Search icon

MCP MANAGEMENT INC

Company Details

Name: MCP MANAGEMENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2015 (10 years ago)
Entity Number: 4690517
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 46 College Road, Monsey, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 46 College Road, Monsey, NY, United States, 10952

Chief Executive Officer

Name Role Address
MENACHEM FLOHR Chief Executive Officer 46 COLLEGE ROAD, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2016-01-22 2024-09-20 Address C/O M FLOHR, 259 W RT 59, SPRING VALLEY, NY, 10952, USA (Type of address: Service of Process)
2015-01-07 2016-01-22 Address PO BOX 552, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2015-01-07 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240920001067 2024-09-20 BIENNIAL STATEMENT 2024-09-20
160122000688 2016-01-22 CERTIFICATE OF AMENDMENT 2016-01-22
150107010517 2015-01-07 CERTIFICATE OF INCORPORATION 2015-01-07

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22972.5
Current Approval Amount:
22972.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23177.34
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15880
Current Approval Amount:
15880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16081

Date of last update: 25 Mar 2025

Sources: New York Secretary of State