Search icon

RICH MCGRADY PLUMBING CORP.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2347258309 2021-01-20 0235 PPS 4 Mercadante Pl, Glen Cove, NY, 11542-4014
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48095
Loan Approval Amount (current) 48095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-4014
Project Congressional District NY-03
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48563.93
Forgiveness Paid Date 2022-01-26
3267467409 2020-05-07 0235 PPP 4 MERCADANTE PL, GLEN COVE, NY, 11542-4014
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48095
Loan Approval Amount (current) 48095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542-4014
Project Congressional District NY-03
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48404.95
Forgiveness Paid Date 2020-12-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State