Search icon

MCCORMACK FLOORING INC.

Company Details

Name: MCCORMACK FLOORING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2004 (21 years ago)
Entity Number: 3021953
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 6260 SUNRISE HWY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL MCCORMACK Chief Executive Officer 6260 SUNRISE HWY, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6260 SUNRISE HWY, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 6260 SUNRISE HWY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2010-04-23 2024-02-06 Address 6260 SUNRISE HWY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2010-04-23 2024-02-06 Address 6260 SUNRISE HWY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2008-03-21 2010-04-23 Address 1836 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2008-03-21 2010-04-23 Address 1836 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2004-03-04 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-04 2010-04-23 Address 1836 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206001958 2024-02-06 BIENNIAL STATEMENT 2024-02-06
200309061408 2020-03-09 BIENNIAL STATEMENT 2020-03-01
160304006286 2016-03-04 BIENNIAL STATEMENT 2016-03-01
150918006165 2015-09-18 BIENNIAL STATEMENT 2014-03-01
100423002285 2010-04-23 BIENNIAL STATEMENT 2010-03-01
080321002024 2008-03-21 BIENNIAL STATEMENT 2008-03-01
040304000598 2004-03-04 CERTIFICATE OF INCORPORATION 2004-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7574718700 2021-04-06 0235 PPS 6260 Sunrise Hwy, Massapequa, NY, 11758-5331
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2167
Loan Approval Amount (current) 2167
Undisbursed Amount 0
Franchise Name Chem-Dry
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-5331
Project Congressional District NY-03
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2180.71
Forgiveness Paid Date 2021-11-26
9210387906 2020-06-19 0235 PPP 6260 SUNRISE HWY, MASSAPEQUA, NY, 11758-5331
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2166
Loan Approval Amount (current) 2166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758-5331
Project Congressional District NY-03
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2187.36
Forgiveness Paid Date 2021-06-17

Date of last update: 12 Mar 2025

Sources: New York Secretary of State