Search icon

MCCANN-CRAFT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MCCANN-CRAFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1980 (45 years ago)
Entity Number: 642195
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 190 BROADWAY AVE, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
P MICHAEL MC CANN Chief Executive Officer 190 BROADVIEW AVE, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
P MICHAEL MC CANN DOS Process Agent 190 BROADWAY AVE, NEW ROCHELLE, NY, United States, 10804

Links between entities

Type:
Headquarter of
Company Number:
0287990
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1980-07-30 1995-05-16 Address 90 MAPLE AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130805000050 2013-08-05 ANNULMENT OF DISSOLUTION 2013-08-05
DP-2108018 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
000706002431 2000-07-06 BIENNIAL STATEMENT 2000-07-01
990630002622 1999-06-30 BIENNIAL STATEMENT 1998-07-01
950516002138 1995-05-16 BIENNIAL STATEMENT 1993-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
20687.00
Total Face Value Of Loan:
20687.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20687
Current Approval Amount:
20687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20940.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State