Search icon

MCCULLOUGH GOLDBERGER & STAUDT, LLP

Company Details

Name: MCCULLOUGH GOLDBERGER & STAUDT, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 21 Dec 2000 (24 years ago)
Entity Number: 2586309
ZIP code: 10605
County: Blank
Place of Formation: New York
Address: 1311 Mamaroneck Avenue, Suite 340, White Plains, NY, United States, 10605

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCCULLOUGH, GOLDBERGER & STAUDT PROFIT SHARING TRUST 2023 132733279 2024-05-21 MCCULLOUGH, GOLDBERGER & STAUDT, LLP 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-29
Business code 541110
Sponsor’s telephone number 9149496400
Plan sponsor’s address 1311 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing CHARLES GOLDBERGER
MCCULLOUGH, GOLDBERGER & STAUDT PROFIT SHARING TRUST 2022 132733279 2023-05-04 MCCULLOUGH, GOLDBERGER & STAUDT, LLP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-29
Business code 541110
Sponsor’s telephone number 9149496400
Plan sponsor’s address 1311 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing CHARLES GOLDBERGER
MCCULLOUGH, GOLDBERGER & STAUDT PROFIT SHARING TRUST 2021 132733279 2022-03-28 MCCULLOUGH, GOLDBERGER & STAUDT, LLP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-29
Business code 541110
Sponsor’s telephone number 9149496400
Plan sponsor’s address 1311 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2022-03-28
Name of individual signing CHARLES GOLDBERGER
MCCULLOUGH, GOLDBERGER & STAUDT PROFIT SHARING TRUST 2020 132733279 2021-03-23 MCCULLOUGH, GOLDBERGER & STAUDT, LLP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-29
Business code 541110
Sponsor’s telephone number 9149496400
Plan sponsor’s address 1311 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2021-03-23
Name of individual signing CHARLES GOLDBERGER
MCCULLOUGH, GOLDBERGER & STAUDT PROFIT SHARING TRUST 2019 132733279 2020-07-15 MCCULLOUGH, GOLDBERGER & STAUDT, LLP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-29
Business code 541110
Sponsor’s telephone number 9149496400
Plan sponsor’s address 1311 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing CHARLES GOLDBERGER
MCCULLOUGH, GOLDBERGER & STAUDT PROFIT SHARING TRUST 2018 132733279 2019-08-01 MCCULLOUGH, GOLDBERGER & STAUDT, LLP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-29
Business code 541110
Sponsor’s telephone number 9149496400
Plan sponsor’s address 1311 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2019-08-01
Name of individual signing FRANK MCCULLOUGH
MCCULLOUGH, GOLDBERGER & STAUDT PROFIT SHARING TRUST 2017 132733279 2018-04-20 MCCULLOUGH, GOLDBERGER & STAUDT, LLP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-29
Business code 541110
Sponsor’s telephone number 9149496400
Plan sponsor’s address 1311 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2018-04-20
Name of individual signing FRANK MCCULLOUGH
MCCULLOUGH, GOLDBERGER & STAUDT PROFIT SHARING TRUST 2016 132733279 2017-05-01 MCCULLOUGH, GOLDBERGER & STAUDT, LLP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-29
Business code 541110
Sponsor’s telephone number 9149496400
Plan sponsor’s address 1311 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2017-05-01
Name of individual signing FRANK MCCULLOUGH
MCCULLOUGH, GOLDBERGER & STAUDT PROFIT SHARING TRUST 2015 132733279 2016-04-28 MCCULLOUGH, GOLDBERGER & STAUDT, LLP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-29
Business code 541110
Sponsor’s telephone number 9149496400
Plan sponsor’s address 1311 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2016-04-28
Name of individual signing FRANK MCCULLOUGH
MCCULLOUGH, GOLDBERGER & STAUDT PROFIT SHARING TRUST 2014 132733279 2015-05-08 MCCULLOUGH, GOLDBERGER & STAUDT, LLP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-29
Business code 541110
Sponsor’s telephone number 9149496400
Plan sponsor’s address 1311 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2015-05-08
Name of individual signing FRANK MCCULLOUGH

DOS Process Agent

Name Role Address
MCCULLOUGH, GOLDBERGER & STAUDT, LLP DOS Process Agent 1311 Mamaroneck Avenue, Suite 340, White Plains, NY, United States, 10605

History

Start date End date Type Value
2011-05-03 2024-07-25 Address 1311 MAMARONECK AVENUE, SUITE 340, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2007-07-26 2011-05-03 Address 1311 MAMARONECK AVE STE 340, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2000-12-21 2007-07-26 Address 81 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725000556 2024-07-25 FIVE YEAR STATEMENT 2024-07-25
151106002022 2015-11-06 FIVE YEAR STATEMENT 2015-12-01
110503002817 2011-05-03 FIVE YEAR STATEMENT 2010-12-01
070727000699 2007-07-27 CERTIFICATE OF CONSENT 2007-07-27
070726003159 2007-07-26 FIVE YEAR STATEMENT 2005-12-01
RV-1743591 2006-06-28 REVOCATION OF REGISTRATION 2006-06-28
010309000368 2001-03-09 AFFIDAVIT OF PUBLICATION 2001-03-09
010309000365 2001-03-09 AFFIDAVIT OF PUBLICATION 2001-03-09
001221000490 2000-12-21 NOTICE OF REGISTRATION 2000-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4497558310 2021-01-23 0202 PPS 1311 Mamaroneck Ave Ste 340, White Plains, NY, 10605-5222
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 356477
Loan Approval Amount (current) 356477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10605-5222
Project Congressional District NY-16
Number of Employees 22
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 359856.21
Forgiveness Paid Date 2022-01-11
9396397002 2020-04-09 0202 PPP 1311 Mamaroneck Avenue Suite 340, WHITE PLAINS, NY, 10605-5202
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 366300
Loan Approval Amount (current) 366300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10605-5202
Project Congressional District NY-16
Number of Employees 23
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 369692.04
Forgiveness Paid Date 2021-03-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State