Search icon

MCCANN REALTY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MCCANN REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1953 (72 years ago)
Entity Number: 92631
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2548 E. TREMONT AVE., BRONX, NY, United States, 10461
Principal Address: 2548 E TREMONT AVE, BRONX, NY, United States, 10461

Shares Details

Shares issued 0

Share Par Value 15000

Type CAP

Agent

Name Role Address
KERRI VARIAN Agent 2548 E. TREMONT AVE., BRONX, NY, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2548 E. TREMONT AVE., BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
JAMES G MCCANN Chief Executive Officer 2548 E TREMONT AVE, BRONX, NY, United States, 10461

History

Start date End date Type Value
2023-12-08 2024-12-17 Shares Share type: CAP, Number of shares: 0, Par value: 15000
2022-08-23 2023-12-08 Shares Share type: CAP, Number of shares: 0, Par value: 15000
2022-06-21 2022-08-23 Shares Share type: CAP, Number of shares: 0, Par value: 15000
1992-12-09 1997-12-19 Address 415 GRAND BLVD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1992-12-09 2019-09-24 Address 2548 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190924000333 2019-09-24 CERTIFICATE OF CHANGE 2019-09-24
141014002038 2014-10-14 BIENNIAL STATEMENT 2013-11-01
120306002192 2012-03-06 BIENNIAL STATEMENT 2011-11-01
091221002658 2009-12-21 BIENNIAL STATEMENT 2009-11-01
20090610003 2009-06-10 ASSUMED NAME CORP INITIAL FILING 2009-06-10

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
75187.00
Total Face Value Of Loan:
75187.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$75,187
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,884.94
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $65,187
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $10000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State