Search icon

MCCORMACK GENERAL CONTRACTING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MCCORMACK GENERAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2005 (20 years ago)
Entity Number: 3269004
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 101 LYNWOOD AVE, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MICHAEL MCCORMACK Agent 24 MOUNTAIN ROAD, PLEASANTVILLE, NY, 10570

DOS Process Agent

Name Role Address
MCCORMACK GENERAL CONTRACTING CORP. DOS Process Agent 101 LYNWOOD AVE, HAWTHORNE, NY, United States, 10532

Chief Executive Officer

Name Role Address
MICHAEL MCCORMACK Chief Executive Officer 101 LYNWOOD AVE, HAWTHORNE, NY, United States, 10532

Links between entities

Type:
Headquarter of
Company Number:
0988038
State:
CONNECTICUT

History

Start date End date Type Value
2009-10-19 2020-10-29 Address 101 LYNWOOD AVE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2008-06-05 2009-10-19 Address 24 MOUNTAIN ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2007-11-28 2009-10-19 Address 24 MOUNTAIN RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
2007-11-28 2009-10-19 Address 34 MOUNTAIN RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2007-11-28 2008-06-05 Address 24 MOUNTAIN RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201029060512 2020-10-29 BIENNIAL STATEMENT 2019-10-01
130806002248 2013-08-06 BIENNIAL STATEMENT 2011-10-01
091019002642 2009-10-19 BIENNIAL STATEMENT 2009-10-01
080605000994 2008-06-05 CERTIFICATE OF CHANGE 2008-06-05
071128002463 2007-11-28 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2021-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-03-06
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:
42457.00
Total Face Value Of Loan:
42457.00
Date:
2020-04-30
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:
42400.00
Total Face Value Of Loan:
42400.00
Date:
2014-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$42,400
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$43,096.99
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $42,400
Jobs Reported:
4
Initial Approval Amount:
$42,457
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,457
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$42,765.25
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $42,457

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-04-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State