Search icon

MCCAULEY LAW FIRM, PLLC

Company Details

Name: MCCAULEY LAW FIRM, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Sep 2016 (9 years ago)
Entity Number: 5004622
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 777 WESTCHESTER AVENUE, SUITE 101, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
MCCAULEY LAW FIRM, PLLC DOS Process Agent 777 WESTCHESTER AVENUE, SUITE 101, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2016-09-07 2024-07-16 Address 777 WESTCHESTER AVENUE, SUITE 101, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240716003997 2024-07-16 BIENNIAL STATEMENT 2024-07-16
161104000301 2016-11-04 CERTIFICATE OF PUBLICATION 2016-11-04
160907000673 2016-09-07 ARTICLES OF ORGANIZATION 2016-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2135427303 2020-04-29 0202 PPP 10 Byram Meadows Road, Chappaqua, NY, 10514
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20110
Loan Approval Amount (current) 20110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20318.26
Forgiveness Paid Date 2021-05-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State