Search icon

MC SQUARED NYC INC.

Company Details

Name: MC SQUARED NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2011 (14 years ago)
Entity Number: 4068603
ZIP code: 11109
County: New York
Place of Formation: New York
Principal Address: 4334 32nd Pl, 3R, Long Island City, NY, United States, 11101
Address: 4334 32nd Place, 3R, Long Island City, NY, United States, 11109

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEIRDRE COPJEC DOS Process Agent 4334 32nd Place, 3R, Long Island City, NY, United States, 11109

Chief Executive Officer

Name Role Address
DEIRDRE COPJEC Chief Executive Officer 4334 32ND PLACE, 3R, LONG ISLAND CITY, NY, United States, 11109

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 4705 CENTER BLVD, #1414, LONG ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 4705 CENTER BLVD, #1414, LONG ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-03-01 Address 4705 CENTER BLVD, #1414, LONG ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-01 Address 4705 Center blvd, apt 1414, Long Island City, NY, 11109, USA (Type of address: Service of Process)
2011-03-16 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-16 2023-03-01 Address 121 VARICK ST., 12TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301048089 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230301002728 2023-03-01 BIENNIAL STATEMENT 2023-03-01
221020002578 2022-10-20 BIENNIAL STATEMENT 2021-03-01
110316000831 2011-03-16 CERTIFICATE OF INCORPORATION 2011-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2151707805 2020-05-22 0202 PPP 4334 32nd Place, Unit 3R, Long Island City, NY, 11101
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39300
Loan Approval Amount (current) 39300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39814.67
Forgiveness Paid Date 2021-09-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State