Search icon

MCALLEN CONSTRUCTION, INC.

Company Details

Name: MCALLEN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2010 (15 years ago)
Entity Number: 3932538
ZIP code: 10992
County: Orange
Place of Formation: New York
Address: 6 POTOMAC COURT, WASHINGTONVILLE, NY, United States, 10992

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEAN MCALLEN Chief Executive Officer 6 POTOMAC COURT, WASHINGTONVILLE, NY, United States, 10992

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 POTOMAC COURT, WASHINGTONVILLE, NY, United States, 10992

Filings

Filing Number Date Filed Type Effective Date
140616002112 2014-06-16 BIENNIAL STATEMENT 2014-04-01
120731002182 2012-07-31 BIENNIAL STATEMENT 2012-04-01
100402000595 2010-04-02 CERTIFICATE OF INCORPORATION 2010-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5725178202 2020-08-08 0202 PPP 138 Old Chester Road, Goshen, NY, 10924-5219
Loan Status Date 2022-03-12
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Goshen, ORANGE, NY, 10924-5219
Project Congressional District NY-18
Number of Employees 3
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State