Search icon

MCDONALD CONSTRUCTION & DESIGN, INC.

Company Details

Name: MCDONALD CONSTRUCTION & DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2013 (12 years ago)
Entity Number: 4425490
ZIP code: 12309
County: Albany
Place of Formation: New York
Address: 220 Brittany pl, Nis, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MCDONALD CONSTRUCTION & DESIGN, INC. DOS Process Agent 220 Brittany pl, Nis, NY, United States, 12309

Chief Executive Officer

Name Role Address
JEFFREY MCDONALD Chief Executive Officer 220 BRITTANY PLACE, NIS, NY, United States, 12309

History

Start date End date Type Value
2023-07-01 2023-07-01 Address 284 LOUDON ROAD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-07-01 Address 220 BRITTANY PLACE, NIS, NY, 12309, USA (Type of address: Chief Executive Officer)
2016-04-11 2023-07-01 Address 284 LOUDON ROAD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
2016-04-11 2023-07-01 Address 284 LOUDON ROAD, ALBANY, NY, 12211, USA (Type of address: Service of Process)
2013-07-02 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-02 2016-04-11 Address 5 GLADE DRIVE, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230701000145 2023-07-01 BIENNIAL STATEMENT 2023-07-01
210706000758 2021-07-06 BIENNIAL STATEMENT 2021-07-06
200624060312 2020-06-24 BIENNIAL STATEMENT 2019-07-01
160411006381 2016-04-11 BIENNIAL STATEMENT 2015-07-01
140819000437 2014-08-19 CERTIFICATE OF AMENDMENT 2014-08-19
130702000012 2013-07-02 CERTIFICATE OF INCORPORATION 2013-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3544028804 2021-04-15 0248 PPS 284 Loudon Rd, Albany, NY, 12211-2017
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93600
Loan Approval Amount (current) 93600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12211-2017
Project Congressional District NY-20
Number of Employees 8
NAICS code 236118
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22305.31
Forgiveness Paid Date 2022-08-16
2701567207 2020-04-16 0248 PPP 284 loudon rd, albany, NY, 12211
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93600
Loan Approval Amount (current) 93600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address albany, ALBANY, NY, 12211-0001
Project Congressional District NY-20
Number of Employees 6
NAICS code 236118
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21129.23
Forgiveness Paid Date 2021-09-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State