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

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

Links between entities

Type:
Headquarter of
Company Number:
F22000000597
State:
FLORIDA

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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85200
Current Approval Amount:
85200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86456.7

Date of last update: 14 Mar 2025

Sources: New York Secretary of State