Search icon

LAW OFFICES OF JAMES J. MCCRORIE, P.C.

Company Details

Name: LAW OFFICES OF JAMES J. MCCRORIE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Mar 2003 (22 years ago)
Entity Number: 2886029
ZIP code: 11771
County: New York
Place of Formation: New York
Principal Address: 500 N BROADWAY, STE 153, JERICHO, NY, United States, 11753
Address: 16 Hemlock Court, Oyster Bay, NY, United States, 11771

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
LAW OFFICES OF JAMES J. MCCRORIE, P.C. 401(K) & PROFIT SHARING PLAN 2019 450507841 2020-07-16 LAW OFFICES OF JAMES J. MCCRORIE, P.C. 2
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 5169421900
Plan sponsor’s address 500 N. BROADWAY, SUITE 153, JERICHO, NY, 11753
LAW OFFICES OF JAMES J. MCCRORIE, P.C. 401(K) & PROFIT SHARING PLAN 2018 450507841 2019-01-14 LAW OFFICES OF JAMES J. MCCRORIE, P.C. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 5169421900
Plan sponsor’s address 500 N. BROADWAY, SUITE 153, JERICHO, NY, 11753

DOS Process Agent

Name Role Address
LAW OFFICES OF JAMES J. MCCRORIE, P.C. DOS Process Agent 16 Hemlock Court, Oyster Bay, NY, United States, 11771

Chief Executive Officer

Name Role Address
JAMES J. MCCRORIE Chief Executive Officer 500 N BROADWAY, STE 153, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 500 N BROADWAY, STE 153, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-02 Address 500 N BROADWAY, STE 153, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 500 N BROADWAY, STE 153, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-02 Address 16 Hemlock Court, STE 153, Oyster Bay, NY, 11771, USA (Type of address: Service of Process)
2023-03-01 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-17 2023-03-01 Address 500 N BROADWAY, STE 153, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2020-08-17 2023-03-01 Address 500 N BROADWAY, STE 153, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2017-05-26 2020-08-17 Address 500 N. BROADWAY, SUITE 153, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2017-03-06 2020-08-17 Address 500 N BROADWAY, STE 151, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2011-04-04 2017-03-06 Address 500 N BROADWAY, STE 151, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250302021291 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230301004198 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220814000232 2022-08-14 BIENNIAL STATEMENT 2021-03-01
200817060095 2020-08-17 BIENNIAL STATEMENT 2019-03-01
170526000782 2017-05-26 CERTIFICATE OF CHANGE 2017-05-26
170306006063 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150303006548 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130307007513 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110404002288 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090702000524 2009-07-02 CERTIFICATE OF CHANGE 2009-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5351558802 2021-04-17 0235 PPS 500 North Broadwaynull 500 North Broadwaynull, Jericho, NY, 11753
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753
Project Congressional District NY-03
Number of Employees 2
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41894.44
Forgiveness Paid Date 2021-11-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State