Search icon

MCW, INC.

Company Details

Name: MCW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2003 (21 years ago)
Entity Number: 2991787
ZIP code: 12019
County: Albany
Place of Formation: New York
Address: 2 ROSELL DR, BALLSTON, NY, United States, 12019
Principal Address: 2 ROSELL DR, STE 103, BALLSTON, NY, United States, 12019

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
MCW JANITORIAL 401(K) PLAN 2021 200561842 2022-04-28 MCW INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561720
Sponsor’s telephone number 5188580199
Plan sponsor’s address P.O. BOX 2488, MALTA, NY, 12020
MCW JANITORIAL 401(K) PLAN 2021 200561842 2022-04-28 MCW INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561720
Sponsor’s telephone number 5188580199
Plan sponsor’s address P.O. BOX 2488, MALTA, NY, 12020
MCW JANITORIAL 401(K) PLAN 2020 200561842 2021-09-24 MCW INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561720
Sponsor’s telephone number 5188580199
Plan sponsor’s address P.O. BOX 2488, MALTA, NY, 12020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 ROSELL DR, BALLSTON, NY, United States, 12019

Chief Executive Officer

Name Role Address
KEVIN AUBIN Chief Executive Officer 2 ROSELL DR, STE 103, BALLSTON LAKE, NY, United States, 12019

History

Start date End date Type Value
2003-12-23 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-23 2006-03-17 Address 201 PARK AVE., ALBANY, NY, 12202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060317003149 2006-03-17 BIENNIAL STATEMENT 2005-12-01
031223000441 2003-12-23 CERTIFICATE OF INCORPORATION 2003-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1275397108 2020-04-10 0248 PPP 2560 STATE ROUTE 9 #143, Malta, NY, 12020-4345
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58400
Loan Approval Amount (current) 58400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Malta, SARATOGA, NY, 12020-4345
Project Congressional District NY-20
Number of Employees 15
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59139.2
Forgiveness Paid Date 2021-08-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9305186 Other Contract Actions 1993-07-26 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-07-26
Termination Date 1993-10-26
Section 1441

Parties

Name SSC HOLDING CO.,INC.,
Role Plaintiff
Name MCW, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State