Search icon

HENEGAN CONSTRUCTION CO., INC.

Headquarter

Company Details

Name: HENEGAN CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1959 (66 years ago)
Entity Number: 117291
ZIP code: 10001
County: New York
Place of Formation: New York
Activity Description: Henegan is a construction management and general contracting firm that performs building alterations, renovations, infrastructure upgrades and fit-outs in commercial and institutional buildings throughout the metropolitan region. We specialize in infrastructure upgrades, data/telecommunication systems, UPS and generator power, trading floors, building lobby/core upgrades, standard and high-end-fit-outs, and alterations of occupied space.
Address: 250 WEST 30TH STREET, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-947-6441

Website http://henegan.com

Shares Details

Shares issued 9600

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HENEGAN CONSTRUCTION CO., INC., CONNECTICUT 0708860 CONNECTICUT
Headquarter of HENEGAN CONSTRUCTION CO., INC., CONNECTICUT 0189838 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HENEGAN CONSTRUCTION CO., INC. EMPLOYEE THRIFT & PROFIT SHARING PLAN 2023 131887071 2024-10-05 HENEGAN CONSTRUCTION CO., INC. 77
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1985-03-01
Business code 236200
Sponsor’s telephone number 2129476441
Plan sponsor’s address 250 WEST 30TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-10-05
Name of individual signing MAUREEN A. HENEGAN
Valid signature Filed with authorized/valid electronic signature
HENEGAN CONSTRUCTION CO., INC. EMPLOYEE THRIFT & PROFIT SHARING PLAN 2022 131887071 2023-10-16 HENEGAN CONSTRUCTION CO., INC. 80
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1985-03-01
Business code 236200
Sponsor’s telephone number 2129476441
Plan sponsor’s address 250 WEST 30TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing MAUREEN A. HENEGAN
HENEGAN CONSTRUCTION CO., INC. EMPLOYEE THRIFT & PROFIT SHARING PLAN 2021 131887071 2022-10-11 HENEGAN CONSTRUCTION CO., INC. 77
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1985-03-01
Business code 236200
Sponsor’s telephone number 2129476441
Plan sponsor’s address 250 WEST 30TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing MAUREEN A. HENEGAN
HENEGAN CONSTRUCTION CO., INC. EMPLOYEE THRIFT & PROFIT SHARING PLAN 2020 131887071 2021-09-24 HENEGAN CONSTRUCTION CO., INC. 79
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1985-03-01
Business code 236200
Sponsor’s telephone number 2129476441
Plan sponsor’s address 250 WEST 30TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing MAUREEN A. HENEGAN
HENEGAN CONSTRUCTION CO., INC. EMPLOYEE THRIFT & PROFIT SHARING PLAN 2019 131887071 2020-09-08 HENEGAN CONSTRUCTION CO., INC. 94
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1985-03-01
Business code 236200
Sponsor’s telephone number 2129476441
Plan sponsor’s address 250 WEST 30TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-09-08
Name of individual signing MAUREEN A. HENEGAN
HENEGAN CONSTRUCTION CO., INC. EMPLOYEE THRIFT & PROFIT SHARING PLAN 2018 131887071 2019-07-31 HENEGAN CONSTRUCTION CO., INC. 67
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1985-03-01
Business code 236200
Sponsor’s telephone number 2129476441
Plan sponsor’s address 250 WEST 30TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing MAUREEN A. HENEGAN
HENEGAN CONSTRUCTION CO., INC. EMPLOYEE THRIFT & PROFIT SHARING PLAN 2017 131887071 2018-08-03 HENEGAN CONSTRUCTION CO., INC. 103
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1985-03-01
Business code 236200
Sponsor’s telephone number 2129476441
Plan sponsor’s address 250 WEST 30TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-08-03
Name of individual signing MAUREEN A. HENEGAN
HENEGAN CONSTRUCTION CO., INC. EMPLOYEE THRIFT & PROFIT SHARING PLAN 2016 131887071 2017-07-25 HENEGAN CONSTRUCTION CO., INC. 76
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1985-03-01
Business code 236200
Sponsor’s telephone number 2129476441
Plan sponsor’s address 250 WEST 30TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing MAUREEN A. HENEGAN
HENEGAN CONSTRUCTION CO., INC. EMPLOYEE THRIFT & PROFIT SHARING PLAN 2015 131887071 2016-08-12 HENEGAN CONSTRUCTION CO., INC. 68
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1985-03-01
Business code 236200
Sponsor’s telephone number 2129476441
Plan sponsor’s address 250 WEST 30TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-08-12
Name of individual signing MAUREEN A. HENEGAN
HENEGAN CONSTRUCTION CO., INC. EMPLOYEE THRIFT & PROFITS SHARING PLAN 2014 131887071 2015-07-30 HENEGAN CONSTRUCTION CO., INC. 64
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1985-03-01
Business code 236200
Sponsor’s telephone number 2129476441
Plan sponsor’s address 250 WEST 30TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing MAUREEN A. HENEGAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 WEST 30TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MAUREEN A HENEGAN Chief Executive Officer 250 WEST 30TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-05-24 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 9600, Par value: 0
2023-06-21 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 9600, Par value: 0
2023-05-31 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 9600, Par value: 0
2023-05-04 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 9600, Par value: 0
1994-12-29 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 9600, Par value: 0
1994-03-21 1999-02-25 Address 971 HYACINTH COURT, MARCO ISLAND, FL, 33937, USA (Type of address: Chief Executive Officer)
1993-04-13 1994-03-21 Address 971 HYACINTH COURT, MARCO ISLAND, FL, 33937, USA (Type of address: Chief Executive Officer)
1993-04-13 1994-03-21 Address 250 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-04-13 1994-03-21 Address 250 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1986-06-12 1993-04-13 Address 250 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230206003959 2023-02-06 BIENNIAL STATEMENT 2023-02-01
210203060784 2021-02-03 BIENNIAL STATEMENT 2021-02-01
200618060352 2020-06-18 BIENNIAL STATEMENT 2019-02-01
191101061348 2019-11-01 BIENNIAL STATEMENT 2017-02-01
130318002335 2013-03-18 BIENNIAL STATEMENT 2013-02-01
110216002126 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090202002905 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070222002062 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050324002342 2005-03-24 BIENNIAL STATEMENT 2005-02-01
030130002524 2003-01-30 BIENNIAL STATEMENT 2003-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-30 No data DEPOT ROAD, FROM STREET 159 STREET TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation no related work found , rear of 159-18 fenced in parking lot .
2019-05-05 No data EAST 70 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation Material is placed on street behind jersey barriers. in compliance.
2019-01-04 No data NORTHERN BOULEVARD, FROM STREET 159 STREET TO STREET 160 STREET No data Street Construction Inspections: Post-Audit Department of Transportation TRIUMPH CONSTRUCTION HAS PERMIT FOR S/W AT LOCATION
2019-01-02 No data EAST 43 STREET, FROM STREET 2 AVENUE TO STREET TUDOR CITY PLACE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk free of defect
2018-12-04 No data EAST 43 STREET, FROM STREET 2 AVENUE TO STREET TUDOR CITY PLACE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk free of defects
2018-04-03 No data EAST 43 STREET, FROM STREET 2 AVENUE TO STREET TUDOR CITY PLACE No data Street Construction Inspections: Active Department of Transportation materials placement , delivery observed within work zone area
2018-02-25 No data EAST 43 STREET, FROM STREET 2 AVENUE TO STREET TUDOR CITY PLACE No data Street Construction Inspections: Active Department of Transportation equipment placement of a loading dock / hoist in-compliance
2018-01-19 No data EAST 43 STREET, FROM STREET 2 AVENUE TO STREET TUDOR CITY PLACE No data Street Construction Inspections: Active Department of Transportation s/w not being crossed
2018-01-10 No data EAST 43 STREET, FROM STREET 2 AVENUE TO STREET TUDOR CITY PLACE No data Street Construction Inspections: Active Department of Transportation Site in compliance at this time of inspection. Insp. #679
2017-12-10 No data EAST 43 STREET, FROM STREET 2 AVENUE TO STREET TUDOR CITY PLACE No data Street Construction Inspections: Active Department of Transportation Hoist/Loading Dock

