Search icon

KEVIN J. MCCARTHY AGENCY INC.

Company Details

Name: KEVIN J. MCCARTHY AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2006 (19 years ago)
Entity Number: 3318617
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Address: 383 N Sunrise Service Rd Suite 5, Manorville, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN J MCCARTHY Chief Executive Officer 383 N SUNRISE SERVICE RD SUITE 5, MANORVILLE, NY, United States, 11949

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 383 N Sunrise Service Rd Suite 5, Manorville, NY, United States, 11949

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 2470 MONTAUK HWY, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address 383 N SUNRISE SERVICE RD SUITE 5, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2014-03-26 2024-12-19 Address 2470 MONTAUK HWY, BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process)
2008-03-13 2024-12-19 Address 2470 MONTAUK HWY, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)
2006-02-09 2014-03-26 Address 2470 MONTAUK HIGHWAY, BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process)
2006-02-09 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241219004021 2024-12-19 BIENNIAL STATEMENT 2024-12-19
140326002143 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120403002463 2012-04-03 BIENNIAL STATEMENT 2012-02-01
100224002280 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080313002972 2008-03-13 BIENNIAL STATEMENT 2008-02-01
060209000857 2006-02-09 CERTIFICATE OF INCORPORATION 2006-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2375178306 2021-01-20 0235 PPS 7 Carmody St, Manorville, NY, 11949-2416
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manorville, SUFFOLK, NY, 11949-2416
Project Congressional District NY-02
Number of Employees 6
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75597.95
Forgiveness Paid Date 2021-11-16
5885527410 2020-05-13 0235 PPP 7 Carmody Street, Manorville, NY, 11949--
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manorville, SUFFOLK, NY, 11949-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75653.42
Forgiveness Paid Date 2021-04-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State