Search icon

MCCOY CONSULTING CORP.

Company Details

Name: MCCOY CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2014 (11 years ago)
Entity Number: 4537998
ZIP code: 12414
County: Ulster
Place of Formation: New York
Address: 55 CARMAN DRIVE, CATSKILL, NY, United States, 12414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCCOY CONSULTING CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 465075407 2024-10-15 MCCOY CONSULTING CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 6462961588
Plan sponsor’s address 42 MOUNT HOPE BLVD, HASTINGS ON HUDSON, NY, 10706

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing MICAELA MCCOY
Valid signature Filed with authorized/valid electronic signature
MCCOY CONSULTING CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 465075407 2021-08-02 MCCOY CONSULTING CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 6462961588
Plan sponsor’s address 42 MOUNT HOPE BLVD, HASTINGS ON HUDSON, NY, 10706

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing MICAELAMCCOY
MCCOY CONSULTING CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 465075407 2020-07-31 MCCOY CONSULTING CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 6462961588
Plan sponsor’s address 42 MOUNT HOPE BLVD, HASTINGS ON HUDSON, NY, 10706

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing MICAELA MCCOY
MCCOY CONSULTING CORP. 401(K) PLAN 2017 465075407 2018-07-03 MCCOY CONSULTING CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 524290
Sponsor’s telephone number 9146930712
Plan sponsor’s address 42 MOUNT HOPE BOULEVARD, HASTINGS ON HUDSON, NY, 107060117

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing MICAELA MCCOY
Role Employer/plan sponsor
Date 2018-07-03
Name of individual signing MICAELA MCCOY
MCCOY CONSULTING CORP. 401(K) PLAN 2016 465075407 2017-10-24 MCCOY CONSULTING CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 524290
Sponsor’s telephone number 9146930712
Plan sponsor’s address 42 MOUNT HOPE BOULEVARD, HASTINGS ON HUDSON, NY, 107060117

Signature of

Role Plan administrator
Date 2017-10-24
Name of individual signing MICAELA MCCOY
Role Employer/plan sponsor
Date 2017-10-24
Name of individual signing MICAELA MCCOY
MCCOY CONSULTING CORP. 401(K) PLAN 2015 465075407 2016-08-11 MCCOY CONSULTING CORP. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 524290
Sponsor’s telephone number 9146930712
Plan sponsor’s address 56 S BROADWAY, HASTINGS ON HUDSON, NY, 107060117

Signature of

Role Plan administrator
Date 2016-08-11
Name of individual signing MICAELA MCCOY
Role Employer/plan sponsor
Date 2016-08-11
Name of individual signing MICAELA MCCOY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 CARMAN DRIVE, CATSKILL, NY, United States, 12414

History

Start date End date Type Value
2022-11-28 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-04 2022-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140304000274 2014-03-04 CERTIFICATE OF INCORPORATION 2014-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7694908605 2021-03-24 0202 PPS 42 Mount Hope Blvd, Hastings on Hudson, NY, 10706-2403
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103220
Loan Approval Amount (current) 103220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hastings on Hudson, WESTCHESTER, NY, 10706-2403
Project Congressional District NY-16
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104520.97
Forgiveness Paid Date 2022-07-05
3472747409 2020-05-07 0248 PPP 218 Broadway, Albany, NY, 12207
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141872
Loan Approval Amount (current) 141872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12207-1000
Project Congressional District NY-20
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143531.71
Forgiveness Paid Date 2021-07-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State