Search icon

MCGRATH & COMPANY INC.

Company Details

Name: MCGRATH & COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2002 (23 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCGRATH & COMPANY, INC. 401K PROFIT SHARING PLAN AND TRUST 2023 421541039 2024-10-07 MCGRATH & COMPANY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 531320
Sponsor’s telephone number 8458965333
Plan sponsor’s address PO BOX 514, FISHKILL, NY, 12524
MCGRATH & COMPANY, INC. 401K PROFIT SHARING PLAN AND TRUST 2022 421541039 2023-10-03 MCGRATH & COMPANY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 531320
Sponsor’s telephone number 8458965333
Plan sponsor’s address PO BOX 514, FISHKILL, NY, 12524
MCGRATH & COMPANY, INC. 401K PROFIT SHARING PLAN AND TRUST 2021 421541039 2022-10-11 MCGRATH & COMPANY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 531320
Sponsor’s telephone number 8458965333
Plan sponsor’s address 1028 MAIN STREET, FISHKILL, NY, 12524
MCGRATH & COMPANY, INC. 401K PROFIT SHARING PLAN AND TRUST 2020 421541039 2021-10-04 MCGRATH & COMPANY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 531320
Sponsor’s telephone number 8458965333
Plan sponsor’s address 1028 MAIN STREET, FISHKILL, NY, 12524
MCGRATH & COMPANY, INC. 401K PROFIT SHARING PLAN AND TRUST 2019 421541039 2020-09-01 MCGRATH & COMPANY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 531320
Sponsor’s telephone number 8458965333
Plan sponsor’s address 20 CORPORATE PARK DRIVE, SUITE 2B, HOPEWELL JUNCTION, NY, 12533
MCGRATH & COMPANY, INC. 401K PROFIT SHARING PLAN AND TRUST 2018 421541039 2019-09-19 MCGRATH & COMPANY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 531320
Sponsor’s telephone number 8458965333
Plan sponsor’s address 20 CORPORATE PARK DRIVE, SUITE 2B, HOPEWELL JUNCTION, NY, 12533
MCGRATH & COMPANY, INC. 401K PROFIT SHARING PLAN AND TRUST 2017 421541039 2018-04-18 MCGRATH & COMPANY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 531320
Sponsor’s telephone number 8458965333
Plan sponsor’s address 20 CORPORATE PARK DRIVE, SUITE 2B, HOPEWELL JUNCTION, NY, 12533
MCGRATH & COMPANY, INC. 401K PROFIT SHARING PLAN AND TRUST 2016 421541039 2017-09-15 MCGRATH & COMPANY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 531320
Sponsor’s telephone number 8458965333
Plan sponsor’s address 1069 MAIN STREET, FISHKILL, NY, 12524
MCGRATH & COMPANY, INC. 401K PROFIT SHARING PLAN AND TRUST 2015 421541039 2016-05-16 MCGRATH & COMPANY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 531320
Sponsor’s telephone number 8458965333
Plan sponsor’s address 1069 MAIN STREET, FISHKILL, NY, 12524
MCGRATH & COMPANY, INC. 401K PROFIT SHARING PLAN AND TRUST 2014 421541039 2015-03-13 MCGRATH & COMPANY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 531320
Sponsor’s telephone number 8458965333
Plan sponsor’s address 1069 MAIN STREET, FISHKILL, NY, 12524

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

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
020610000047 2002-06-10 CERTIFICATE OF AMENDMENT 2002-06-10
020116000615 2002-01-16 CERTIFICATE OF INCORPORATION 2002-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5281547208 2020-04-27 0202 PPP 20 CORPORATE PARK DRIVE SUITE 2B, HOPEWELL JUNCTION, NY, 12533
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136712
Loan Approval Amount (current) 136712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-0001
Project Congressional District NY-17
Number of Employees 10
NAICS code 512230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138161.52
Forgiveness Paid Date 2021-05-27
4780198500 2021-02-26 0202 PPS 20 Corporate Park Rd Ste 2B, Hopewell Junction, NY, 12533-6557
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136712
Loan Approval Amount (current) 136712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell Junction, DUTCHESS, NY, 12533-6557
Project Congressional District NY-17
Number of Employees 8
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138517.35
Forgiveness Paid Date 2022-07-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State