Search icon

MYC & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MYC & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2008 (17 years ago)
Entity Number: 3642774
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 1110 SOUTH AVENUE, STE 22, STATEN ISLAND, NY, United States, 10314
Principal Address: 1110 SOUTH AVE, STE 22, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 210

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR MONEYPENNY Chief Executive Officer 1110 SOUTH AVE, STE 22, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
MYC & ASSOCIATES, INC. DOS Process Agent 1110 SOUTH AVENUE, STE 22, STATEN ISLAND, NY, United States, 10314

Licenses

Number Type End date
10311200164 CORPORATE BROKER 2026-07-27
10311200163 CORPORATE BROKER 2026-07-27
10991200367 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-10-21 2024-10-21 Address 1110 SOUTH AVE, STE 22, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2020-03-04 2024-10-21 Address 1110 SOUTH AVE, STE 22, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2020-03-04 2024-10-21 Address 1110 SOUTH AVENUE, STE 22, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2018-03-05 2020-03-04 Address 1110 SOUTH AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2010-03-29 2020-03-04 Address 1110 SOUTH AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241021003664 2024-10-21 BIENNIAL STATEMENT 2024-10-21
200304060639 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305007281 2018-03-05 BIENNIAL STATEMENT 2018-03-01
140312006755 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120413002623 2012-04-13 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
41666.00
Total Face Value Of Loan:
41666.00
Date:
2020-05-20
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:
47544.00
Total Face Value Of Loan:
47544.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41666
Current Approval Amount:
41666
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41930.84
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47544
Current Approval Amount:
47544
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47843.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State