Search icon

PAUL M. MCMAHON & ASSOCIATES, LLC

Company Details

Name: PAUL M. MCMAHON & ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2010 (15 years ago)
Entity Number: 3902777
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 356 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 356 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, United States, 11725

Filings

Filing Number Date Filed Type Effective Date
140211006218 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120404002196 2012-04-04 BIENNIAL STATEMENT 2012-01-01
110517000152 2011-05-17 CERTIFICATE OF PUBLICATION 2011-05-17
100121000734 2010-01-21 ARTICLES OF ORGANIZATION 2010-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7166398908 2021-05-05 0235 PPP 356 Veterans Memorial Hwy 356 Veterans Memorial Highwaynull, Commack, NY, 11725-4343
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-4343
Project Congressional District NY-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20937.45
Forgiveness Paid Date 2021-11-10

Date of last update: 10 Mar 2025

Sources: New York Secretary of State