Search icon

MCLEAN AUTO CENTER CORP.

Company Details

Name: MCLEAN AUTO CENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2009 (16 years ago)
Entity Number: 3803484
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 816 MCLEAN AVENUE, YONKERS, NY, United States, 10704
Principal Address: 816 MCLEAN AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES MULE Chief Executive Officer 816 MCLEAN AVE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 816 MCLEAN AVENUE, YONKERS, NY, United States, 10704

Filings

Filing Number Date Filed Type Effective Date
110712002955 2011-07-12 BIENNIAL STATEMENT 2011-04-01
090428000048 2009-04-28 CERTIFICATE OF INCORPORATION 2009-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4099717308 2020-04-29 0202 PPP 816 MCLEAN AVE, YONKERS, NY, 10704
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35564
Loan Approval Amount (current) 35564
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35939.13
Forgiveness Paid Date 2021-05-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State