Search icon

MCMAHON KUBLICK, P.C.

Company Details

Name: MCMAHON KUBLICK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Dec 1979 (45 years ago)
Entity Number: 556370
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Principal Address: 580 S. SALINA ST., THIRD FLOOR, SYRACUSE, NY, United States, 13202
Address: 580 S. SALINA ST, THIRD FLOOR, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MCMAHON KUBLICK, P.C. DOS Process Agent 580 S. SALINA ST, THIRD FLOOR, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
JAN S KUBLICK Chief Executive Officer 580 S SALINA ST, THIRD FLOOR, SYRACUSE, NY, United States, 13202

Form 5500 Series

Employer Identification Number (EIN):
161136275
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2018-12-10 2019-12-02 Address 580 S. SALINA ST., THIRD FLOOR, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2017-06-28 2019-12-02 Address 580 S. SALINA ST, THIRD FLOOR, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2009-12-08 2018-12-10 Address 500 S SALINA ST, SUITE 816, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2004-03-03 2018-12-27 Name MCMAHON, KUBLICK & SMITH, P.C.
1998-01-27 2009-12-08 Address 500 S SALINA ST, SUITE 816, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20200313087 2020-03-13 ASSUMED NAME LLC INITIAL FILING 2020-03-13
191202060584 2019-12-02 BIENNIAL STATEMENT 2019-12-01
181227000522 2018-12-27 CERTIFICATE OF AMENDMENT 2018-12-27
181210006580 2018-12-10 BIENNIAL STATEMENT 2017-12-01
170628000731 2017-06-28 CERTIFICATE OF CHANGE 2017-06-28

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
141580.00
Total Face Value Of Loan:
141580.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
141580.60
Total Face Value Of Loan:
141580.60
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141580.6
Current Approval Amount:
141580.6
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
143130.12
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141580
Current Approval Amount:
141580
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
142535.67

Date of last update: 18 Mar 2025

Sources: New York Secretary of State