Search icon

C. MCCORMACK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C. MCCORMACK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1999 (26 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: Chief Executive Officer)
2012-01-12 2014-01-31 Address 8 MASSACHUSETTS BLVD, BELLEROSE VILLAGE, 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

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
127257.00
Total Face Value Of Loan:
127257.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
127155.00
Total Face Value Of Loan:
127155.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127155
Current Approval Amount:
127155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127971.9
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127257
Current Approval Amount:
127257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128105.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State