Search icon

MCGRATH REALTY INC.

Company Details

Name: MCGRATH REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1997 (28 years ago)
Entity Number: 2127193
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 444D OLD POST RD, HOPEWELL JCT, NY, United States, 10506
Principal Address: 343 SHENANDOAH RD, HOPEWELL JCT, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444D OLD POST RD, HOPEWELL JCT, NY, United States, 10506

Chief Executive Officer

Name Role Address
KEVIN MCGRATH Chief Executive Officer 444D OLD POST RD, BEDFORD, NY, United States, 10506

Licenses

Number Type End date
10301202496 ASSOCIATE BROKER 2024-08-29
10301220277 ASSOCIATE BROKER 2025-10-02
30LI0772064 ASSOCIATE BROKER 2024-08-28
10311209440 CORPORATE BROKER 2026-01-03
10301221091 ASSOCIATE BROKER 2026-04-10
30SA0962636 ASSOCIATE BROKER 2025-11-09
10301220292 ASSOCIATE BROKER 2025-07-15
10391203068 REAL ESTATE BRANCH OFFICE 2025-03-15
39MC0993945 REAL ESTATE BRANCH OFFICE 2025-02-07
10391201976 REAL ESTATE BRANCH OFFICE 2024-12-26

History

Start date End date Type Value
2001-03-21 2003-03-07 Address 130 SHENANDOAH RD, HOPEWELL JCT, NY, 12533, USA (Type of address: Principal Executive Office)
2001-03-21 2003-03-07 Address 444D OLD POST RD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
1999-03-15 2001-03-21 Address 450 OLD POST RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
1999-03-15 2001-03-21 Address 450 OLD POST RD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
1997-03-27 2001-03-21 Address 450 OLD POST ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160818000090 2016-08-18 ANNULMENT OF DISSOLUTION 2016-08-18
DP-1760174 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
050426002570 2005-04-26 BIENNIAL STATEMENT 2005-03-01
030307002673 2003-03-07 BIENNIAL STATEMENT 2003-03-01
010321002806 2001-03-21 BIENNIAL STATEMENT 2001-03-01
990315002261 1999-03-15 BIENNIAL STATEMENT 1999-03-01
970327000071 1997-03-27 CERTIFICATE OF INCORPORATION 1997-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3579958300 2021-01-22 0202 PPS 20 Corporate Park Rd Ste C, Hopewell Junction, NY, 12533-6557
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148987.2
Loan Approval Amount (current) 148987.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell Junction, DUTCHESS, NY, 12533-6557
Project Congressional District NY-17
Number of Employees 17
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150730.15
Forgiveness Paid Date 2022-04-07
5102297004 2020-04-05 0202 PPP 20 corporate park drive suite c, HOPEWELL JUNCTION, NY, 12533
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148900
Loan Approval Amount (current) 148900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-0001
Project Congressional District NY-17
Number of Employees 15
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150144.23
Forgiveness Paid Date 2021-02-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State