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 (29 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCKEE DEVELOPMENT INC. 401(K) P/S PLAN 2013 161493022 2015-04-15 MCKEE DEVELOPMENT INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-11-01
Business code 453990
Sponsor’s telephone number 3153931188
Plan sponsor’s address 2981 FORD ST. EXTENSION, OGDENSBURG, NY, 13669

Plan administrator’s name and address

Administrator’s EIN 161493022
Plan administrator’s name MCKEE DEVELOPMENT INC.
Plan administrator’s address 2981 FORD ST. EXTENSION, OGDENSBURG, NY, 13669
Administrator’s telephone number 3153931188

Signature of

Role Plan administrator
Date 2015-04-15
Name of individual signing MICHAEL LIRA
MCKEE DEVELOPMENT INC. 401(K) P/S PLAN 2012 161493022 2014-03-14 MCKEE DEVELOPMENT INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-11-01
Business code 453990
Sponsor’s telephone number 3153931188
Plan sponsor’s address 2981 FORD ST. EXTENSION, OGDENSBURG, NY, 13669

Plan administrator’s name and address

Administrator’s EIN 161493022
Plan administrator’s name MCKEE DEVELOPMENT INC.
Plan administrator’s address 2981 FORD ST. EXTENSION, OGDENSBURG, NY, 13669
Administrator’s telephone number 3153931188

Signature of

Role Plan administrator
Date 2014-03-14
Name of individual signing MICHAEL LIRA
MCKEE DEVELOPMENT INC. 401(K) P/S PLAN 2011 161493022 2013-05-31 MCKEE DEVELOPMENT INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-11-01
Business code 453990
Sponsor’s telephone number 3153931188
Plan sponsor’s address 2981 FORD ST. EXTENSION, OGDENSBURG, NY, 13669

Plan administrator’s name and address

Administrator’s EIN 161493022
Plan administrator’s name MCKEE DEVELOPMENT INC.
Plan administrator’s address 2981 FORD ST. EXTENSION, OGDENSBURG, NY, 13669
Administrator’s telephone number 3153931188

Signature of

Role Plan administrator
Date 2013-05-31
Name of individual signing MCKEE DEVELOPMENT INC
MCKEE DEVELOPMENT INC. 401(K) P/S PLAN 2010 161493022 2013-05-31 MCKEE DEVELOPMENT INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-11-01
Business code 453990
Sponsor’s telephone number 3153931188
Plan sponsor’s address 2981 FORD ST. EXTENSION, OGDENSBURG, NY, 13669

Plan administrator’s name and address

Administrator’s EIN 161493022
Plan administrator’s name MCKEE DEVELOPMENT INC.
Plan administrator’s address 2981 FORD ST. EXTENSION, OGDENSBURG, NY, 13669
Administrator’s telephone number 3153931188

Signature of

Role Plan administrator
Date 2013-05-31
Name of individual signing MCKEE DEVELOPMENT INC

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

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)
1997-11-14 2003-12-17 Address 201 WILLIAM ST, OGDENSBURG, NY, 13669, 0201, USA (Type of address: Principal Executive Office)
1997-11-14 2003-12-17 Address 201 WILLIAM ST, OGDENSBURG, NY, 13669, 0201, USA (Type of address: Chief Executive Officer)
1995-11-17 2003-12-17 Address 201 WILLIAM STREET, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)

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
991130002309 1999-11-30 BIENNIAL STATEMENT 1999-11-01
971114002248 1997-11-14 BIENNIAL STATEMENT 1997-11-01
951117000030 1995-11-17 CERTIFICATE OF INCORPORATION 1995-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9682647006 2020-04-09 0248 PPP 2981 ford st extension suite 2, OGDENSBURG, NY, 13669
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41700
Loan Approval Amount (current) 41700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OGDENSBURG, SAINT LAWRENCE, NY, 13669-0001
Project Congressional District NY-21
Number of Employees 10
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42143.28
Forgiveness Paid Date 2021-05-11
2242778305 2021-01-20 0248 PPS 2981 Ford Street Ext, Ogdensburg, NY, 13669-3474
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ogdensburg, SAINT LAWRENCE, NY, 13669-3474
Project Congressional District NY-21
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35417.12
Forgiveness Paid Date 2022-04-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State