Search icon

MCC FINANCIAL SERVICES, INC.

Company Details

Name: MCC FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2000 (25 years ago)
Entity Number: 2525464
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 100 METROPOLITAN PK DR STE 500, LIVERPOOL, NY, United States, 13088
Principal Address: MICHAEL C CURTIS, 100 METROPOLITAN PK DR STE 500, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 METROPOLITAN PK DR STE 500, LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
MICHAEL C CURTIS Chief Executive Officer 100 METROPOLITAN PARK DRIVE, SUITE 500, LIVERPOOL, NY, United States, 13088

Form 5500 Series

Employer Identification Number (EIN):
161587857
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2006-06-06 2010-08-17 Address 201 S MAIN ST STE 208, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2006-06-06 2010-08-17 Address MICHAEL C CURTIS, 201 S MAIN ST STE 208, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
2006-06-06 2010-08-17 Address 201 S MAIN ST STE 208, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2002-05-29 2006-06-06 Address 7500 MEADOW WOOD DR, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2002-05-29 2006-06-06 Address MICHAEL C CURTIS, 7500 MEADOW WOOD DR, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100817002426 2010-08-17 BIENNIAL STATEMENT 2010-06-01
080715003401 2008-07-15 BIENNIAL STATEMENT 2008-06-01
060606003166 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040706002638 2004-07-06 BIENNIAL STATEMENT 2004-06-01
020529002268 2002-05-29 BIENNIAL STATEMENT 2002-06-01

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:
34700.00
Total Face Value Of Loan:
34700.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34700
Current Approval Amount:
34700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35120.2

Date of last update: 30 Mar 2025

Sources: New York Secretary of State