Search icon

MCDONAGH REAL ESTATE AND DEVELOPMENT LTD.

Company Details

Name: MCDONAGH REAL ESTATE AND DEVELOPMENT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1984 (40 years ago)
Entity Number: 956620
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 333 WEST 56TH STREET, #2K, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS MCDONAGH DOS Process Agent 333 WEST 56TH STREET, #2K, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
THOMAS MCDONAGH Chief Executive Officer 333 WEST 56TH STREET, #2K, NEW YORK, NY, United States, 10019

Licenses

Number Type End date
31MC0590946 CORPORATE BROKER 2026-03-07
109938150 REAL ESTATE PRINCIPAL OFFICE No data
10401317334 REAL ESTATE SALESPERSON 2026-07-22

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 333 WEST 56TH STREET, #2K, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-11-12 2024-07-08 Address 333 WEST 56TH STREET, #2K, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-11-12 2024-07-08 Address 333 WEST 56TH STREET, #2K, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2010-11-12 2014-11-12 Address 340 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-11-12 2014-11-12 Address 340 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2010-11-12 2014-11-12 Address 340 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2008-12-05 2010-11-12 Address 250 W 57TH ST STE 731, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2008-12-05 2010-11-12 Address 250 W 57TH ST STE 731, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2008-12-05 2010-11-12 Address 250 W 57TH ST STE 731, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-11-30 2008-12-05 Address 340 WEST 57TH ST, #15-I, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708000111 2024-07-08 BIENNIAL STATEMENT 2024-07-08
181102006716 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161102006518 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141112006411 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121212002007 2012-12-12 BIENNIAL STATEMENT 2012-11-01
101112002186 2010-11-12 BIENNIAL STATEMENT 2010-11-01
081205002825 2008-12-05 BIENNIAL STATEMENT 2008-11-01
061106002781 2006-11-06 BIENNIAL STATEMENT 2006-11-01
041224002323 2004-12-24 BIENNIAL STATEMENT 2004-11-01
021021002220 2002-10-21 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7905267303 2020-04-30 0202 PPP 333 W 56TH ST #2K, NEW YORK, NY, 10019
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10019-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14766
Forgiveness Paid Date 2021-06-24
1904428409 2021-02-02 0202 PPS 333 W 56th St Apt 2K, New York, NY, 10019-3734
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10019-3734
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14733.6
Forgiveness Paid Date 2022-01-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State