Search icon

MCAL ENTERPRISES, INC.

Company Details

Name: MCAL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2018 (7 years ago)
Entity Number: 5283001
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 7 MILANO COURT, CROTON-ON-HUDSON, NY, United States, 10520
Principal Address: 7 MILANO COURT, CROTON ON HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CALLACI Chief Executive Officer 7 MILANO COURT, CROTON ON HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 MILANO COURT, CROTON-ON-HUDSON, NY, United States, 10520

Filings

Filing Number Date Filed Type Effective Date
200214060461 2020-02-14 BIENNIAL STATEMENT 2020-02-01
180208010242 2018-02-08 CERTIFICATE OF INCORPORATION 2018-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6741878608 2021-03-23 0202 PPP 7 Milano Ct, Croton on Hudson, NY, 10520-1212
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 8333.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Croton on Hudson, WESTCHESTER, NY, 10520-1212
Project Congressional District NY-17
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8368.75
Forgiveness Paid Date 2021-10-08

Date of last update: 07 Mar 2025

Sources: New York Secretary of State