Search icon

MCCARTAN, INC.

Company Details

Name: MCCARTAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2007 (18 years ago)
Entity Number: 3476986
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 416 WEST 13TH STREET #206, NEW YORK, NY, United States, 10014
Principal Address: 416 WEST 13TH STREET, STE 206, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCCARTAN, INC. 401(K) PLAN 2023 208493942 2024-05-01 MCCARTAN, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 2129571815
Plan sponsor’s address 330 WEST 38TH ST, SUITE 1601, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-05-01
Name of individual signing COLUM MCCARTAN
MCCARTAN, INC. 401(K) PLAN 2022 208493942 2023-04-28 MCCARTAN, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 2129571815
Plan sponsor’s address 330 WEST 38TH ST, SUITE 1601, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-04-28
Name of individual signing COLUM MCCARTAN
MCCARTAN, INC. 401(K) PLAN 2021 208493942 2022-04-12 MCCARTAN, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 2129571815
Plan sponsor’s address 330 WEST 38TH ST, SUITE 1601, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-04-12
Name of individual signing COLUM MCCARTAN
MCCARTAN, INC. 401(K) PLAN 2020 208493942 2021-04-13 MCCARTAN, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 2129571815
Plan sponsor’s address 336 WEST 37TH STREET, SUITE 410, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-04-13
Name of individual signing COLUM MCCARTAN
MCCARTAN, INC. 401(K) PLAN 2019 208493942 2020-02-20 MCCARTAN, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 2129571815
Plan sponsor’s address 336 WEST 37TH STREET, SUITE 410, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-02-20
Name of individual signing COLUM MCCARTAN
MCCARTAN, INC. 401(K) PLAN 2018 208493942 2019-04-29 MCCARTAN, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 2129571815
Plan sponsor’s address 336 WEST 37TH STREET, SUITE 410, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-04-29
Name of individual signing COLUM MCCARTAN
MCCARTAN, INC. 401(K) PLAN 2017 208493942 2018-09-17 MCCARTAN, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 2129571815
Plan sponsor’s address 336 WEST 37TH STREET, SUITE 410, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-09-17
Name of individual signing COLUM MCCARTAN
MCCARTAN, INC. 401(K) PLAN 2016 208493942 2017-04-05 MCCARTAN, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 2129571815
Plan sponsor’s address 156 FIFTH AVENUE, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-04-05
Name of individual signing COLUM MCCARTAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 416 WEST 13TH STREET #206, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
COLUM MCCARTAN Chief Executive Officer 416 WEST 13TH STREET, STE 206, NEW YORK, NY, United States, 10014

Filings

Filing Number Date Filed Type Effective Date
090130002905 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070214000587 2007-02-14 CERTIFICATE OF INCORPORATION 2007-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5295918405 2021-02-08 0202 PPS 336 W 37th St Rm 410, New York, NY, 10018-4718
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76597
Loan Approval Amount (current) 76597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-4718
Project Congressional District NY-12
Number of Employees 4
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77115.34
Forgiveness Paid Date 2021-10-25
5904247209 2020-04-27 0202 PPP 336 West 37th Street, Suite 410, New York, NY, 10018
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57400
Loan Approval Amount (current) 57400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57782.67
Forgiveness Paid Date 2021-01-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State