Search icon

MCEACHRON CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MCEACHRON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2015 (11 years ago)
Entity Number: 4705049
ZIP code: 10038
County: Saratoga
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038
Principal Address: 636 MAPLE AVENUE, STOREFRONT, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
ROBERT MCEACHRON Chief Executive Officer 636 MAPLE AVENUE, STOREFRONT, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2025-06-30 2025-06-30 Address 636 MAPLE AVENUE, STOREFRONT, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 636 MAPLE AVENUE, STOREFRONT, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-11-02 2025-06-30 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2023-11-02 2025-06-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-11-02 2025-06-30 Address 636 MAPLE AVENUE, STOREFRONT, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250630021602 2025-06-30 BIENNIAL STATEMENT 2025-06-30
231102002985 2023-11-02 BIENNIAL STATEMENT 2023-02-01
190228060279 2019-02-28 BIENNIAL STATEMENT 2019-02-01
150204010215 2015-02-04 CERTIFICATE OF INCORPORATION 2015-02-04

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56100.00
Total Face Value Of Loan:
56100.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$56,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,439.86
Servicing Lender:
Trustco Bank
Use of Proceeds:
Payroll: $56,100

Court Cases

Court Case Summary

Filing Date:
2016-10-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MCEACHRON CORP.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-05-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
MCEACHRON CORP.
Party Role:
Plaintiff
Party Name:
CITY OF NEW YORK,
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-02-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
MCEACHRON CORP.
Party Role:
Plaintiff
Party Name:
THE CITY OF NEW YORK
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State