Search icon

LAW OFFICES OF MICHAEL N. MCCARTHY, P.C.

Company Details

Name: LAW OFFICES OF MICHAEL N. MCCARTHY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jan 2006 (19 years ago)
Entity Number: 3312842
ZIP code: 29938
County: Nassau
Place of Formation: New York
Address: po box 5279, HILTON HEAD ISLAND, SC, United States, 29938
Principal Address: 7 PINE RIDGE DRIVE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL N. MCCARTHY, ESQ. Chief Executive Officer 7 PINE RIDGE DRIVE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
the p.c. DOS Process Agent po box 5279, HILTON HEAD ISLAND, SC, United States, 29938

History

Start date End date Type Value
2012-01-24 2024-07-23 Address ATTN: MICHAEL N. MCCARTHY, ESQ, 7 PINE RIDGE DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2008-01-03 2024-07-23 Address 7 PINE RIDGE DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2008-01-03 2012-01-24 Address ATTN: MICHAEL N. MCCARTHY, ESQ, 7 PINERIDGE DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2006-01-30 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-30 2008-01-03 Address ATT: MICHAEL N. MCCARTHY, ESQ., 7 PINERIDGE DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723000455 2024-06-27 CERTIFICATE OF CHANGE BY ENTITY 2024-06-27
140306002326 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120124002791 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100112002164 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080103002144 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060130000873 2006-01-30 CERTIFICATE OF INCORPORATION 2006-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1341227407 2020-05-04 0235 PPP 7 Pine Ridge Drive, Smithtown, NY, 11787
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20900
Loan Approval Amount (current) 71224
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71668.62
Forgiveness Paid Date 2021-02-12
2246058407 2021-02-03 0235 PPS 7 Pine Ridge Dr, Smithtown, NY, 11787-4023
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 71224
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-4023
Project Congressional District NY-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71647.39
Forgiveness Paid Date 2021-10-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State