Search icon

MCBRIEN LAW P.C.

Company Details

Name: MCBRIEN LAW P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Oct 2013 (12 years ago)
Entity Number: 4466721
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 140 FELL COURT, SUITE 305, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
P. BRUCE MCBRIEN Chief Executive Officer 140 FELL COURT, SUITE 305, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
MCBRIEN LAW P.C. DOS Process Agent 140 FELL COURT, SUITE 305, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2015-11-30 2019-10-03 Address 300 RABRO DR, SUITE 126, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2015-11-30 2019-10-03 Address 300 RABRO DR, SUITE 126, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2015-11-30 2018-05-16 Address 300 RABRO DR, SUITE 126, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2013-10-01 2015-11-30 Address 248 ROUTE 25A - SUITE 15, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003060418 2019-10-03 BIENNIAL STATEMENT 2019-10-01
180516000570 2018-05-16 CERTIFICATE OF CHANGE 2018-05-16
171010006830 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151130006165 2015-11-30 BIENNIAL STATEMENT 2015-10-01
131001000994 2013-10-01 CERTIFICATE OF INCORPORATION 2013-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4254198402 2021-02-06 0235 PPS 140 Fell Ct Ste 305, Hauppauge, NY, 11788-4360
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18957
Loan Approval Amount (current) 18957
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 Hauppauge, SUFFOLK, NY, 11788-4360
Project Congressional District NY-02
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19058.8
Forgiveness Paid Date 2021-08-27
5862537203 2020-04-27 0235 PPP 140 FELL CT SUITE 305, HAUPPAUGE, NY, 11788
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18957
Loan Approval Amount (current) 18957
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 HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19114.37
Forgiveness Paid Date 2021-03-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State