110
Sponsor’s telephone number 3154725201
Plan sponsor’s address 103 EAST WATER STREET, SUITE 203, SYRACUSE, NY, 13206

Plan administrator’s name and address

Administrator’s EIN 161463425
Plan administrator’s name MACKAY, CASWELL & CALLAHAN, P.C.
Plan administrator’s address 103 EAST WATER STREET, SUITE 203, SYRACUSE, NY, 13206
Administrator’s telephone number 3154725201

Signature of

Role Plan administrator
Date 2011-07-22
Name of individual signing JOSEPH M. CALLAHAN
Role Employer/plan sponsor
Date 2011-07-22
Name of individual signing JOSEPH M. CALLAHAN
MACKAY CASWELL & CALLAHAN, P.C. 401(K) PLAN 2009 161463425 2010-09-29 MACKAY, CASWELL & CALLAHAN, P.C. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-02-12
Business code 541110
Sponsor’s telephone number 3154725201
Plan sponsor’s address 103 EAST WATER STREET, SUITE 203, SYRACUSE, NY, 13206

Plan administrator’s name and address

Administrator’s EIN 161463425
Plan administrator’s name MACKAY, CASWELL & CALLAHAN, P.C.
Plan administrator’s address 103 EAST WATER STREET, SUITE 203, SYRACUSE, NY, 13206
Administrator’s telephone number 3154725201

Signature of

Role Plan administrator
Date 2010-09-29
Name of individual signing JOSEPH M. CALLAHAN
Role Employer/plan sponsor
Date 2010-09-29
Name of individual signing JOSEPH M. CALLAHAN

Chief Executive Officer

Name Role Address
JOSEPH M CALLAHAN Chief Executive Officer 6739 MYERS ROAD, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
MACKAY, CASWELL & CALLAHAN, P.C. DOS Process Agent 6739 MYERS ROAD, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2016-07-01 2017-10-05 Address 6739 MYERS ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2000-07-10 2016-07-01 Address 103 EAST WATER ST, STE 203, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1996-07-30 2000-07-10 Address 103 E. WATER STREET, SUITE 203, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1996-07-30 2016-07-01 Address 103 E. WATER STREET, SUITE 203, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1994-07-20 2016-07-01 Address SUITE 203 103 EAST WATER ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180711006160 2018-07-11 BIENNIAL STATEMENT 2018-07-01
171005002000 2017-10-05 AMENDMENT TO BIENNIAL STATEMENT 2016-07-01
160701006306 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140716006179 2014-07-16 BIENNIAL STATEMENT 2014-07-01
121107002368 2012-11-07 BIENNIAL STATEMENT 2012-07-01
100914002941 2010-09-14 BIENNIAL STATEMENT 2010-07-01
060810002760 2006-08-10 BIENNIAL STATEMENT 2006-07-01
040728002833 2004-07-28 BIENNIAL STATEMENT 2004-07-01
020625002455 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000710002657 2000-07-10 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7961337109 2020-04-14 0202 PPP 6120 62nd street, Middle Village, NY, 11379
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20762
Loan Approval Amount (current) 20762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21044.14
Forgiveness Paid Date 2021-08-30
3942288600 2021-03-17 0202 PPS 42 Cobb Ln, Tarrytown, NY, 10591-3033
Loan Status Date 2023-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20745
Loan Approval Amount (current) 20745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-3033
Project Congressional District NY-17
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21100.79
Forgiveness Paid Date 2022-12-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State