Search icon

MCCANN REALTY CORPORATION

Company Details

Name: MCCANN REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1953 (71 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)
1953-11-09 2022-06-21 Shares Share type: CAP, Number of shares: 0, Par value: 15000
1953-11-09 1992-12-09 Address 1710 ST. PETERS 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
080130002688 2008-01-30 BIENNIAL STATEMENT 2007-11-01
060110003162 2006-01-10 BIENNIAL STATEMENT 2005-11-01
031104002752 2003-11-04 BIENNIAL STATEMENT 2003-11-01
011107002241 2001-11-07 BIENNIAL STATEMENT 2001-11-01
000211002752 2000-02-11 BIENNIAL STATEMENT 1999-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2253037207 2020-04-15 0202 PPP 2548 E TREMONT AVE, BRONX, NY, 10461
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75187
Loan Approval Amount (current) 75187
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 4
NAICS code 531311
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 75884.94
Forgiveness Paid Date 2021-03-25

Date of last update: 19 Mar 2025

Sources: New York Secretary of State