Search icon

NELSON AND MCKENNA, INC.

Company Details

Name: NELSON AND MCKENNA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 2008 (17 years ago)
Date of dissolution: 17 Mar 2022
Entity Number: 3701993
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 505 WHITE PLAINS ROAD, SUITE 102, TARRYTOWN, NY, United States, 10591
Principal Address: 505 WHITE PLAINS RD, STE 102, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 WHITE PLAINS ROAD, SUITE 102, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
DAVID K NELSON Chief Executive Officer 505 WHITE PLAINS RD, STE 102, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2014-06-03 2022-03-18 Address 505 WHITE PLAINS RD, STE 102, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2014-04-03 2022-03-18 Address 505 WHITE PLAINS ROAD, SUITE 102, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2010-07-15 2014-06-03 Address ONE BARKER AVE STE 180, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2010-07-15 2014-06-03 Address ONE BARKER AVE STE 180, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2008-10-23 2014-04-03 Address ONE BARKER AVENUE, SUITE 180, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2008-07-29 2008-10-23 Address 10 LAKESIDE DRIVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
2008-07-29 2022-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220318000104 2022-03-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-17
180702006036 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705006053 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140708006225 2014-07-08 BIENNIAL STATEMENT 2014-07-01
140603002008 2014-06-03 AMENDMENT TO BIENNIAL STATEMENT 2012-07-01
140403001031 2014-04-03 CERTIFICATE OF CHANGE 2014-04-03
120706006145 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100715003305 2010-07-15 BIENNIAL STATEMENT 2010-07-01
081023000047 2008-10-23 CERTIFICATE OF CHANGE 2008-10-23
080729000250 2008-07-29 CERTIFICATE OF INCORPORATION 2008-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8784328301 2021-01-30 0202 PPS 505 White Plains Rd, Tarrytown, NY, 10591-5101
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60937
Loan Approval Amount (current) 60937
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 Tarrytown, WESTCHESTER, NY, 10591-5101
Project Congressional District NY-16
Number of Employees 3
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 61362.72
Forgiveness Paid Date 2021-10-25
3354107306 2020-04-29 0202 PPP 505 White Plains Road, Tarrytown, NY, 10591
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
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 Tarrytown, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 62910.96
Forgiveness Paid Date 2021-01-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State