Search icon

THE MCCARTHY LAW FIRM, P.C.

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
020104002603 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000215002424 2000-02-15 BIENNIAL STATEMENT 2000-01-01
980108002156 1998-01-08 BIENNIAL STATEMENT 1998-01-01
960111000400 1996-01-11 CERTIFICATE OF INCORPORATION 1996-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2467527708 2020-05-01 0202 PPP 37 N RIVERSIDE AVE, CROTON ON HUDSON, NY, 10520
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4900
Loan Approval Amount (current) 4900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROTON ON HUDSON, WESTCHESTER, NY, 10520-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4943.48
Forgiveness Paid Date 2021-03-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State