Search icon

MCGLONE TRUCKING, INC.

Company Details

Name: MCGLONE TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1995 (30 years ago)
Date of dissolution: 11 Oct 2022
Entity Number: 1945808
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 609A NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEAN MCGLONE Chief Executive Officer 609A NEW YORK AVE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
SEAN MCGLONE DOS Process Agent 609A NEW YORK AVE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2017-08-02 2022-10-11 Address 609A NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2017-08-02 2022-10-11 Address 609A NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2015-08-05 2017-08-02 Address 609A NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2015-08-05 2017-08-02 Address 609A NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2015-08-05 2017-08-02 Address 609A NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2011-08-17 2015-08-05 Address 609A NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2011-08-17 2015-08-05 Address 609A NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2011-08-17 2015-08-05 Address 609A NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1997-10-02 2011-08-17 Address 586 MEADOW RD, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
1997-10-02 2011-08-17 Address 586 MEADOW RD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221011002134 2022-10-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-11
190807060113 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170802006307 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150805006101 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130821006080 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110817002002 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090812003176 2009-08-12 BIENNIAL STATEMENT 2009-08-01
051028002740 2005-10-28 BIENNIAL STATEMENT 2005-08-01
030730002203 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010814002362 2001-08-14 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5144727109 2020-04-13 0235 PPP 609 A NEW YORK AVE, HUNTINGTON, NY, 11743-4268
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13275
Loan Approval Amount (current) 13275
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 HUNTINGTON, SUFFOLK, NY, 11743-4268
Project Congressional District NY-01
Number of Employees 2
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Veteran
Forgiveness Amount 13425.57
Forgiveness Paid Date 2021-06-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State