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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCMAHON KUBLICK, P.C. PROFIT SHARING PLAN 2020 161136275 2021-10-06 MCMAHON KUBLICK, P.C. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-11-01
Business code 541110
Sponsor’s telephone number 3154241105
Plan sponsor’s address 580 S. SALINA STREET, THIRD FLOOR, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing JAN KUBLICK
Role Employer/plan sponsor
Date 2021-10-04
Name of individual signing JAN KUBLICK
MCMAHON KUBLICK, P.C. PROFIT SHARING PLAN 2019 161136275 2020-08-28 MCMAHON KUBLICK, P.C. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-11-01
Business code 541110
Sponsor’s telephone number 3154241105
Plan sponsor’s address 580 S. SALINA STREET, THIRD FLOOR, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2020-08-27
Name of individual signing JAN KUBLICK
Role Employer/plan sponsor
Date 2020-08-27
Name of individual signing JAN KUBLICK
MCMAHON KUBLICK, P.C. PROFIT SHARING PLAN 2018 161136275 2019-09-16 MCMAHON KUBLICK, P.C. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-11-01
Business code 541110
Sponsor’s telephone number 3154241105
Plan sponsor’s address 580 S. SALINA STREET, THIRD FLOOR, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2019-09-16
Name of individual signing JAN KUBLICK
Role Employer/plan sponsor
Date 2019-09-16
Name of individual signing JAN KUBLICK

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

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)
1997-07-03 2004-03-03 Name MCMAHON, KUBLICK, MCGINTY & SMITH, P.C.
1992-12-10 2018-12-10 Address 500 S. SALINA ST., SUITE 816, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1992-12-10 1998-01-27 Address 500 S. SALINA ST., SUITE 816, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1982-07-08 2017-06-28 Address 500 SOUTH SALINA ST., SUITE 816, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1982-07-08 1997-07-03 Name DAVOLI, MCMAHON & KUBLICK, P.C.

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
131231002339 2013-12-31 BIENNIAL STATEMENT 2013-12-01
111227002800 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091208002806 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071212002342 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060117002510 2006-01-17 BIENNIAL STATEMENT 2005-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7443877205 2020-04-28 0248 PPP 580 SALINA ST, SYRACUSE, NY, 13202-3309
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141580.6
Loan Approval Amount (current) 141580.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-3309
Project Congressional District NY-22
Number of Employees 5
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 143130.12
Forgiveness Paid Date 2021-06-03
9441978300 2021-01-30 0248 PPS 580 S Salina St Fl 3, Syracuse, NY, 13202-3309
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141580
Loan Approval Amount (current) 141580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-3309
Project Congressional District NY-22
Number of Employees 10
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 142535.67
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State