Search icon

MCCGUSA, LTD.

Company Details

Name: MCCGUSA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2009 (15 years ago)
Entity Number: 3878432
ZIP code: 10005
County: New York
Place of Formation: New York
Activity Description: Management and healthcare consulting, construction, project management. Real Estate Brokerage
Address: 14 WALL STREET - 20TH FL.,, 20 FL, NEW YORK, NY, United States, 10005
Principal Address: 14 WALL STREET 20TH FLR, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-269-6126

Website http://www.mccgusa.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCCGUSA, LTD 401(K) PLAN 2019 461528661 2020-09-15 MCCGUSA, LTD 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531310
Sponsor’s telephone number 2122696126
Plan sponsor’s address 14 WALL STREET, FL 20, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2020-09-15
Name of individual signing JASON MARTIN

Chief Executive Officer

Name Role Address
JASON U MARTIN Chief Executive Officer 14 WALL STREET 20TH FLR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
MCCG ATT: JASON U MARTIN DOS Process Agent 14 WALL STREET - 20TH FL.,, 20 FL, NEW YORK, NY, United States, 10005

Licenses

Number Type End date
10311205094 CORPORATE BROKER 2024-11-03
10991217391 REAL ESTATE PRINCIPAL OFFICE No data
10401381428 REAL ESTATE SALESPERSON 2025-11-05
10401335437 REAL ESTATE SALESPERSON 2025-10-06

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 14 WALL STREET 20TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-11-04 2023-11-01 Address 14 WALL STREET - 20TH FL.,, 20 FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-03-23 2019-11-04 Address 14 WALL STREET, 20TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-05-13 2023-11-01 Address 14 WALL STREET 20TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2009-11-13 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-13 2018-03-23 Address 12 MARLETTE PLACE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101034429 2023-11-01 BIENNIAL STATEMENT 2023-11-01
221204000155 2022-12-04 BIENNIAL STATEMENT 2021-11-01
191104061853 2019-11-04 BIENNIAL STATEMENT 2019-11-01
180323006232 2018-03-23 BIENNIAL STATEMENT 2017-11-01
160513002031 2016-05-13 BIENNIAL STATEMENT 2015-11-01
120905000709 2012-09-05 CERTIFICATE OF AMENDMENT 2012-09-05
091113000407 2009-11-13 CERTIFICATE OF INCORPORATION 2009-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7722488510 2021-03-06 0202 PPS 1070 Southern Blvd # 20, Bronx, NY, 10459-3268
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10459-3268
Project Congressional District NY-14
Number of Employees 6
NAICS code 541611
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 62739.73
Forgiveness Paid Date 2021-07-28
1305097310 2020-04-28 0202 PPP 1070 Southern Blvd, Bronx NY 10459, NY, 10459
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83500
Loan Approval Amount (current) 83500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx NY 10459, BRONX, NY, 10459-0001
Project Congressional District NY-15
Number of Employees 8
NAICS code 541611
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 84527.16
Forgiveness Paid Date 2021-07-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State