Search icon

THE MACHREE GROUP, LLC

Company Details

Name: THE MACHREE GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2009 (16 years ago)
Entity Number: 3797609
ZIP code: 11210
County: Ulster
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, United States, 11210

DOS Process Agent

Name Role Address
INCORP SERVICES INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, United States, 11210

Agent

Name Role Address
INCORP SERVICES INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 11210

Licenses

Number Type End date
10491200771 LIMITED LIABILITY BROKER 2025-04-29
10991203089 REAL ESTATE PRINCIPAL OFFICE No data
10401266073 REAL ESTATE SALESPERSON 2026-08-26
10401348454 REAL ESTATE SALESPERSON 2025-01-22
10401330182 REAL ESTATE SALESPERSON 2025-05-14
10401211657 REAL ESTATE SALESPERSON 2025-04-06
10401338020 REAL ESTATE SALESPERSON 2025-12-27
10401291320 REAL ESTATE SALESPERSON 2024-08-26
10401389726 REAL ESTATE SALESPERSON 2026-09-17

History

Start date End date Type Value
2021-04-27 2023-05-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 11210, 2822, USA (Type of address: Service of Process)
2015-05-06 2021-04-27 Address 1 COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 11210, USA (Type of address: Service of Process)
2014-02-27 2023-05-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 11210, USA (Type of address: Registered Agent)
2009-04-10 2015-05-06 Address 85 UPPER WEST OHAYA, WOODSTOCK, NY, 12409, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501002577 2023-05-01 BIENNIAL STATEMENT 2023-04-01
210427060179 2021-04-27 BIENNIAL STATEMENT 2021-04-01
190416060366 2019-04-16 BIENNIAL STATEMENT 2019-04-01
170418006444 2017-04-18 BIENNIAL STATEMENT 2017-04-01
150506002008 2015-05-06 BIENNIAL STATEMENT 2015-04-01
140227000444 2014-02-27 CERTIFICATE OF CHANGE 2014-02-27
100325000961 2010-03-25 CERTIFICATE OF PUBLICATION 2010-03-25
090410000725 2009-04-10 ARTICLES OF ORGANIZATION 2009-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5334398005 2020-06-27 0202 PPP 721 Broadway 125A, Kingston, NY, 12401-3449
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19297
Loan Approval Amount (current) 19297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Kingston, ULSTER, NY, 12401-3449
Project Congressional District NY-18
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19433.93
Forgiveness Paid Date 2021-03-17
4288338307 2021-01-23 0202 PPS 721 Broadway, Kingston, NY, 12401-3449
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19297
Loan Approval Amount (current) 19297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-3449
Project Congressional District NY-18
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19406.44
Forgiveness Paid Date 2021-08-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State