Search icon

MCNAMEE CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MCNAMEE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1985 (40 years ago)
Entity Number: 1035647
ZIP code: 10540
County: Westchester
Place of Formation: New York
Principal Address: 154 LOVEL STREET, RTE 202, Lincolndale, NY, United States, 10540
Address: 154 LOVEL STREET, RTE 202, LINCOLNDALE, NY, United States, 10540

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL GUADAGNOLO DOS Process Agent 154 LOVEL STREET, RTE 202, LINCOLNDALE, NY, United States, 10540

Chief Executive Officer

Name Role Address
DANIEL F. MACNAMEE III Chief Executive Officer 154 LOVEL STREET, RTE 202, LINCOLNDALE, NY, United States, 10540

Links between entities

Type:
Headquarter of
Company Number:
0603796
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0995159
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
KN1GHVCMCN89
CAGE Code:
6EP43
UEI Expiration Date:
2022-10-12

Business Information

Activation Date:
2021-07-19
Initial Registration Date:
2011-06-03

Form 5500 Series

Employer Identification Number (EIN):
133392991
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-05 2025-02-20 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2022-09-27 2023-06-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2022-07-08 2022-09-27 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2004-02-11 2006-02-07 Address 322 ROUTE 100, P.O. BOX 310, SOMERS, NY, 10589, USA (Type of address: Service of Process)
1998-05-14 2016-05-19 Address 1 MAPLE AVENUE, LINCOLNDALE, NY, 10540, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210924000018 2021-09-24 BIENNIAL STATEMENT 2021-09-24
160519002024 2016-05-19 BIENNIAL STATEMENT 2015-10-01
060207001075 2006-02-07 CERTIFICATE OF CHANGE 2006-02-07
040211000705 2004-02-11 CERTIFICATE OF CHANGE 2004-02-11
011009002278 2001-10-09 BIENNIAL STATEMENT 2001-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
2196.00
Total Face Value Of Loan:
2196.00
Date:
2020-04-13
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:
1116842.00
Total Face Value Of Loan:
1116842.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-10-24
Type:
Referral
Address:
1 LIBRARY RD., BRIARCLIFF MANOR, NY, 10510
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-05-03
Type:
Planned
Address:
77 EAST CENTRAL AVE, PEARL RIVER, NY, 10965
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-06-10
Type:
Unprog Rel
Address:
RT 84 & RT 52 BRIDGE, STORMVILLE, NY, 12582
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-07-19
Type:
Referral
Address:
ROUTE 23, WINDHAM, NY, 12496
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-12-10
Type:
Planned
Address:
ROUTE 23, WINDHAM, NY, 12496
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,196
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,196
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$2,206.77
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $2,193
Jobs Reported:
99
Initial Approval Amount:
$1,116,842
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,116,842
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,128,382.7
Servicing Lender:
PCSB Bank
Use of Proceeds:
Payroll: $1,116,842

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 243-5912
Add Date:
2003-05-06
Operation Classification:
Private(Property)
power Units:
26
Drivers:
30
Inspections:
5
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-05-23
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE TEAMSTE,
Party Role:
Plaintiff
Party Name:
MCNAMEE CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-05-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE OPERATI,
Party Role:
Plaintiff
Party Name:
MCNAMEE CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-12-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE TEAMSTE,
Party Role:
Plaintiff
Party Name:
MCNAMEE CONSTRUCTION CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State