Search icon

M.C. ALCAMO & CO., INC.

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)
2016-12-08 2024-10-01 Address 272 FIRST AVENUE, SUITE 10F, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2006-10-03 2016-12-08 Address 10 ROCKEFELLER PLAZA STE 1405, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2006-10-03 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7839667110 2020-04-14 0202 PPP 272 FIRST AVENUE 10F, NY, NY, 10009-1804
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NY, NEW YORK, NY, 10009-1804
Project Congressional District NY-12
Number of Employees 1
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21071.57
Forgiveness Paid Date 2021-06-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State