Search icon

MC COY BUS CO., INC.

Company Details

Name: MC COY BUS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1968 (57 years ago)
Entity Number: 226224
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 13 MAIN STREET, MONTAUK HWY, EAST HAMPTON, NY, United States, 11937
Principal Address: PO BOX 3053, 2823 MONTAUK HIGHWAY, BRIDGEHAMPTON, NY, United States, 11932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT MCCOY Chief Executive Officer PO BOX 122, BRIDGEHAMPTON, NY, United States, 11932

DOS Process Agent

Name Role Address
MC COY BUS CO., INC. DOS Process Agent 13 MAIN STREET, MONTAUK HWY, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2006-06-16 2010-08-25 Address NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2002-07-18 2006-06-16 Address PO BOX 3053, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
2002-07-18 2018-07-10 Address PO BOX 3053, MONTAUK HWY, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)
1993-04-08 2006-06-16 Address PO BOX 3053, MONTAUK HIGHWAY, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Principal Executive Office)
1993-04-08 2002-07-18 Address PO BOX 3053, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
1993-04-08 2002-07-18 Address PO BOX 3053, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)
1968-07-25 1993-04-08 Address P O BOX 122, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180710006439 2018-07-10 BIENNIAL STATEMENT 2018-07-01
140711006192 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120731002417 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100825002089 2010-08-25 BIENNIAL STATEMENT 2010-07-01
080708003291 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060616002055 2006-06-16 BIENNIAL STATEMENT 2006-07-01
040809002042 2004-08-09 BIENNIAL STATEMENT 2004-07-01
020718002415 2002-07-18 BIENNIAL STATEMENT 2002-07-01
000717002571 2000-07-17 BIENNIAL STATEMENT 2000-07-01
980630002634 1998-06-30 BIENNIAL STATEMENT 1998-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3164898903 2021-04-27 0235 PPS Montauk Hwy, Bridgehampton, NY, 11932
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205797.5
Loan Approval Amount (current) 205797.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bridgehampton, SUFFOLK, NY, 11932
Project Congressional District NY-01
Number of Employees 37
NAICS code 485410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 207331.11
Forgiveness Paid Date 2022-02-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State