Search icon

M.C. ALCAMO & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M.C. ALCAMO & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2006 (19 years ago)
Entity Number: 3419856
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 272 FIRST AVENUE, APT 10F, NEW YORK, NY, United States, 10009
Principal Address: 272 First Avenue, Suite 10F, New York, NY, United States, 10009

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MICHAEL C. ALCAMO Agent 272 FIRST AVENUE, SUITE 10F, NEW YORK, NY, 10009

DOS Process Agent

Name Role Address
MC ALCAMO & CO., INC. C/O MICHAEL ALCAMO DOS Process Agent 272 FIRST AVENUE, APT 10F, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
MICHAEL C. ALCAMO Chief Executive Officer 272 1ST AVE, APT 10F, NEW YORK, NY, United States, 10009

Licenses

Number Type End date
31AL1137614 CORPORATE BROKER 2025-01-13
109936668 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 272 1ST AVE, APT 10F, NEW YORK, NY, 10009, 1804, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 272 1ST AVE, APT 10F, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2022-12-02 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-11-16 2022-12-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2016-12-08 2024-10-01 Address 272 FIRST AVENUE, SUITE 10F, NEW YORK, NY, 10009, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241001033363 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221127000578 2022-11-27 BIENNIAL STATEMENT 2022-10-01
161208000271 2016-12-08 CERTIFICATE OF CHANGE 2016-12-08
061003000381 2006-10-03 CERTIFICATE OF INCORPORATION 2006-10-03

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-04-15
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$21,071.57
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $20,832
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,977.82
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $20,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State