Search icon

MCDERMOTT CARE II, LLC

Company Details

Name: MCDERMOTT CARE II, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2018 (7 years ago)
Entity Number: 5376706
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 50 PRINCE STREET, SUITE 317, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 50 PRINCE STREET, SUITE 317, ROCHESTER, NY, United States, 14607

Filings

Filing Number Date Filed Type Effective Date
181224000131 2018-12-24 CERTIFICATE OF PUBLICATION 2018-12-24
180717010139 2018-07-17 ARTICLES OF ORGANIZATION 2018-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9329747109 2020-04-15 0248 PPP 286 Washington Avenue Extension, Albany, NY, 12203
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39760
Loan Approval Amount (current) 39760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Albany, ALBANY, NY, 12203-0004
Project Congressional District NY-20
Number of Employees 30
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40045.4
Forgiveness Paid Date 2021-01-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State