Search icon

MICHAEL L. MCCARTHY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL L. MCCARTHY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Mar 1998 (27 years ago)
Entity Number: 2239292
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 7 EAST CARVER STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL L MCCARTHY Chief Executive Officer 7 EAST CARVER STREET, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 EAST CARVER STREET, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
113427239
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2013-01-08 2017-10-30 Name MCCARTHY & REYNOLDS, P.C.
2000-04-05 2018-08-14 Address 54 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2000-04-05 2018-08-14 Address 54 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2000-04-05 2018-08-14 Address 54 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1998-03-17 2000-04-05 Address 54 MAIN ST., NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180814002002 2018-08-14 BIENNIAL STATEMENT 2018-03-01
171030000766 2017-10-30 CERTIFICATE OF AMENDMENT 2017-10-30
130108000015 2013-01-08 CERTIFICATE OF AMENDMENT 2013-01-08
000405002563 2000-04-05 BIENNIAL STATEMENT 2000-03-01
980317000300 1998-03-17 CERTIFICATE OF INCORPORATION 1998-03-17

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
50960.00
Total Face Value Of Loan:
50960.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50960
Current Approval Amount:
50960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51374.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State