Search icon

MCA SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MCA SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2000 (25 years ago)
Entity Number: 2469281
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 44 PROSPECT AVENUE, SMITHTOWN, NY, United States, 11787
Principal Address: 44 PROSPECT AVE., SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 PROSPECT AVENUE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
MEHMET LEBCI Chief Executive Officer 44 PROSPECT AVE., SMITHTOWN, NY, United States, 11787

Unique Entity ID

CAGE Code:
6FE20
UEI Expiration Date:
2015-02-28

Business Information

Activation Date:
2014-02-28
Initial Registration Date:
2011-06-23

Commercial and government entity program

CAGE number:
6FE20
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
MEHMET LEBCI

Licenses

Number Type Date Last renew date End date Address Description
473675 Retail grocery store No data No data No data 1733 OLD COUNTRY RD, RIVERHEAD, NY, 11901 No data
0081-21-111123 Alcohol sale 2024-07-19 2024-07-19 2027-07-31 1733 OLD COUNTRY ROAD, RIVERHEAD, New York, 11901 Grocery Store

History

Start date End date Type Value
2000-02-03 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120531003128 2012-05-31 BIENNIAL STATEMENT 2012-02-01
080219002589 2008-02-19 BIENNIAL STATEMENT 2008-02-01
040211002696 2004-02-11 BIENNIAL STATEMENT 2004-02-01
020221002793 2002-02-21 BIENNIAL STATEMENT 2002-02-01
000203000367 2000-02-03 CERTIFICATE OF INCORPORATION 2000-02-03

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
54327.00
Total Face Value Of Loan:
54327.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$54,327
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,702.08
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $54,327

Court Cases

Court Case Summary

Filing Date:
2011-09-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SOLIS
Party Role:
Plaintiff
Party Name:
MCA SERVICE CORP.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State