Search icon

MIKE MCGREGOR, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
7CGW1
UEI Expiration Date:
2016-04-15

Business Information

Activation Date:
2015-04-16
Initial Registration Date:
2015-04-09

Commercial and government entity program

CAGE number:
7CGW1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
MICHAEL MCGREGOR
Corporate URL:
www.mikemcgregor.com

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
5200.00
Total Face Value Of Loan:
5200.00
Date:
2020-08-03
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:
-43.00
Total Face Value Of Loan:
5200.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
41000.00
Total Face Value Of Loan:
41000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,243
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,230.49
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $5,200
Jobs Reported:
1
Initial Approval Amount:
$5,200
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,237.75
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $5,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State