Search icon

595 MCLEAN OWNERS, INC.

Company Details

Name: 595 MCLEAN OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1982 (43 years ago)
Entity Number: 769622
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 733 YONKERS AVE, STE 200, YONKERS, NY, United States, 10704
Principal Address: 200 N CENTRAL AVE, STE 340, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 22000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SMITH BUSS & JACOBS LLP DOS Process Agent 733 YONKERS AVE, STE 200, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
JAMES HANNIGAN Chief Executive Officer ANKER MANAGEMENT CORP, 200 N CENTRAL AVE STE 340, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2023-07-06 2024-06-28 Shares Share type: PAR VALUE, Number of shares: 22000, Par value: 1
2022-02-09 2023-07-06 Shares Share type: PAR VALUE, Number of shares: 22000, Par value: 1
2014-05-05 2016-05-10 Address 733 YONKERS AVE, STE 200, E2, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2009-07-29 2014-05-05 Address ARKER MANAGEMENT CORP, 200 CENTRAL AVE STE 340, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2006-04-04 2009-07-29 Address 45 KNOLLWOOD RD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180501006805 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006400 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140505006603 2014-05-05 BIENNIAL STATEMENT 2014-05-05
100520002611 2010-05-20 BIENNIAL STATEMENT 2010-05-01
090729002968 2009-07-29 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
16757.00
Total Face Value Of Loan:
16757.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16757
Current Approval Amount:
16757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16894.31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State