Search icon

MICHAEL P. MCGARRY, LCSW, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL P. MCGARRY, LCSW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Sep 2012 (13 years ago)
Entity Number: 4301750
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 20 Pine St., #918, New York, NY, United States, 10005
Principal Address: 1 JOHN ST., PO BOX 440, MILLERTON, NY, United States, 12546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL P. MCGARRY LCSW PC DOS Process Agent 20 Pine St., #918, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL MCGARRY Chief Executive Officer 20 PINE ST., #918, NEW YORK, NY, United States, 10005

National Provider Identifier

NPI Number:
1285974477

Authorized Person:

Name:
MICHAEL MCGARRY
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
102L00000X - Psychoanalyst
Is Primary:
No
Selected Taxonomy:
1041C0700X - Clinical Social Worker
Is Primary:
Yes

Contacts:

Fax:
6465587852

History

Start date End date Type Value
2022-03-31 2022-03-31 Address PO BOX 440, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer)
2022-03-31 2022-03-31 Address 20 PINE ST., #918, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2017-03-16 2022-03-31 Address PO BOX 440, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer)
2017-03-16 2022-03-31 Address PO BOX 440, MILLERTON, NY, 12546, USA (Type of address: Service of Process)
2012-09-28 2021-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220331000450 2021-08-31 CERTIFICATE OF CHANGE BY ENTITY 2021-08-31
210824000525 2021-08-24 BIENNIAL STATEMENT 2021-08-24
170316006305 2017-03-16 BIENNIAL STATEMENT 2016-09-01
120928000314 2012-09-28 CERTIFICATE OF INCORPORATION 2012-09-28

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
28817.00
Total Face Value Of Loan:
28817.00
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:
22747.00
Total Face Value Of Loan:
22747.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$28,817
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,817
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$29,047.63
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $28,817
Jobs Reported:
1
Initial Approval Amount:
$22,747
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,747
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,954.44
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $22,747

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State