Search icon

MASCH, COFFEY & ASSOCIATES, LLP

Company Details

Name: MASCH, COFFEY & ASSOCIATES, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 22 Aug 2002 (23 years ago)
Entity Number: 2803665
ZIP code: 10956
County: Blank
Place of Formation: New York
Address: 254 SOUTH MAIN ST, SUITE 210, NEW YORK, NY, United States, 10956
Principal Address: 254 SOUTH MAIN STREET, SUITE 306, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 254 SOUTH MAIN ST, SUITE 210, NEW YORK, NY, United States, 10956

Agent

Name Role Address
GREGG A. COFFEY, ESQ. Agent 254 SOUTH MAIN STREET, SUITE 306, NEW CITY, NY, 10956

History

Start date End date Type Value
2012-10-31 2017-06-09 Address 254 SOUTH MAIN ST STE 515, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2012-10-31 2017-06-09 Address 252 SOUTH MAIN ST STE 515, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2007-08-22 2012-10-31 Address 254 S MAIN ST, 505, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2007-08-22 2012-10-31 Address 254 S MAIN ST, 505, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2002-08-22 2020-12-10 Address 120 N. MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Registered Agent)
2002-08-22 2007-08-22 Address 120 N. MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201210000336 2020-12-10 CERTIFICATE OF AMENDMENT 2020-12-10
170609002028 2017-06-09 FIVE YEAR STATEMENT 2017-08-01
121031002306 2012-10-31 FIVE YEAR STATEMENT 2012-08-01
070822002389 2007-08-22 FIVE YEAR STATEMENT 2007-08-01
050318000896 2005-03-18 CERTIFICATE OF AMENDMENT 2005-03-18
020822000351 2002-08-22 NOTICE OF REGISTRATION 2002-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3836208409 2021-02-05 0202 PPS 254 S Main St Ste 306, New City, NY, 10956-3366
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52860
Loan Approval Amount (current) 52860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-3366
Project Congressional District NY-17
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53479.64
Forgiveness Paid Date 2022-04-18
4761117104 2020-04-13 0202 PPP 254 South Main Street, Suite 210, New City, NY, 10956-3340
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52863.7
Loan Approval Amount (current) 52863.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-3340
Project Congressional District NY-17
Number of Employees 4
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53541.41
Forgiveness Paid Date 2021-07-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State