Search icon

MCSULLY ENTERPRISES, INC.

Company Details

Name: MCSULLY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1995 (29 years ago)
Entity Number: 1985564
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 40 BOWDEN SQUARE, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD P. SULLIVAN Chief Executive Officer 40 BOWDEN SQUARE, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 BOWDEN SQUARE, SOUTHAMPTON, NY, United States, 11968

Licenses

Number Type Date Last renew date End date Address Description
0340-22-104809 Alcohol sale 2022-08-04 2022-08-04 2024-09-30 62 JOBS LANE, SOUTHAMPTON, New York, 11968 Restaurant
0423-22-104914 Alcohol sale 2022-08-04 2022-08-04 2024-09-30 62 JOBS LANE, SOUTHAMPTON, New York, 11968 Additional Bar

History

Start date End date Type Value
2006-01-17 2007-12-12 Address 40 BOWDEN SQUARE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2006-01-17 2007-12-12 Address 40 BOWDEN SQUARE, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2006-01-17 2007-12-12 Address 7 PORT ELIZABETH SULLIVAN, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1998-01-20 2006-01-17 Address 22 CEDAR PLACE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1998-01-20 2006-01-17 Address 40 BOWDEN SQUARE, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1998-01-20 2006-01-17 Address 22 CEDAR PLACE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1995-12-28 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-28 1998-01-20 Address 9 KINGSBURY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140423002522 2014-04-23 BIENNIAL STATEMENT 2013-12-01
120117002790 2012-01-17 BIENNIAL STATEMENT 2011-12-01
100507002125 2010-05-07 BIENNIAL STATEMENT 2009-12-01
071212002835 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060117003186 2006-01-17 BIENNIAL STATEMENT 2005-12-01
020403002626 2002-04-03 BIENNIAL STATEMENT 2001-12-01
000106002423 2000-01-06 BIENNIAL STATEMENT 1999-12-01
980120002256 1998-01-20 BIENNIAL STATEMENT 1997-12-01
951228000579 1995-12-28 CERTIFICATE OF INCORPORATION 1995-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5000978503 2021-02-26 0235 PPP 62 Jobs Ln, Southampton, NY, 11968-4807
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72865
Loan Approval Amount (current) 72865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-4807
Project Congressional District NY-01
Number of Employees 18
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73228.33
Forgiveness Paid Date 2021-09-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State