Search icon

MIKE MCGREGOR, INC.

Company Details

Name: MIKE MCGREGOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2012 (13 years ago)
Entity Number: 4248623
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 64 N Putt Corners Rd., new paltz, NY, United States, 12561
Principal Address: 64 N Putt Corners Rd., NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7CGW1 Active Non-Manufacturer 2015-04-16 2024-03-10 No data No data

Contact Information

POC MICHAEL MCGREGOR
Phone +1 917-216-4936
Address 38 OLD RT 299, NEW PALTZ, NY, 12561 3207, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MICHAEL MCGREGOR Chief Executive Officer 64 N PUTT CORNERS RD., NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 N Putt Corners Rd., new paltz, NY, United States, 12561

History

Start date End date Type Value
2025-03-28 2025-03-28 Address 38 OLD ROUTE 299, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2025-03-28 2025-03-28 Address 64 N PUTT CORNERS RD., NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2014-05-06 2025-03-28 Address 38 OLD ROUTE 299, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2012-05-22 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-22 2025-03-28 Address 38 OLD ROUTE 299, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250328000658 2025-03-28 BIENNIAL STATEMENT 2025-03-28
221214003495 2022-12-14 BIENNIAL STATEMENT 2022-05-01
200529060399 2020-05-29 BIENNIAL STATEMENT 2020-05-01
180501007194 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160502006160 2016-05-02 BIENNIAL STATEMENT 2016-05-01
140506007610 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120522000367 2012-05-22 CERTIFICATE OF INCORPORATION 2012-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6213768007 2020-06-30 0202 PPP 38 Old Route 299, New Paltz, NY, 12561
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5243
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New Paltz, ULSTER, NY, 12561-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5230.49
Forgiveness Paid Date 2021-03-03
7288678308 2021-01-28 0202 PPS 38 Old Route 299, New Paltz, NY, 12561-3207
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-3207
Project Congressional District NY-18
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5237.75
Forgiveness Paid Date 2021-10-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State