Search icon

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

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
27700.00
Total Face Value Of Loan:
27700.00
Date:
2020-04-28
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:
8700.00
Total Face Value Of Loan:
8700.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,784.85
Servicing Lender:
Hudson Valley CU
Use of Proceeds:
Payroll: $8,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State