Search icon

MCBIRNEY AUTO SERVICE LTD.

Company Details

Name: MCBIRNEY AUTO SERVICE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1979 (46 years ago)
Entity Number: 536791
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 720 NORTH BROADWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MCDERMOTT JR Chief Executive Officer 720 NORTH BROADWAY, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 720 NORTH BROADWAY, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2009-02-23 2019-02-05 Address 720 NORTH BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2005-03-09 2009-02-23 Address 720 NORTH BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1995-07-24 2005-03-09 Address 12 BONNIE LANE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1995-07-24 2005-03-09 Address 12 BONNIE LANE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1995-07-24 2005-03-09 Address 12 BONNIE LANE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1979-02-02 1995-07-24 Address P.O. BOX 86, E SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190205060166 2019-02-05 BIENNIAL STATEMENT 2019-02-01
20170714079 2017-07-14 ASSUMED NAME CORP INITIAL FILING 2017-07-14
170201006470 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006142 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130530006027 2013-05-30 BIENNIAL STATEMENT 2013-02-01
110308002273 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090223002175 2009-02-23 BIENNIAL STATEMENT 2009-02-01
050309002363 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030204002082 2003-02-04 BIENNIAL STATEMENT 2003-02-01
990416002142 1999-04-16 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7358188800 2021-04-21 0235 PPS 720 N Broadway, Massapequa, NY, 11758-2329
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30422
Loan Approval Amount (current) 30422
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 Massapequa, NASSAU, NY, 11758-2329
Project Congressional District NY-03
Number of Employees 4
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30574.11
Forgiveness Paid Date 2021-10-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State