Search icon

MCFAR CONTRACTING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MCFAR CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2020 (5 years ago)
Entity Number: 5843574
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 243 winthrop avenue, WESTBURY, NY, United States, 11590
Principal Address: 243 Winthrop Avenue, Westbury, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PENNY MENDELSOHN DOS Process Agent 243 winthrop avenue, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
PENNY MENDELSOHN Chief Executive Officer 243 WINTHROP AVENUE, WESTBURY, NY, United States, 11590

Links between entities

Type:
Headquarter of
Company Number:
2823153
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

Unique Entity ID:
PTXNVK6BA1Y5
UEI Expiration Date:
2026-02-21

Business Information

Activation Date:
2025-02-24
Initial Registration Date:
2025-02-20

Form 5500 Series

Employer Identification Number (EIN):
853334348
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-12 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-08 2024-01-12 Address 243 winthrop avenue, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2023-07-07 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-24 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240112003204 2024-01-12 BIENNIAL STATEMENT 2024-01-12
230708000842 2023-07-07 CERTIFICATE OF CHANGE BY ENTITY 2023-07-07
200924010444 2020-09-24 CERTIFICATE OF INCORPORATION 2020-09-24

USAspending Awards / Financial Assistance

Date:
2025-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-07-31
Type:
Complaint
Address:
194-20 67TH AVENUE, FRESH MEADOWS, NY, 11433
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-10-17
Type:
Planned
Address:
275 GREENWICH STREET, NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State