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)
1999-02-10 2005-03-02 Address 3445 WINTON PLACE, SUITE 103, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1999-02-10 2005-03-02 Address 3445 WINTON PLACE, SUITE 103, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1997-01-22 1999-02-10 Address 765 ELMGROVE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

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
110315002299 2011-03-15 BIENNIAL STATEMENT 2011-01-01
090205002972 2009-02-05 BIENNIAL STATEMENT 2009-01-01
070110002624 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050302002984 2005-03-02 BIENNIAL STATEMENT 2005-01-01
030117002200 2003-01-17 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2738497105 2020-04-11 0219 PPP 1 Grove St Suite 215, PITTSFORD, NY, 14534-1300
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-1300
Project Congressional District NY-25
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10069.44
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Apr 2025

Sources: New York Secretary of State