Search icon

RICH MCGRADY PLUMBING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RICH MCGRADY PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 2011 (14 years ago)
Date of dissolution: 22 Jul 2024
Entity Number: 4041233
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 4 MERCADANTE PLACE, GLEN COVE, NY, United States, 11542
Principal Address: 4 MERCADANTE PL, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 MERCADANTE PLACE, GLEN COVE, NY, United States, 11542

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
RICHARD MCGRADY Chief Executive Officer 4 MERCADANTE PL, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2022-03-31 2024-07-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2013-02-20 2024-08-02 Address 4 MERCADANTE PL, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2011-01-11 2022-03-31 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2011-01-11 2024-08-02 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2011-01-11 2024-08-02 Address 4 MERCADANTE PLACE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802004052 2024-07-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-22
150130006454 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130220002480 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110111000884 2011-01-11 CERTIFICATE OF INCORPORATION 2011-01-11

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
48095.00
Total Face Value Of Loan:
48095.00
Date:
2020-05-07
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:
48095.00
Total Face Value Of Loan:
48095.00
Date:
2020-05-07
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:
-130525.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48095
Current Approval Amount:
48095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48404.95
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48095
Current Approval Amount:
48095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48563.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State