Search icon

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

Company claim

Is this your business?

Get access!

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 (20 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

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
50391.00
Total Face Value Of Loan:
71224.00
Date:
2020-06-25
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-11
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:
50324.00
Total Face Value Of Loan:
71224.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$20,900
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,224
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,668.62
Servicing Lender:
LendingClub Bank, National Association
Use of Proceeds:
Payroll: $71,224
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,224
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,647.39
Servicing Lender:
LendingClub Bank, National Association
Use of Proceeds:
Payroll: $71,224

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State