Search icon

M.F. MCTEIGUE, LLC

Company Details

Name: M.F. MCTEIGUE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2000 (24 years ago)
Entity Number: 2577064
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 589 FIFTH AVE RM 1301, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-840-2420

Agent

Name Role Address
YONATHAN GORFU Agent 589 FIFTH AVE., SUITE 1301, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
MF MCTEIGUE LLC DOS Process Agent 589 FIFTH AVE RM 1301, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1403787-DCA Active Business 2011-08-11 2023-07-31

History

Start date End date Type Value
2019-11-06 2022-12-17 Address 589 5TH AVE, STE 1307A, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-11-18 2019-11-06 Address 589 5TH AVE, STE 1152, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-11-15 2004-11-18 Address 580 5TH AVE, 1101, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-11-22 2002-11-15 Address 2180 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221217000377 2022-12-15 CERTIFICATE OF CHANGE BY ENTITY 2022-12-15
221214000408 2022-12-14 BIENNIAL STATEMENT 2022-11-01
191106002023 2019-11-06 BIENNIAL STATEMENT 2018-11-01
081105002455 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061031002450 2006-10-31 BIENNIAL STATEMENT 2006-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3346010 RENEWAL INVOICED 2021-07-02 340 Secondhand Dealer General License Renewal Fee
3133615 LL VIO INVOICED 2019-12-31 250 LL - License Violation
3052549 RENEWAL INVOICED 2019-07-01 340 Secondhand Dealer General License Renewal Fee
2656443 RENEWAL INVOICED 2017-08-16 340 Secondhand Dealer General License Renewal Fee
2100427 RENEWAL INVOICED 2015-06-10 340 Secondhand Dealer General License Renewal Fee
1224101 RENEWAL INVOICED 2013-06-11 340 Secondhand Dealer General License Renewal Fee
1079292 LICENSE INVOICED 2011-08-12 340 Secondhand Dealer General License Fee
1079293 FINGERPRINT INVOICED 2011-08-11 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-20 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128500
Current Approval Amount:
128500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129867.1
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127818
Current Approval Amount:
127818
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128591.91

Date of last update: 30 Mar 2025

Sources: New York Secretary of State