Search icon

DENNIS F. MCCARTHY INC.

Company Details

Name: DENNIS F. MCCARTHY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1966 (59 years ago)
Entity Number: 195427
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 378 ELWOOD AVE, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 378 ELWOOD AVE, HAWTHORNE, NY, United States, 10532

Chief Executive Officer

Name Role Address
WILLIAM E. MCCARTHY Chief Executive Officer 378 ELWOOD AVE, HAWTHORNE, NY, United States, 10532

Form 5500 Series

Employer Identification Number (EIN):
132582402
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2000-04-06 2002-01-30 Address 378 ELWOOD AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2000-04-06 2002-01-30 Address 378 ELWOOD AVE, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
1994-05-11 2000-04-06 Address 371 FORT WASHINGTON AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
1994-05-11 2000-04-06 Address 371 FORT WASHINGTON AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
1994-05-11 2000-04-06 Address 428 ELWOOD AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200205060456 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180509006453 2018-05-09 BIENNIAL STATEMENT 2018-02-01
140325002408 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120308002284 2012-03-08 BIENNIAL STATEMENT 2012-02-01
120110002748 2012-01-10 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

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:
129580.00
Total Face Value Of Loan:
129580.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129580
Current Approval Amount:
129580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
131163.76

Date of last update: 18 Mar 2025

Sources: New York Secretary of State