Search icon

MCDONOUGH & ARTZ, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MCDONOUGH & ARTZ, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Aug 1978 (47 years ago)
Entity Number: 505976
ZIP code: 13902
County: Broome
Place of Formation: New York
Principal Address: 49 COURT STREET, BINGHAMTON, NY, United States, 13902
Address: PO BOX 1740, 49 COURT ST, BINGHAMTON, NY, United States, 13902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP J ARTZ Chief Executive Officer PO BOX 1740, 49 COURT ST, BINGHAMTON, NY, United States, 13902

DOS Process Agent

Name Role Address
PHILIP J ARTZ DOS Process Agent PO BOX 1740, 49 COURT ST, BINGHAMTON, NY, United States, 13902

Form 5500 Series

Employer Identification Number (EIN):
161110630
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2018-08-23 2020-08-07 Address PO BOX 1740, 49 COURT ST, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)
2016-08-22 2018-08-23 Address PO BOX 1740, 49 COURT ST, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)
2014-08-25 2016-08-22 Address PO BOX 1740, 49 COURT ST, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)
2012-08-24 2014-08-25 Address 89 COURT STREET, BINGHAMTON, NY, 13902, USA (Type of address: Principal Executive Office)
2008-08-13 2014-08-25 Address PO BOX 1740, 89 COURT ST, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200807060106 2020-08-07 BIENNIAL STATEMENT 2020-08-01
180823006043 2018-08-23 BIENNIAL STATEMENT 2018-08-01
160822006034 2016-08-22 BIENNIAL STATEMENT 2016-08-01
20150610011 2015-06-10 ASSUMED NAME LLC INITIAL FILING 2015-06-10
140825006037 2014-08-25 BIENNIAL STATEMENT 2014-08-01

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27695
Current Approval Amount:
27695
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27954.5
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19397
Current Approval Amount:
19397
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19584.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State