Search icon

MCDONAGH REAL ESTATE AND DEVELOPMENT LTD.

Company claim

Is this your business?

Get access!

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 (41 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: 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)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
14600.00
Total Face Value Of Loan:
14600.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
107300.00
Total Face Value Of Loan:
159800.00
Date:
2020-05-02
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:
14600.00
Total Face Value Of Loan:
14600.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14600
Current Approval Amount:
14600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14766
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14600
Current Approval Amount:
14600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14733.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State