Search icon

MCCONNER STREET HOLDING LLC

Company Details

Name: MCCONNER STREET HOLDING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2005 (20 years ago)
Entity Number: 3189112
ZIP code: 10519
County: Westchester
Place of Formation: Delaware
Address: PO BOX 779, CROTON FALLS, NY, United States, 10519

Contact Details

Phone +1 212-222-8553

DOS Process Agent

Name Role Address
C/O THE COLLEY GROUP DOS Process Agent PO BOX 779, CROTON FALLS, NY, United States, 10519

Licenses

Number Status Type Date End date
1247774-DCA Inactive Business 2007-02-05 2015-12-15

History

Start date End date Type Value
2005-04-11 2007-05-09 Address 4 FRONT STREET, CROTON FALLS, NY, 10519, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180831006146 2018-08-31 BIENNIAL STATEMENT 2017-04-01
150428006027 2015-04-28 BIENNIAL STATEMENT 2015-04-01
130408006704 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110427002347 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090408002185 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070509002328 2007-05-09 BIENNIAL STATEMENT 2007-04-01
051219000627 2005-12-19 AFFIDAVIT OF PUBLICATION 2005-12-19
051115000869 2005-11-15 AFFIDAVIT OF PUBLICATION 2005-11-15
050411000203 2005-04-11 APPLICATION OF AUTHORITY 2005-04-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-07-16 No data 2726 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1990401 SWC-CON-ONL INVOICED 2015-02-19 4233.2099609375 Sidewalk Cafe Consent Fee
1601579 SWC-CON-ONL INVOICED 2014-02-25 0 Sidewalk Cafe Consent Fee
1539589 SWC-CON INVOICED 2013-12-19 445 Sidewalk Cafe Revocable Consent Fee
1539588 RENEWAL INVOICED 2013-12-19 510 Two-Year License Fee
1216471 SWC-CON INVOICED 2013-03-08 4137.5400390625 Sidewalk Consent Fee
831151 SWC-CON INVOICED 2012-10-01 1740.3599853515625 Sidewalk Consent Fee
190535 PL VIO INVOICED 2012-04-17 100 PL - Padlock Violation
831139 CNV_PC INVOICED 2012-04-16 445 Petition for revocable Consent - SWC Review Fee
831140 PLANREVIEW INVOICED 2012-04-16 310 Plan Review Fee
985871 RENEWAL INVOICED 2012-04-16 510 Two-Year License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9171807200 2020-04-28 0202 PPP 4 FRONT STREET PO BOX 779, CROTON FALLS, NY, 10519-0779
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2172425
Loan Approval Amount (current) 2172425
Undisbursed Amount 0
Franchise Name McDonalds
Lender Location ID 22269
Servicing Lender Name First Secure Bank and Trust Co.
Servicing Lender Address 10360 S Roberts Rd, PALOS HILLS, IL, 60465-1930
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROTON FALLS, WESTCHESTER, NY, 10519-0779
Project Congressional District NY-17
Number of Employees 495
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 22269
Originating Lender Name First Secure Bank and Trust Co.
Originating Lender Address PALOS HILLS, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2198077.47
Forgiveness Paid Date 2021-07-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State