Search icon

MCCORMACK GENERAL CONTRACTING CORP.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of MCCORMACK GENERAL CONTRACTING CORP., CONNECTICUT 0988038 CONNECTICUT

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

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)
2005-10-14 2007-11-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-10-14 2008-06-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

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
051014000699 2005-10-14 CERTIFICATE OF INCORPORATION 2005-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6197757301 2020-04-30 0202 PPP 101 Lynwood Ave, HAWTHORNE, NY, 10532
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42400
Loan Approval Amount (current) 42400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HAWTHORNE, WESTCHESTER, NY, 10532-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43096.99
Forgiveness Paid Date 2022-01-04
7491258502 2021-03-06 0202 PPS 101 Lynwood Ave, Hawthorne, NY, 10532-1455
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42457
Loan Approval Amount (current) 42457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hawthorne, WESTCHESTER, NY, 10532-1455
Project Congressional District NY-17
Number of Employees 4
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42765.25
Forgiveness Paid Date 2021-12-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2296060 Intrastate Non-Hazmat 2022-11-15 - - 1 1 Private(Property)
Legal Name MCCORMACK GENERAL CONTRACTING CORP
DBA Name -
Physical Address 101 LYNWOOD AVENUE, HAWTHORNE, NY, 10532, US
Mailing Address 101 LYNWOOD AVENUE, HAWTHORNE, NY, 10532, US
Phone (914) 747-5443
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 8L29000560
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-03-11
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MITSUBISHI
License plate of the main unit 33962MK
License state of the main unit NY
Vehicle Identification Number of the main unit JW6CCE1G82L006160
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State