Search icon

MACALLASTER PITFIELD MACKAY INC.

Company Details

Name: MACALLASTER PITFIELD MACKAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1937 (88 years ago)
Entity Number: 49858
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 30 BROAD STREET; 4TH FLOOR, 4TH FLOOR, NEW YORK, NY, United States, 10004
Principal Address: 30 BROAD STREET; 4TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
MR. DAVID S. MACALLASTER Chief Executive Officer 30 BROAD STREET; 4TH FLOOR, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
MACALLASTER PITFIELD MACKAY INC. DOS Process Agent 30 BROAD STREET; 4TH FLOOR, 4TH FLOOR, NEW YORK, NY, United States, 10004

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000078804
Phone:
212-422-9250

Latest Filings

Form type:
FOCUSN
File number:
008-02978
Filing date:
2012-08-28
File:
Form type:
X-17A-5
File number:
008-02978
Filing date:
2012-08-28
File:
Form type:
FOCUSN
File number:
008-02978
Filing date:
2011-08-25
File:
Form type:
X-17A-5
File number:
008-02978
Filing date:
2011-08-25
File:
Form type:
X-17A-5
File number:
008-02978
Filing date:
2010-08-30
File:

Form 5500 Series

Employer Identification Number (EIN):
135318885
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2015-01-05 2019-01-04 Address 30 BROAD STREET; 26TH FLOOR, NEW YORK, NY, 10004, 2334, USA (Type of address: Chief Executive Officer)
1993-01-12 2015-01-05 Address 30 BROAD STREET; 26TH FLOOR, NEW YORK, NY, 10004, 2334, USA (Type of address: Chief Executive Officer)
1993-01-12 2019-01-04 Address 30 BROAD STREET; 26TH FLOOR, NEW YORK, NY, 10004, 2334, USA (Type of address: Service of Process)
1993-01-12 2019-01-04 Address 30 BROAD STREET; 26TH FLOOR, NEW YORK, NY, 10004, 2334, USA (Type of address: Principal Executive Office)
1966-03-24 1993-01-12 Address 30 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190104060136 2019-01-04 BIENNIAL STATEMENT 2019-01-01
150105006833 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130110006471 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110121002553 2011-01-21 BIENNIAL STATEMENT 2011-01-01
081230002769 2008-12-30 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
43495.00
Total Face Value Of Loan:
43495.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43495
Current Approval Amount:
43495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43886.45

Date of last update: 19 Mar 2025

Sources: New York Secretary of State