Search icon

MCCARNEY ENTERPRISES, INC.

Company Details

Name: MCCARNEY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2002 (23 years ago)
Entity Number: 2782004
ZIP code: 11792
County: Suffolk
Place of Formation: New York
Principal Address: 2858 N WADING RIVER RD, WADING RIVER, NY, United States, 11792
Address: P.O BOX 526, WADING RIVER, NY, United States, 11792

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4H4J6 Obsolete Non-Manufacturer 2006-08-02 2024-03-03 2022-02-15 No data

Contact Information

POC TOM MCCARNEY
Phone +1 631-929-4950
Fax +1 631-929-2832
Address 2858 N WADING RIVER RD, WADING RIVER, NY, 11792 1406, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THOMAS F. MCCARNEY DOS Process Agent P.O BOX 526, WADING RIVER, NY, United States, 11792

Chief Executive Officer

Name Role Address
THOMAS MCCARNEY Chief Executive Officer 2858 N WADING RIVER RD, WADING RIVER, NY, United States, 11792

History

Start date End date Type Value
2002-06-21 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120720006289 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100701002810 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080819002023 2008-08-19 BIENNIAL STATEMENT 2008-06-01
060607002324 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040720002251 2004-07-20 BIENNIAL STATEMENT 2004-06-01
031121000877 2003-11-21 CERTIFICATE OF AMENDMENT 2003-11-21
020621000930 2002-06-21 CERTIFICATE OF INCORPORATION 2002-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2095577209 2020-04-15 0235 PPP 991 Station Road, Bellport, NY, 11792
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74794
Loan Approval Amount (current) 74794
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 Bellport, SUFFOLK, NY, 11792-0001
Project Congressional District NY-01
Number of Employees 11
NAICS code 485510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75845.21
Forgiveness Paid Date 2021-09-16
2581638401 2021-02-03 0235 PPS 991 Station Road, 991 Station Road, NY, 11792
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74794
Loan Approval Amount (current) 74794
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address 991 Station Road, SUFFOLK, NY, 11792
Project Congressional District NY-01
Number of Employees 11
NAICS code 485510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75224.32
Forgiveness Paid Date 2021-09-07

Date of last update: 12 Mar 2025

Sources: New York Secretary of State