Search icon

MCEACHRON CORP.

Company Details

Name: MCEACHRON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2015 (10 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
2023-11-02 2023-11-02 Address 636 MAPLE AVENUE, STOREFRONT, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2019-02-28 2023-11-02 Address 636 MAPLE AVENUE, STOREFRONT, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2015-02-04 2023-11-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2015-02-04 2023-11-02 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2015-02-04 2023-11-02 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2153337206 2020-04-15 0248 PPP 636 MAPLE AVE, SARATOGA SPRINGS, NY, 12866-5607
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56100
Loan Approval Amount (current) 56100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-5607
Project Congressional District NY-20
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56439.86
Forgiveness Paid Date 2021-02-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State