Search icon

MARY MACGILL, LLC

Company Details

Name: MARY MACGILL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Sep 2012 (13 years ago)
Entity Number: 4292491
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 481 PEA POND RD., KATONAH, NY, United States, 10536

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARY MACGILL 401(K) PLAN 2023 460893135 2024-07-01 MARY MACGILL, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 448310
Sponsor’s telephone number 9146432797
Plan sponsor’s address 212 MAIN ST, GERMANTOWN, NY, 125265367

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing QIAN LIU
MARY MACGILL 401(K) PROFIT SHARING PLAN & TRUST 2022 460893135 2023-04-17 MARY MACGILL 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 448310
Sponsor’s telephone number 9146432797
Plan sponsor’s address 212 MAIN ST, GERMANTOWN, NY, 125265367

Signature of

Role Plan administrator
Date 2023-04-17
Name of individual signing EDWARD ROJAS
MARY MACGILL 401(K) PROFIT SHARING PLAN & TRUST 2021 460893135 2022-04-28 MARY MACGILL 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 448310
Sponsor’s telephone number 9146432797
Plan sponsor’s address 78 LANGRIDGE RD., TIVOLI, NY, 12583

Signature of

Role Plan administrator
Date 2022-04-28
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 481 PEA POND RD., KATONAH, NY, United States, 10536

Filings

Filing Number Date Filed Type Effective Date
120906000644 2012-09-06 ARTICLES OF ORGANIZATION 2012-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2575637202 2020-04-16 0248 PPP 78 Langridge Rd, Tivoli, NY, 12583-5220
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63100
Loan Approval Amount (current) 63100
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tivoli, COLUMBIA, NY, 12583-5220
Project Congressional District NY-19
Number of Employees 4
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 63884.86
Forgiveness Paid Date 2021-07-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State