Search icon

MCGREEVY-CHAPMAN INC.

Company Details

Name: MCGREEVY-CHAPMAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1995 (30 years ago)
Date of dissolution: 26 Sep 2023
Entity Number: 1979625
ZIP code: 13219
County: Onondaga
Place of Formation: New York
Address: 2700 BELLEVUE AVE, SYRACUSE, NY, United States, 13219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES R. CHAPMAN Chief Executive Officer 2700 BELLEVUE AVE, SYRACUSE, NY, United States, 13219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2700 BELLEVUE AVE, SYRACUSE, NY, United States, 13219

History

Start date End date Type Value
2014-01-31 2023-09-26 Address 2700 BELLEVUE AVE, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2014-01-31 2023-09-26 Address 2700 BELLEVUE AVE, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
2001-11-29 2014-01-31 Address 3650 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
2001-11-29 2014-01-31 Address 3650 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2001-11-29 2014-01-31 Address 3650 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230926001402 2023-06-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-05
140131002157 2014-01-31 BIENNIAL STATEMENT 2013-12-01
120120002247 2012-01-20 BIENNIAL STATEMENT 2011-12-01
091221002033 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071204002684 2007-12-04 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
13800.00
Total Face Value Of Loan:
13800.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13800
Current Approval Amount:
13800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13951.61

Date of last update: 14 Mar 2025

Sources: New York Secretary of State