Search icon

MCGUIRE & COMPANY, CPAS, LLP

Company Details

Name: MCGUIRE & COMPANY, CPAS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 26 Dec 1995 (29 years ago)
Entity Number: 1984656
ZIP code: 11778
County: Blank
Place of Formation: New York
Address: 701 RTE 25A, ROCKY POINT, NY, United States, 11778

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 701 RTE 25A, ROCKY POINT, NY, United States, 11778

History

Start date End date Type Value
2005-11-07 2025-03-24 Address 701 RTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)
2005-06-16 2010-10-21 Name MCGUIRE FORRER & COMPANY, LLP
2000-12-08 2005-11-07 Address 48 NESCONSET HIGHWAY, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Principal Executive Office)
2000-12-08 2005-11-07 Address 48 NESCONSET HIGHWAY, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Service of Process)
1995-12-26 2005-06-16 Name MCGUIRE & COMPANY, LLP
1995-12-26 2000-12-08 Address 713 MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250324002777 2025-03-24 FIVE YEAR STATEMENT 2025-03-24
151022002030 2015-10-22 FIVE YEAR STATEMENT 2015-12-01
150220000600 2015-02-20 CERTIFICATE OF PUBLICATION 2015-02-20
101221002564 2010-12-21 FIVE YEAR STATEMENT 2010-12-01
101021000785 2010-10-21 CERTIFICATE OF AMENDMENT 2010-10-21
051107002280 2005-11-07 FIVE YEAR STATEMENT 2005-12-01
050616000583 2005-06-16 CERTIFICATE OF AMENDMENT 2005-06-16
001208002192 2000-12-08 FIVE YEAR STATEMENT 2000-12-01
951226000290 1995-12-26 NOTICE OF REGISTRATION 1996-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1885478406 2021-02-02 0235 PPS 701 Route 25A, Rocky Point, NY, 11778-8894
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49672
Loan Approval Amount (current) 49672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rocky Point, SUFFOLK, NY, 11778-8894
Project Congressional District NY-01
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50021.75
Forgiveness Paid Date 2021-10-27
6614577210 2020-04-28 0235 PPP 701 ROUTE 25A, ROCKY POINT, NY, 11778
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45600
Loan Approval Amount (current) 45600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCKY POINT, SUFFOLK, NY, 11778-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46115.97
Forgiveness Paid Date 2021-06-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State