Search icon

THOMAS C. MCGREGOR, ESQ., P.C.

Company Details

Name: THOMAS C. MCGREGOR, ESQ., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Apr 2009 (16 years ago)
Entity Number: 3794050
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 118 NORTH BEDFORD ROAD, SUITE 100, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS C MC GREGOR Chief Executive Officer 118 NORTH BEDFORD ROAD, SUITE 100, MT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
THOMAS C. MCGREGOR, ESQ., P.C. DOS Process Agent 118 NORTH BEDFORD ROAD, SUITE 100, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
2011-06-10 2017-04-04 Address 100 SOUTH BEDFORD ROAD, SUITE 340, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2011-06-10 2017-04-04 Address 100 SOUTH BEDFORD ROAD, SUITE 340, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
2011-06-10 2017-04-04 Address 100 SOUTH BEDFORD ROAD, SUITE 340, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2010-02-26 2011-06-10 Address 100 SOUTH BEDFORD ROAD STE 340, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
2009-04-02 2010-02-26 Address 11 MCCANN DRIVE, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210407060255 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190411060809 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006956 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150408006032 2015-04-08 BIENNIAL STATEMENT 2015-04-01
130424006198 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110610002007 2011-06-10 BIENNIAL STATEMENT 2011-04-01
100226000118 2010-02-26 CERTIFICATE OF CHANGE 2010-02-26
090402000364 2009-04-02 CERTIFICATE OF INCORPORATION 2009-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3637437202 2020-04-27 0202 PPP 118 north bedford road, mount kisco, NY, 10549
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address mount kisco, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8784.85
Forgiveness Paid Date 2021-04-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State