Search icon

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

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
450507841
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:

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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41665.00
Total Face Value Of Loan:
41665.00

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41665
Current Approval Amount:
41665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41894.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State