Search icon

3MCF, INC.

Company Details

Name: 3MCF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2009 (16 years ago)
Entity Number: 3876060
ZIP code: 13118
County: Cayuga
Place of Formation: New York
Address: 2630 STATE ROUTE 41A, MORAVIA, NY, United States, 13118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELE FERRIS Chief Executive Officer 2630 STATE ROUTE 41A, MORAVIA, NY, United States, 13118

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2630 STATE ROUTE 41A, MORAVIA, NY, United States, 13118

History

Start date End date Type Value
2012-02-27 2015-11-24 Address PO BOX 1078, MORAVIA, NY, 13118, USA (Type of address: Chief Executive Officer)
2009-11-06 2012-02-27 Address 110 GENESEE STREET, SUITE 300, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191129060016 2019-11-29 BIENNIAL STATEMENT 2019-11-01
171129006022 2017-11-29 BIENNIAL STATEMENT 2017-11-01
151124006232 2015-11-24 BIENNIAL STATEMENT 2015-11-01
131125006157 2013-11-25 BIENNIAL STATEMENT 2013-11-01
120227002317 2012-02-27 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
10731.00
Total Face Value Of Loan:
10731.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10731
Current Approval Amount:
10731
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10855.36

Date of last update: 27 Mar 2025

Sources: New York Secretary of State