Search icon

MCKETTRICK-WILLIAMS, INC.

Company Details

Name: MCKETTRICK-WILLIAMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1944 (80 years ago)
Entity Number: 55596
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 310 FIFTH AVE, #500, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 2500

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW STEMPEL Chief Executive Officer 310 FIFTH AVE, #500, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MCKETTRICK-WILLIAMS, INC. DOS Process Agent 310 FIFTH AVE, #500, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-11-06 2024-11-06 Shares Share type: PAR VALUE, Number of shares: 18000, Par value: 1
2024-11-06 2024-11-06 Address 310 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100
2024-11-06 2024-11-06 Address 310 FIFTH AVE, #500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-08-05 2024-11-06 Address 310 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-08-05 2024-11-06 Address 310 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1962-12-20 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 4500, Par value: 0
1962-12-20 1962-12-20 Shares Share type: PAR VALUE, Number of shares: 18000, Par value: 1
1962-12-20 1962-12-20 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100
1962-12-20 2024-11-06 Shares Share type: PAR VALUE, Number of shares: 18000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241106001932 2024-11-06 BIENNIAL STATEMENT 2024-11-06
221103003311 2022-11-03 BIENNIAL STATEMENT 2022-11-01
041213002540 2004-12-13 BIENNIAL STATEMENT 2004-11-01
040805002049 2004-08-05 BIENNIAL STATEMENT 2002-11-01
Z004961-2 1979-06-20 ASSUMED NAME CORP INITIAL FILING 1979-06-20
357248 1962-12-20 CERTIFICATE OF AMENDMENT 1962-12-20
276621 1961-06-30 CERTIFICATE OF CONSOLIDATION 1961-06-30
6346-88 1944-11-27 CERTIFICATE OF INCORPORATION 1944-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3285788705 2021-03-31 0202 PPS 310 5th Ave Fl 5, New York, NY, 10001-3605
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-3605
Project Congressional District NY-12
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35252.49
Forgiveness Paid Date 2021-12-23
8004587901 2020-06-18 0202 PPP 310 5TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37956.31
Forgiveness Paid Date 2021-09-15

Date of last update: 19 Mar 2025

Sources: New York Secretary of State