Search icon

MCCOY UPHOLSTERY GROUP CORP.

Company Details

Name: MCCOY UPHOLSTERY GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2015 (10 years ago)
Entity Number: 4710476
ZIP code: 11377
County: Queens
Place of Formation: New York
Principal Address: 40-02 221st street, bayside, NY, United States, 11361
Address: 69-14 49TH AVE., WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7RML5 Obsolete Non-Manufacturer 2016-12-09 2024-03-03 2021-12-09 No data

Contact Information

POC JAMES BARNES
Phone +1 718-458-5800
Fax +1 718-565-5275
Address 6914 49TH AVENUE, WOODSIDE, NY, 11377 6002, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
SEAN BARNES Chief Executive Officer 69-14 49TH AVE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69-14 49TH AVE., WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 69-14 49TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 40-02 221ST STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2023-02-21 2025-02-04 Address 40-02 221ST STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2023-02-21 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-21 2025-02-04 Address 69-14 49TH AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2015-02-13 2023-02-21 Address 69-14 49TH AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2015-02-13 2023-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250204000929 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230221002003 2023-02-21 BIENNIAL STATEMENT 2023-02-01
150213010271 2015-02-13 CERTIFICATE OF INCORPORATION 2015-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3531877708 2020-05-01 0202 PPP 69-14 49th ave, woodside, NY, 11377
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50299
Loan Approval Amount (current) 50299
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 woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 10
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Veteran
Forgiveness Amount 50934.72
Forgiveness Paid Date 2021-08-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State