Search icon

M & C SERVICE NY INC

Company Details

Name: M & C SERVICE NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2014 (10 years ago)
Entity Number: 4652407
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 1676 FRONT STREET, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M & C SERVICE NY INC DOS Process Agent 1676 FRONT STREET, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
MOHAMMAD ALI Chief Executive Officer 1676 FRONT STREET, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2024-03-08 2024-03-08 Address 1676 FRONT STREET, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2019-09-27 2024-03-08 Address 1676 FRONT STREET, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2019-09-27 2024-03-08 Address 1676 FRONT STREET, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2016-11-03 2019-09-27 Address 1676 FRONT STREET, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2016-11-03 2019-09-27 Address 1676 FRONT STREET, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2014-10-17 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-17 2019-09-27 Address 1676 FRONT STREET, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240308001574 2024-03-08 BIENNIAL STATEMENT 2024-03-08
201210060563 2020-12-10 BIENNIAL STATEMENT 2020-10-01
190927060281 2019-09-27 BIENNIAL STATEMENT 2018-10-01
161103007457 2016-11-03 BIENNIAL STATEMENT 2016-10-01
141017010082 2014-10-17 CERTIFICATE OF INCORPORATION 2014-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2505808903 2021-04-27 0235 PPS 1676 Front St, East Meadow, NY, 11554-2352
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-2352
Project Congressional District NY-04
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15583.53
Forgiveness Paid Date 2021-11-10
6939197408 2020-05-15 0235 PPP 1676 Front Street, East Meadow, NY, 11554
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) 10900
Loan Approval Amount (current) 10900
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 East Meadow, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 812990
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 11029.9
Forgiveness Paid Date 2021-07-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State