Search icon

BRENDAN MCCARTHY AND CREW, INC.

Company Details

Name: BRENDAN MCCARTHY AND CREW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2013 (12 years ago)
Entity Number: 4392183
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 39 SAGINAW DRIVE, SUITE 2, ROCHESTER, NY, United States, 14623
Principal Address: 39 SAGINAW DR, SUITE 2, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRENDAN MCCARTHY Chief Executive Officer 39 SAGINAW DR, SUITE 2, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 SAGINAW DRIVE, SUITE 2, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2018-12-05 2019-04-26 Address 333 METRO PK, SUITE S-108, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2018-12-05 2019-04-26 Address 333 METRO PK, SUITE S-108, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2013-09-04 2019-03-07 Address 333 METRO PK, SUITE S-108, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2013-04-22 2013-09-04 Address 340 COLDWATER ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190426060198 2019-04-26 BIENNIAL STATEMENT 2019-04-01
190307000272 2019-03-07 CERTIFICATE OF CHANGE 2019-03-07
181205006725 2018-12-05 BIENNIAL STATEMENT 2017-04-01
130904000618 2013-09-04 CERTIFICATE OF CHANGE 2013-09-04
130422000814 2013-04-22 CERTIFICATE OF INCORPORATION 2013-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9710127110 2020-04-15 0219 PPP 39 Saginaw Drive Suite 2, Rochester, NY, 14623
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23777
Loan Approval Amount (current) 23777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23977.64
Forgiveness Paid Date 2021-02-24
4572528302 2021-01-23 0219 PPS 39 Saginaw Dr Ste 2, Rochester, NY, 14623-3146
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25820
Loan Approval Amount (current) 25820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-3146
Project Congressional District NY-25
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25963.6
Forgiveness Paid Date 2021-08-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State