Search icon

MAC BEHAVIOR SOLUTIONS INC

Company Details

Name: MAC BEHAVIOR SOLUTIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2015 (9 years ago)
Entity Number: 4848347
ZIP code: 11518
County: Nassau
Place of Formation: New York
Address: 17 ADAMS STREET, EAST ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAC BEHAVIOR SOLUTIONS 401 K PROFIT SHARING PLAN TRUST 2018 475600800 2019-06-24 MAC BEHAVIOR SOLUTIONS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5162367475
Plan sponsor’s address 17 ADAMS ST, EAST ROCKAWAY, NY, 11518

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
WILLIAM T MCCABE DOS Process Agent 17 ADAMS STREET, EAST ROCKAWAY, NY, United States, 11518

Chief Executive Officer

Name Role Address
WILLIAM T MCCABE Chief Executive Officer 17 ADAMS STREET, EAST ROCKAWAY, NY, United States, 11518

History

Start date End date Type Value
2015-11-12 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-12 2024-09-27 Address 17 ADAMS STREET, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240927000711 2024-09-27 BIENNIAL STATEMENT 2024-09-27
151112010179 2015-11-12 CERTIFICATE OF INCORPORATION 2015-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5545908406 2021-02-08 0235 PPS 17 Adams St, East Rockaway, NY, 11518-1705
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17442
Loan Approval Amount (current) 17442
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 East Rockaway, NASSAU, NY, 11518-1705
Project Congressional District NY-04
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17581.54
Forgiveness Paid Date 2021-12-09
9483457310 2020-05-02 0235 PPP 17 Adams st, East Rockaway, NY, 11518
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21452
Loan Approval Amount (current) 21452
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 East Rockaway, NASSAU, NY, 11518-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21626.6
Forgiveness Paid Date 2021-02-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State