Search icon

JOHN MCGOWAN AND SONS OF SEA CLIFF, INC.

Company Details

Name: JOHN MCGOWAN AND SONS OF SEA CLIFF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2004 (21 years ago)
Entity Number: 3089336
ZIP code: 11579
County: Nassau
Place of Formation: New York
Address: 323 GLEN COVE AVENUE, SEA CLIFF, NY, United States, 11579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 323 GLEN COVE AVENUE, SEA CLIFF, NY, United States, 11579

Chief Executive Officer

Name Role Address
JAMES MCGOWAN Chief Executive Officer 323 GLEN COVE AVENUE, SEA CLIFF, NY, United States, 11579

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 323 GLEN COVE AVENUE, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 323 GLEN COVE AVENUE, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer)
2023-06-06 2024-09-20 Address 323 GLEN COVE AVENUE, SEA CLIFF, NY, 11579, USA (Type of address: Service of Process)
2023-06-06 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2024-09-20 Address 323 GLEN COVE AVENUE, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer)
2006-08-16 2023-06-06 Address 323 GLEN COVE AVENUE, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer)
2004-08-11 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-11 2023-06-06 Address 323 GLEN COVE AVENUE, SEA CLIFF, NY, 11579, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240920003666 2024-09-20 BIENNIAL STATEMENT 2024-09-20
230606001439 2023-06-06 BIENNIAL STATEMENT 2022-08-01
150414006031 2015-04-14 BIENNIAL STATEMENT 2014-08-01
120809006334 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100930002550 2010-09-30 BIENNIAL STATEMENT 2010-08-01
080819002036 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060816002493 2006-08-16 BIENNIAL STATEMENT 2006-08-01
040811000466 2004-08-11 CERTIFICATE OF INCORPORATION 2004-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5724447300 2020-04-30 0235 PPP 323 Glen Cove Avenue, SEA CLIFF, NY, 11579
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44122.35
Loan Approval Amount (current) 44122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEA CLIFF, NASSAU, NY, 11579-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44697.33
Forgiveness Paid Date 2021-08-24

Date of last update: 12 Mar 2025

Sources: New York Secretary of State