Search icon

28 MCEWAN STREET, LLC

Company Details

Name: 28 MCEWAN STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Jul 2007 (18 years ago)
Date of dissolution: 08 Aug 2022
Entity Number: 3541249
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 22 SPRING ST, WARWICK, NY, United States, 10990

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LCLQR1MJXXT1 2022-06-26 22 SPRING ST, WARWICK, NY, 10990, 1351, USA 53 CROPSEY STREET, WARWICK, NY, 10990, 1351, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2021-06-01
Initial Registration Date 2021-03-23
Entity Start Date 2007-07-10
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL DARCEY
Address 22 SPRING STREET, WARWICK, NY, 10990, 1351, USA
Government Business
Title PRIMARY POC
Name MICHAEL DARCEY
Address 22 SPRING STREET, WARWICK, NY, 10990, 1351, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 22 SPRING ST, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2009-07-06 2022-10-10 Address 22 SPRING ST, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2007-07-10 2009-07-06 Address 11 SAGARS FARM ROAD, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221010000735 2022-08-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-08
090706002209 2009-07-06 BIENNIAL STATEMENT 2009-07-01
071227000928 2007-12-27 CERTIFICATE OF PUBLICATION 2007-12-27
070710000638 2007-07-10 ARTICLES OF ORGANIZATION 2007-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3520238607 2021-03-17 0202 PPS 22 Spring St, Warwick, NY, 10990-1351
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114891
Loan Approval Amount (current) 114891
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Warwick, ORANGE, NY, 10990-1351
Project Congressional District NY-18
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115489.06
Forgiveness Paid Date 2021-10-25
4029347102 2020-04-12 0202 PPP 22 Spring St, WARWICK, NY, 10990-1351
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84401
Loan Approval Amount (current) 84401
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WARWICK, ORANGE, NY, 10990-1351
Project Congressional District NY-18
Number of Employees 37
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85404.56
Forgiveness Paid Date 2021-06-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State