Search icon

JOHN MCCORMICK DESIGN, INC.

Company Details

Name: JOHN MCCORMICK DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2015 (10 years ago)
Entity Number: 4692121
ZIP code: 10314
County: Kings
Place of Formation: New York
Address: 482 MANOR ROAD, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CHRISTOPHER R. SMITH & CO., CPA'S P.C. DOS Process Agent 482 MANOR ROAD, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
JOHN MCCORMICK Chief Executive Officer 110 BRIDGE STREET, BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
210810001612 2021-08-10 BIENNIAL STATEMENT 2021-08-10
150112010040 2015-01-12 CERTIFICATE OF INCORPORATION 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5223778205 2020-08-07 0202 PPP 110 Bridge St, Brooklyn, NY, 11201-1415
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2772.5
Loan Approval Amount (current) 2772.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11201-1415
Project Congressional District NY-10
Number of Employees 1
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2813.21
Forgiveness Paid Date 2022-01-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State