Search icon

MCGRATH II LLC

Company Details

Name: MCGRATH II LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Oct 2007 (18 years ago)
Entity Number: 3584217
ZIP code: 10021
County: Westchester
Place of Formation: New York
Address: 872 Madison Avenue, Suite 3A, New York, NY, United States, 10021

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 872 Madison Avenue, Suite 3A, New York, NY, United States, 10021

History

Start date End date Type Value
2023-06-12 2024-01-30 Address 44 West Putnam Avenue, Greenwich, CT, 06830, USA (Type of address: Service of Process)
2023-04-18 2023-06-12 Address 44 West Putnam Avenue, Greenwich, CT, 06830, USA (Type of address: Service of Process)
2007-10-24 2023-04-18 Address 14 PINE LANE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130019304 2024-01-30 BIENNIAL STATEMENT 2024-01-30
230612002853 2023-06-09 CERTIFICATE OF PUBLICATION 2023-06-09
230418000701 2023-04-18 BIENNIAL STATEMENT 2021-10-01
140624000761 2014-06-24 CERTIFICATE OF AMENDMENT 2014-06-24
111027002579 2011-10-27 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
51945.00
Total Face Value Of Loan:
51945.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51945
Current Approval Amount:
51945
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52564.36

Date of last update: 28 Mar 2025

Sources: New York Secretary of State