Search icon

JACQUELINE MCCLAFFERTY AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JACQUELINE MCCLAFFERTY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 2011 (14 years ago)
Date of dissolution: 15 May 2024
Entity Number: 4155300
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Address: 93 Main St Ste 1D, Bellport, NY, United States, 11713
Principal Address: 6 Bayview St, Bellport, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JAQUELINE A. MCCLAFFERTY DOS Process Agent 93 Main St Ste 1D, Bellport, NY, United States, 11713

Chief Executive Officer

Name Role Address
JACQUELINE MCCLAFFERTY Chief Executive Officer 6 BAYVIEW ST, BELLPORT, NY, United States, 11713

History

Start date End date Type Value
2024-07-19 2024-07-19 Address 6 BAYVIEW ST, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2024-07-19 2024-07-19 Address 6 BAYVIEW AVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-07-19 Address 6 BAYVIEW AVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 6 BAYVIEW ST, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240719000780 2024-05-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-15
231002005641 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211021002860 2021-10-21 BIENNIAL STATEMENT 2021-10-21
191002061454 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004006896 2017-10-04 BIENNIAL STATEMENT 2017-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
37267.00
Total Face Value Of Loan:
37267.00
Date:
2020-05-02
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:
45772.00
Total Face Value Of Loan:
45772.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$45,772
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,168.23
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $41,590
Rent: $2,617
Healthcare: $1565
Jobs Reported:
3
Initial Approval Amount:
$37,267
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,470.91
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $37,267

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State