Search icon

MCCAREY EXPOSITION MANAGEMENT, INC.

Company Details

Name: MCCAREY EXPOSITION MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2012 (12 years ago)
Entity Number: 4310155
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 388 E MAIN STREET, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MCCAREY EXPOSITION MANAGEMENT, INC. DOS Process Agent 388 E MAIN STREET, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
DAVID M MCCAREY Chief Executive Officer 388 E MAIN STREET, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 388 E MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-10-16 Address 388 E MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2014-10-08 2020-10-02 Address 388 E MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2014-10-08 2024-10-16 Address 388 E MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2012-10-18 2014-10-08 Address P.O. BOX 363, CIRCLEVILLE, NY, 10919, USA (Type of address: Service of Process)
2012-10-18 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241016003312 2024-10-16 BIENNIAL STATEMENT 2024-10-16
221014000698 2022-10-14 BIENNIAL STATEMENT 2022-10-01
201002060280 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181002006675 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003006654 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141008006537 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121018000670 2012-10-18 CERTIFICATE OF INCORPORATION 2012-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4102638404 2021-02-06 0202 PPS 388 E Main St, Middletown, NY, 10940-3421
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53056
Loan Approval Amount (current) 53056
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-3421
Project Congressional District NY-18
Number of Employees 3
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53391.78
Forgiveness Paid Date 2021-09-28
3140257310 2020-04-29 0202 PPP 388 East Main Street, Middletown, NY, 10940
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63424
Loan Approval Amount (current) 63424
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 63841.03
Forgiveness Paid Date 2021-01-08

Date of last update: 09 Mar 2025

Sources: New York Secretary of State