Search icon

C. MCCORMACK INC.

Company Details

Name: C. MCCORMACK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1999 (25 years ago)
Entity Number: 2446437
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 513 E 13TH ST, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-674-2750

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MC CORMACK Chief Executive Officer 513 E 13TH ST, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 513 E 13TH ST, NEW YORK, NY, United States, 10009

Licenses

Number Type Date Description
BIC-4448 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-4448

History

Start date End date Type Value
2023-07-24 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-10 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-12 2014-01-31 Address 8 MASSACHUSETTS BLVD, BELLEROSE VILLAGE, NY, 11001, USA (Type of address: Principal Executive Office)
2012-01-12 2014-01-31 Address 8 MASSACHUSETTS BLVD, BELLEROSE VILLAGE, NY, 11001, USA (Type of address: Chief Executive Officer)
2012-01-12 2014-01-31 Address 8 MASSACHUSETTS BLVD, BELLEROSE VILLAGE, NY, 11001, USA (Type of address: Service of Process)
2010-01-15 2012-01-12 Address 8 MASSACHUSETTS BLVD, BELLEROSE VILLAGE, NY, 11001, USA (Type of address: Principal Executive Office)
2007-12-21 2012-01-12 Address 10 TERRACE AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2006-01-25 2012-01-12 Address 10 TERRACE AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2006-01-25 2010-01-15 Address 8 CHESTNUT AVE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140131002026 2014-01-31 BIENNIAL STATEMENT 2013-12-01
120112002006 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100115002064 2010-01-15 BIENNIAL STATEMENT 2009-12-01
071221002939 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060125002391 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031203002533 2003-12-03 BIENNIAL STATEMENT 2003-12-01
011217002345 2001-12-17 BIENNIAL STATEMENT 2001-12-01
991206000130 1999-12-06 CERTIFICATE OF INCORPORATION 1999-12-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-10-14 No data AVENUE A, FROM STREET EAST 12 STREET TO STREET EAST 13 STREET No data Street Construction Inspections: Post-Audit Department of Transportation NO WORK DONE
2010-10-20 No data ESSEX STREET, FROM STREET CANAL STREET TO STREET HESTER STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-07-15 No data ESSEX STREET, FROM STREET CANAL STREET TO STREET HESTER STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-07-12 No data ESSEX STREET, FROM STREET CANAL STREET TO STREET HESTER STREET No data Street Construction Inspections: Active Department of Transportation No data
2009-01-03 No data 70 STREET, FROM STREET 53 DRIVE TO STREET 53 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-11-23 No data 70 STREET, FROM STREET 53 DRIVE TO STREET 53 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation new sidewalk installed.
2008-10-21 No data AVENUE A, FROM STREET EAST 12 STREET TO STREET EAST 13 STREET No data Street Construction Inspections: Post-Audit Department of Transportation fence
2008-09-20 No data AVENUE A, FROM STREET EAST 12 STREET TO STREET EAST 13 STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-09-02 No data AVENUE A, FROM STREET EAST 12 STREET TO STREET EAST 13 STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-09-02 No data EAST 12 STREET, FROM STREET AVENUE A TO STREET AVENUE B No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
760023 TRUSTFUNDHIC INVOICED 2011-07-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
810021 RENEWAL INVOICED 2011-07-18 100 Home Improvement Contractor License Renewal Fee
760024 TRUSTFUNDHIC INVOICED 2009-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
810022 RENEWAL INVOICED 2009-05-11 100 Home Improvement Contractor License Renewal Fee
760022 TRUSTFUNDHIC INVOICED 2007-05-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
810023 RENEWAL INVOICED 2007-05-23 100 Home Improvement Contractor License Renewal Fee
760027 FINGERPRINT INVOICED 2006-06-27 75 Fingerprint Fee
760026 LICENSE INVOICED 2006-06-27 75 Home Improvement Contractor License Fee
760025 TRUSTFUNDHIC INVOICED 2006-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-227720 Office of Administrative Trials and Hearings Issued Settled 2023-10-03 800 2023-11-06 A licensee must maintain copies of all daily inspection reports required by 17 RCNY ? 5-10(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-212697 Office of Administrative Trials and Hearings Issued Settled 2015-06-01 750 2015-12-23 Failed to timely submit annual financial statement

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2657217209 2020-04-16 0202 PPP 513 E 13TH ST, NEW YORK, NY, 10009
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127155
Loan Approval Amount (current) 127155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127971.9
Forgiveness Paid Date 2020-12-10
1163318402 2021-02-01 0202 PPS 513 E 13th St, New York, NY, 10009-3502
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127257
Loan Approval Amount (current) 127257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-3502
Project Congressional District NY-12
Number of Employees 11
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128105.73
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State