Search icon

SHANNON MACLEOD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SHANNON MACLEOD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Mar 2013 (12 years ago)
Entity Number: 4381249
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 975 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SHANNON MACLEOD DOS Process Agent 975 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
SHANNON MACLEOD Chief Executive Officer 975 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Agent

Name Role Address
SHANNON MACLEOD, ESQ. Agent 975 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704

Form 5500 Series

Employer Identification Number (EIN):
462481016
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2016-06-07 2019-03-08 Address 57 WEST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2016-06-07 2019-03-08 Address 57 WEST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
2016-06-07 2019-03-08 Address 57 WEST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2013-03-29 2016-06-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301061663 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190308060102 2019-03-08 BIENNIAL STATEMENT 2019-03-01
180907000893 2018-09-07 CERTIFICATE OF CHANGE 2018-09-07
161006000159 2016-10-06 CERTIFICATE OF AMENDMENT 2016-10-06
160607006761 2016-06-07 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
57500.00
Total Face Value Of Loan:
57500.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$57,500
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,095.76
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $57,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State