Search icon

MCS ADVERTISING, LTD.

Company Details

Name: MCS ADVERTISING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1983 (42 years ago)
Entity Number: 844508
ZIP code: 10010
County: Nassau
Place of Formation: New York
Address: 27 WEST 24TH STREET, SUITE #302, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCS ADVERTISING LTD. PROFIT SHARING PLAN AND TRUST 2015 112686736 2016-06-28 MCS ADVERTISING LTD. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-01-01
Business code 541800
Sponsor’s telephone number 5163657700
Plan sponsor’s address 100 PLANDOME ROAD, MANHASSET, NY, 11030

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing GEORGE PAPPAS
MCS ADVERTISING LTD. PROFIT SHARING PLAN AND TRUST 2014 112686736 2015-04-22 MCS ADVERTISING LTD. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-01-01
Business code 541800
Sponsor’s telephone number 5163657700
Plan sponsor’s address 100 PLANDOME ROAD, MANHASSET, NY, 11030

Signature of

Role Plan administrator
Date 2015-04-22
Name of individual signing GEORGE PAPPAS
MCS ADVERTISING LTD. PROFIT SHARING PLAN AND TRUST 2013 112686736 2014-07-21 MCS ADVERTISING LTD. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-01-01
Business code 541800
Sponsor’s telephone number 5163657700
Plan sponsor’s address 100 PLANDOME ROAD, MANHASSET, NY, 11030

Signature of

Role Plan administrator
Date 2014-07-21
Name of individual signing GEORGE PAPPAS
MCS ADVERTISING LTD. PROFIT SHARING PLAN AND TRUST 2012 112686736 2013-06-25 MCS ADVERTISING LTD. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-01-01
Business code 541800
Sponsor’s telephone number 5163657700
Plan sponsor’s address 100 PLANDOME ROAD, MANHASSET, NY, 11030

Signature of

Role Plan administrator
Date 2013-06-25
Name of individual signing GEORGE PAPPAS
MCS ADVERTISING LTD. PROFIT SHARING PLAN AND TRUST 2011 112686736 2012-06-01 MCS ADVERTISING LTD. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-01-01
Business code 541800
Sponsor’s telephone number 5163657700
Plan sponsor’s address 100 PLANDOME ROAD, MANHASSET, NY, 11030

Plan administrator’s name and address

Administrator’s EIN 112686736
Plan administrator’s name MCS ADVERTISING LTD.
Plan administrator’s address 100 PLANDOME ROAD, MANHASSET, NY, 11030
Administrator’s telephone number 5163657700

Signature of

Role Plan administrator
Date 2012-06-01
Name of individual signing GEORGE PAPPAS
MCS ADVERTISING LTD. PROFIT SHARING PLAN AND TRUST 2010 112686736 2011-06-10 MCS ADVERTISING LTD. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-01-01
Business code 541800
Sponsor’s telephone number 5163657700
Plan sponsor’s address 100 PLANDOME ROAD, MANHASSET, NY, 11030

Plan administrator’s name and address

Administrator’s EIN 112686736
Plan administrator’s name MCS ADVERTISING LTD.
Plan administrator’s address 100 PLANDOME ROAD, MANHASSET, NY, 11030
Administrator’s telephone number 5163657700

Signature of

Role Plan administrator
Date 2011-06-10
Name of individual signing GEORGE PAPPAS
MCS ADVERTISING LTD. PROFIT SHARING PLAN AND TRUST 2009 112686736 2010-07-22 MCS ADVERTISING LTD. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-01-01
Business code 541800
Sponsor’s telephone number 5163657700
Plan sponsor’s address 100 PLANDOME ROAD, MANHASSET, NY, 11030

Plan administrator’s name and address

Administrator’s EIN 112686736
Plan administrator’s name MCS ADVERTISING LTD.
Plan administrator’s address 100 PLANDOME ROAD, MANHASSET, NY, 11030
Administrator’s telephone number 5163657700

Signature of

Role Plan administrator
Date 2010-07-22
Name of individual signing GEORGE PAPPAS

Chief Executive Officer

Name Role Address
STEPHANIE PAPPAS Chief Executive Officer 27 WEST 24TH STREET, SUITE #302, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
STEPHANIE PAPPAS DOS Process Agent 27 WEST 24TH STREET, SUITE #302, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2015-05-01 2017-05-09 Address 100 PLANDOME RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2015-05-01 2017-05-09 Address 100 PLANDOME RD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2001-05-15 2015-05-01 Address 100 PLANDOME RD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2001-05-15 2015-05-01 Address 100 PLANDOME RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2001-05-15 2017-05-09 Address 100 PLANDOME RD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1997-05-13 2001-05-15 Address C/O GEORGE PAPPAS, 100 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1992-12-14 2001-05-15 Address 100 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1992-12-14 2001-05-15 Address 100 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1992-12-14 1997-05-13 Address MCS ADVERTISING, 100 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1983-05-26 1992-12-14 Address 142 OXFORD BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190501061170 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170509006454 2017-05-09 BIENNIAL STATEMENT 2017-05-01
150501006364 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130513006350 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110531002875 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090421002628 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070516002855 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050622002212 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030430002676 2003-04-30 BIENNIAL STATEMENT 2003-05-01
010515002549 2001-05-15 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3563688809 2021-04-15 0202 PPS 27 W 24th St Ste 302, New York, NY, 10010-3297
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49485
Loan Approval Amount (current) 49485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-3297
Project Congressional District NY-12
Number of Employees 3
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49815.04
Forgiveness Paid Date 2021-12-20
3172197702 2020-05-01 0202 PPP 27 W 24TH ST STE 302, NEW YORK, NY, 10010
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61707
Loan Approval Amount (current) 61707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62447.79
Forgiveness Paid Date 2021-07-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State