Search icon

M. CARY, INC.

Company Details

Name: M. CARY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1995 (30 years ago)
Entity Number: 1894446
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 64 Toledo Street, Farmingdale, NY, United States, 11735
Principal Address: 64 TOLEDO ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M. CARY, INC. DOS Process Agent 64 Toledo Street, Farmingdale, NY, United States, 11735

Chief Executive Officer

Name Role Address
WILLIAM P TUCKER Chief Executive Officer 64 TOLEDO ST, WILLIAM P TUCKER, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
113250470
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-06 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-06 2025-02-06 Address 64 TOLEDO ST, WILLIAM P TUCKER, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 64 TOLEDO ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-05-24 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2023-02-07 Address 64 TOLEDO ST, WILLIAM P TUCKER, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250206001319 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230207000526 2023-02-07 BIENNIAL STATEMENT 2023-02-01
220131002494 2022-01-31 BIENNIAL STATEMENT 2022-01-31
170203006274 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150204006159 2015-02-04 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
297497.00
Total Face Value Of Loan:
297497.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
297497.00
Total Face Value Of Loan:
297497.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-09-12
Type:
Prog Related
Address:
358 N. BROADWAY, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
297497
Current Approval Amount:
297497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
300157.95
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
297497
Current Approval Amount:
297497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
300752.94

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 501-0028
Add Date:
2011-04-15
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
3
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State