Search icon

MCM AGENCY, INC.

Headquarter

Company Details

Name: MCM AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1996 (29 years ago)
Entity Number: 2067770
ZIP code: 10589
County: Putnam
Place of Formation: New York
Principal Address: 45 VALLEY ROAD, CARMEL, NY, United States, 10512
Address: 293 ROUTE 100 / SUITE 103, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MCM AGENCY, INC., FLORIDA F22000000597 FLORIDA

DOS Process Agent

Name Role Address
MCM AGENCY, INC. DOS Process Agent 293 ROUTE 100 / SUITE 103, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
MAXINE CASALBORE Chief Executive Officer 45 VALLEY ROAD, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2010-09-13 2020-10-23 Address 293 ROUTE 100 / SUITE 103, SOMERS, NY, 10589, USA (Type of address: Service of Process)
1998-09-01 2010-09-13 Address 45 VALLEY RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1998-09-01 2010-09-13 Address 45 VALLEY RD, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
1996-09-20 2022-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-09-20 2010-09-13 Address P.O. BOX 631, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201023060048 2020-10-23 BIENNIAL STATEMENT 2020-09-01
180905006863 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160907006307 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140902006494 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120911006234 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100913002849 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080825002783 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060821002567 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041020002536 2004-10-20 BIENNIAL STATEMENT 2004-09-01
000928002279 2000-09-28 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7190027710 2020-05-01 0202 PPP 293 Route 100 Suite103, Somers, NY, 10589
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85200
Loan Approval Amount (current) 85200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somers, WESTCHESTER, NY, 10589-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86456.7
Forgiveness Paid Date 2021-10-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State