Search icon

MAGUIRE & CARDONA, P.C.

Company Details

Name: MAGUIRE & CARDONA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jul 1997 (28 years ago)
Entity Number: 2159492
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 22 CLINTON AVENUE, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAGUIRE & CARDONA, P.C. DOS Process Agent 22 CLINTON AVENUE, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICHARD R MAGUIRE Chief Executive Officer 22 CLINTON AVENUE, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
161530835
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2011-08-19 2020-08-24 Address 16 SAGE ESTATE, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer)
2011-04-29 2011-10-06 Name MAGUIRE, CARDONA & RYAN, P.C.
2009-12-23 2011-04-29 Name D'AGOSTINO, KRACKELER, MAGUIRE & CARDONA, P.C.
2003-07-03 2011-08-19 Address 16 SAGE ESTATE, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer)
1999-08-09 2003-07-03 Address 16 SAGE ESTATE, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200824060109 2020-08-24 BIENNIAL STATEMENT 2019-07-01
130730002077 2013-07-30 BIENNIAL STATEMENT 2013-07-01
111006000354 2011-10-06 CERTIFICATE OF AMENDMENT 2011-10-06
110819002177 2011-08-19 BIENNIAL STATEMENT 2011-07-01
110429000085 2011-04-29 CERTIFICATE OF AMENDMENT 2011-04-29

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
239127.85
Total Face Value Of Loan:
239127.85

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
239127.85
Current Approval Amount:
239127.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
241407.75

Date of last update: 31 Mar 2025

Sources: New York Secretary of State