Search icon

DONALD MC GEACHY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DONALD MC GEACHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1980 (45 years ago)
Entity Number: 634651
ZIP code: 10128
County: Queens
Place of Formation: New York
Address: 341A E 90TH STREET, NEW YORK, NY, United States, 10128
Principal Address: 341 E 90TH ST, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD MC GEACHY Chief Executive Officer 341A E 90TH ST, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 341A E 90TH STREET, NEW YORK, NY, United States, 10128

Form 5500 Series

Employer Identification Number (EIN):
112540337
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-10 2025-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-16 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-22 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
060523003884 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040715002266 2004-07-15 BIENNIAL STATEMENT 2004-06-01
020522002596 2002-05-22 BIENNIAL STATEMENT 2002-06-01
000623002200 2000-06-23 BIENNIAL STATEMENT 2000-06-01
980612002078 1998-06-12 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$129,772.3
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,772.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$130,977.58
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $97,329.23
Utilities: $6,488.61
Mortgage Interest: $12,977.23
Rent: $12,977.23
Healthcare: $0
Debt Interest: $0
Jobs Reported:
12
Initial Approval Amount:
$121,630
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$122,829.41
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $121,629

Court Cases

Court Case Summary

Filing Date:
2013-09-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
DONALD MC GEACHY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State