Search icon

MCE CHEMICALS & EQUIPMENT CO., INC.

Company Details

Name: MCE CHEMICALS & EQUIPMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1999 (26 years ago)
Entity Number: 2435158
ZIP code: 12831
County: Essex
Place of Formation: New York
Principal Address: 100 SARATOGA VILLAGE BLVD, STE 22A, MALTA, NY, United States, 12020
Address: 34 SHEFFIELD RD, STE 22A, GANSEVOORT, NY, United States, 12831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MCE CHEMICALS & EQUIPMENT CO., INC. DOS Process Agent 34 SHEFFIELD RD, STE 22A, GANSEVOORT, NY, United States, 12831

Chief Executive Officer

Name Role Address
EDWARD L KANE III Chief Executive Officer 100 SARATOGA VILLAGE BLVD, STE 22A, MALTA, NY, United States, 12020

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 100 SARATOGA VILLAGE BLVD, STE 22A, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)
2022-03-11 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-19 2022-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-04 2024-02-07 Address 100 SARATOGA VILLAGE BLVD, STE 22A, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)
2019-11-04 2024-02-07 Address 100 SARATOGA VILAAGE BLVD, STE 22A, MALTA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207004037 2024-02-07 BIENNIAL STATEMENT 2024-02-07
191104062326 2019-11-04 BIENNIAL STATEMENT 2019-11-01
131114006559 2013-11-14 BIENNIAL STATEMENT 2013-11-01
111207002530 2011-12-07 BIENNIAL STATEMENT 2011-11-01
091109002341 2009-11-09 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
38200.00
Total Face Value Of Loan:
38200.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38200
Current Approval Amount:
38200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38624.44

Date of last update: 31 Mar 2025

Sources: New York Secretary of State