Search icon

MICHAEL P. MCGARRY, LCSW, P.C.

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

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
2012-09-28 2017-03-16 Address 1 WEST PROSPECT AVE STE 7, MT VERNON, NY, 10550, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9837858306 2021-01-31 0202 PPS 885 Avenue of the Americas Apt 34D, New York, NY, 10001-3454
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28817
Loan Approval Amount (current) 28817
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 New York, NEW YORK, NY, 10001-3454
Project Congressional District NY-12
Number of Employees 1
NAICS code 621330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29047.63
Forgiveness Paid Date 2021-11-24
1149027700 2020-05-01 0202 PPP 20 PINE ST APT 2211, NEW YORK, NY, 10005
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22747
Loan Approval Amount (current) 22747
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 NEW YORK, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 1
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22954.44
Forgiveness Paid Date 2021-04-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State