Search icon

MCLAUGHLIN'S DEPARTMENT STORE OF NORWICH, INC.

Company Details

Name: MCLAUGHLIN'S DEPARTMENT STORE OF NORWICH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1982 (43 years ago)
Date of dissolution: 20 Dec 2022
Entity Number: 797641
ZIP code: 13815
County: Chenango
Place of Formation: New York
Address: 27 SOUTH BROAD STREET, NORWICH, NY, United States, 13815

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT J MCLAUGHLIN Chief Executive Officer 27 SOUTH BROAD STREET, NORWICH, NY, United States, 13815

DOS Process Agent

Name Role Address
MCLAUGHLIN'S DEPARTMENT STORE DOS Process Agent 27 SOUTH BROAD STREET, NORWICH, NY, United States, 13815

History

Start date End date Type Value
2010-11-23 2022-12-20 Address 27 SOUTH BROAD STREET, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
2010-11-23 2022-12-20 Address 27 SOUTH BROAD STREET, NORWICH, NY, 13815, USA (Type of address: Service of Process)
2004-11-15 2010-11-23 Address 27 S BROAD ST, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
2002-10-25 2004-11-15 Address 250 GRAYSON DR, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
2002-10-25 2010-11-23 Address 27 S BROAD ST, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office)
1999-03-08 2002-10-25 Address 250 GRASON DRIVE, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office)
1999-03-08 2010-11-23 Address 27 SOUTH BROAD ST., NORWICH, NY, 13815, USA (Type of address: Service of Process)
1996-10-18 1999-03-08 Address RR 003, BOX 218-9, NORWICH, NY, 13815, 9803, USA (Type of address: Principal Executive Office)
1995-03-16 1999-03-08 Address 27 SOUTH BROAD STREET, NORWICH, NY, 13815, USA (Type of address: Service of Process)
1995-03-16 1996-10-18 Address 27 SOUTH BROAD STREET, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221220002286 2022-12-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-20
180712000177 2018-07-12 CERTIFICATE OF CHANGE 2018-07-12
180705000718 2018-07-05 CERTIFICATE OF MERGER 2018-07-05
141007006699 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121011006167 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101123003062 2010-11-23 BIENNIAL STATEMENT 2010-10-01
080926002750 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061004002754 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041115002068 2004-11-15 BIENNIAL STATEMENT 2004-10-01
021025002064 2002-10-25 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4492268307 2021-01-23 0248 PPS 27 S Broad St, Norwich, NY, 13815-1619
Loan Status Date 2021-08-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73200
Loan Approval Amount (current) 73200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81958
Servicing Lender Name Seneca Savings
Servicing Lender Address 35 Oswego St, BALDWINSVILLE, NY, 13027-2425
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwich, CHENANGO, NY, 13815-1619
Project Congressional District NY-19
Number of Employees 17
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 81958
Originating Lender Name Seneca Savings
Originating Lender Address BALDWINSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73605.11
Forgiveness Paid Date 2021-08-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State