Search icon

THE MCCARTHY LAW FIRM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE MCCARTHY LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jan 1996 (29 years ago)
Entity Number: 1989573
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 37 NORTH RIVERSIDE AVENUE, Croton on Hudson, NY, United States, 10520
Principal Address: 37 NORTH RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 NORTH RIVERSIDE AVENUE, Croton on Hudson, NY, United States, 10520

Chief Executive Officer

Name Role Address
DANIEL F MCCARTHY, ESQ. Chief Executive Officer 37 NORTH RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, United States, 10520

History

Start date End date Type Value
2002-01-04 2006-02-14 Address 3 CROTON POINT AVE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
1998-01-08 2006-02-14 Address 3 CROTON POINT AVE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
1998-01-08 2002-01-04 Address 3 CROTON POINT AVE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
1998-01-08 2006-02-14 Address 3 CROTON POINT AVE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
1996-01-11 1998-01-08 Address 3 ROTON POINT AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211027000409 2021-10-27 BIENNIAL STATEMENT 2021-10-27
100212002797 2010-02-12 BIENNIAL STATEMENT 2010-01-01
080123002640 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060214002080 2006-02-14 BIENNIAL STATEMENT 2006-01-01
031229002241 2003-12-29 BIENNIAL STATEMENT 2004-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
4900.00
Total Face Value Of Loan:
4900.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4900
Current Approval Amount:
4900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4943.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State