Search icon

JACQUELINE MCCLAFFERTY AGENCY, INC.

Company Details

Name: JACQUELINE MCCLAFFERTY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 2011 (13 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 2023-10-02 Address 6 BAYVIEW ST, 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 2024-07-19 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
2023-10-02 2024-07-19 Address 93 Main St Ste 1D, Bellport, NY, 11713, USA (Type of address: Service of Process)
2023-10-02 2023-10-02 Address 6 BAYVIEW AVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2019-10-02 2023-10-02 Address 6 BAYVIEW AVE, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
2019-10-02 2023-10-02 Address 6 BAYVIEW AVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)

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
151002006450 2015-10-02 BIENNIAL STATEMENT 2015-10-01
111019000503 2011-10-19 CERTIFICATE OF INCORPORATION 2011-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2882347710 2020-05-01 0235 PPP 6 Bayview St, BELLPORT, NY, 11713
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45772
Loan Approval Amount (current) 45772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLPORT, SUFFOLK, NY, 11713-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46168.23
Forgiveness Paid Date 2021-03-16
3675618608 2021-03-17 0235 PPS 93 Main St Ste 1D, West Sayville, NY, 11796-1832
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37267
Loan Approval Amount (current) 37267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Sayville, SUFFOLK, NY, 11796-1832
Project Congressional District NY-02
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37470.91
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State