Search icon

MCKEE DEVELOPMENT, INC.

Company Details

Name: MCKEE DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1995 (30 years ago)
Entity Number: 1974440
ZIP code: 13669
County: St. Lawrence
Place of Formation: New York
Address: 2981 FORD ST EXTENSION, OGDENSBURG, NY, United States, 13669
Principal Address: 13 CEDAT STREET, MALONE, NY, United States, 12953

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J LIRA Chief Executive Officer 13 CEDAR STREET, MALONE, NY, United States, 12953

DOS Process Agent

Name Role Address
THE UPS STORE DOS Process Agent 2981 FORD ST EXTENSION, OGDENSBURG, NY, United States, 13669

Form 5500 Series

Employer Identification Number (EIN):
161493022
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2006-01-09 2009-11-02 Address 272 LEE RD, OGDENSBURG, NY, 13669, USA (Type of address: Principal Executive Office)
2006-01-09 2009-11-02 Address 2981 FORD ST EXTENSION, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2003-12-17 2006-01-09 Address 272 LEE RD, OGDENSBURG, NY, 13669, USA (Type of address: Principal Executive Office)
2003-12-17 2006-01-09 Address 272 LEE RD, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)
2003-12-17 2006-01-09 Address 272 LEE RD, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111128002313 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091102002297 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071128002590 2007-11-28 BIENNIAL STATEMENT 2007-11-01
060109003083 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031217002403 2003-12-17 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41700
Current Approval Amount:
41700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42143.28
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35000
Current Approval Amount:
35000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35417.12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State