Search icon

MCJA, LLC

Company Details

Name: MCJA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Sep 2002 (23 years ago)
Entity Number: 2811926
ZIP code: 10549
County: New York
Place of Formation: New York
Address: 35 TUCKER ROAD, MOUNT KISCO, NY, United States, 10549

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCJA LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 320030810 2024-06-24 MCJA LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2032476172
Plan sponsor’s address 599 LEXINGTON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing JAMES C. MCCARROLL
MCJA LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 320030810 2023-07-24 MCJA LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2032476172
Plan sponsor’s address 599 LEXINGTON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing JAMES C. MCCARROLL
MCJA LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 320030810 2022-07-25 MCJA LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2032476172
Plan sponsor’s address 599 LEXINGTON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing JAMES C. MCCARROLL
MCJA LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 320030810 2021-07-30 MCJA LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2032476172
Plan sponsor’s address 599 LEXINGTON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing JAMES C. MCCARROLL
MCJA LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 320030810 2020-07-29 MCJA LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2032476172
Plan sponsor’s address 599 LEXINGTON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing JAMES C. MCCARROLL
MCJA LLC 401 K PROFIT SHARING PLAN TRUST 2018 320030810 2019-07-31 MCJA LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2032476172
Plan sponsor’s address 599 LEXINGTON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing JAMES C. MCCARROLL
MCJA LLC 401 K PROFIT SHARING PLAN TRUST 2017 320030810 2018-07-13 MCJA LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2032476172
Plan sponsor’s address 599 LEXINGTON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing JAMES C. MCCARROLL
MCJA LLC 401 K PROFIT SHARING PLAN TRUST 2016 320030810 2017-07-25 MCJA LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2032476172
Plan sponsor’s address 599 LEXINGTON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing JAMES C. MCCARROLL
MCJA LLC 401 K PROFIT SHARING PLAN TRUST 2015 320030810 2016-06-02 MCJA LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2032476172
Plan sponsor’s address 599 LEXINGTON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing JAMES C. MCCARROLL
MCJA LLC 401(K) PROFIT SHARING PLAN & TRUST 2014 320030810 2015-07-27 MCJA LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2032476172
Plan sponsor’s address 599 LEXINGTON AVENUE, 26TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing JAMES MCCARROLL

DOS Process Agent

Name Role Address
JAMES C MCCARROLL DOS Process Agent 35 TUCKER ROAD, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
2015-12-17 2024-09-14 Address 599 LEXINGTON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-09-16 2015-12-17 Address ATTN: SHERRI L. HAWKINS, 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240914000152 2024-09-14 BIENNIAL STATEMENT 2024-09-14
151217002008 2015-12-17 BIENNIAL STATEMENT 2014-09-01
020916000304 2002-09-16 ARTICLES OF ORGANIZATION 2002-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3466297104 2020-04-11 0202 PPP 599 LEXINGTON AVE, FL 24th, NEW YORK, NY, 10022-4597
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-4597
Project Congressional District NY-12
Number of Employees 3
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State