Search icon

MCGRATH & COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCGRATH & COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2002 (24 years ago)
Entity Number: 2719993
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 20 CORPORATE PARK DRIVE, SUITE 2B, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MCGRATH & COMPANY INC. DOS Process Agent 20 CORPORATE PARK DRIVE, SUITE 2B, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
KATHLEEN MCGRATH Chief Executive Officer 20 CORPORATE PARK DRIVE, SUITE 2B, HOPEWELL JCT, NY, United States, 12533

Form 5500 Series

Employer Identification Number (EIN):
421541039
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Type Date End date
46000006645 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-10-30 2025-10-29

History

Start date End date Type Value
2015-06-15 2018-01-03 Address 8 ASPEN ROAD, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2004-01-06 2015-06-15 Address 8 ASPEN ROAD, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2004-01-06 2018-01-03 Address 1069 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
2004-01-06 2018-01-03 Address 1069 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2002-01-16 2004-01-06 Address 1069 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180103006965 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160107006745 2016-01-07 BIENNIAL STATEMENT 2016-01-01
150615006220 2015-06-15 BIENNIAL STATEMENT 2014-01-01
100301002190 2010-03-01 BIENNIAL STATEMENT 2010-01-01
040106002550 2004-01-06 BIENNIAL STATEMENT 2004-01-01

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$136,712
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$138,161.52
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $136,712
Jobs Reported:
8
Initial Approval Amount:
$136,712
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$138,517.35
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $136,710
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2024-11-12
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
MCGRATH & COMPANY INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-05-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
LECKY
Party Role:
Plaintiff
Party Name:
MCGRATH & COMPANY INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
LECKY
Party Role:
Plaintiff
Party Name:
MCGRATH & COMPANY INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State