Search icon

MCCARTHY-RICHARDSEN PROPERTIES, INC.

Company Details

Name: MCCARTHY-RICHARDSEN PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1997 (28 years ago)
Entity Number: 2105057
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1 GROVE STREET, SUITE 215, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MCCARTHY-RICHARDSEN PROPERTIES, INC. DOS Process Agent 1 GROVE STREET, SUITE 215, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
SHEILA FUSTANIO Chief Executive Officer 1 GROVE STREET, SUITE 215, PITTSFORD, NY, United States, 14534

Licenses

Number Type End date
31FU0858875 CORPORATE BROKER 2025-08-06
109938099 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2007-01-10 2015-01-05 Address 3445 WINTON PLACE, SUITE 204, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2005-03-02 2007-01-10 Address 3445 WINTON PL, SUITE 204, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2005-03-02 2015-01-05 Address 3445 WINTON PL, SUITE 204, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2005-03-02 2015-01-05 Address 3445 WINTON PL, SUITE 204, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1999-02-10 2005-03-02 Address 3445 WINTON PLACE, SUITE 103, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210104060875 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190104060451 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170112006415 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150105006786 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130123006279 2013-01-23 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10069.44

Date of last update: 01 Apr 2025

Sources: New York Secretary of State