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339511289 0215000 2013-12-04 124 W. 57TH ST, NEW YORK, NY, 10019
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2013-12-04
Emphasis L: GUTREH
Case Closed 2013-12-04

Related Activity

Type Referral
Activity Nr 864215
Safety Yes
315551267 0215000 2011-05-18 620 AVENUE OF THE AMERICAS, NEW YORK, NY, 10011
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-05-18
Case Closed 2011-11-08

Related Activity

Type Referral
Activity Nr 202654810
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2011-10-13
Abatement Due Date 2011-11-01
Current Penalty 4050.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 05
Hazard STRUCK BY
315506774 0215000 2011-04-27 620 AVENUE OF AMERICAS, NEW YORK, NY, 10011
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-04-27
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2013-04-20

Related Activity

Type Complaint
Activity Nr 208279919
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2011-05-24
Abatement Due Date 2011-06-10
Current Penalty 3500.0
Initial Penalty 4050.0
Contest Date 2011-06-20
Final Order 2013-04-20
Nr Instances 50
Nr Exposed 7
Gravity 05
313138893 0215000 2009-05-06 380 HENRY STREET, BROOKLYN, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-05-06
Case Closed 2009-08-11
305447591 0215000 2002-07-08 2 WORLD FINANCIAL CENTER, NEW YORK, NY, 10258
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-07-08
Emphasis L: FALL
Case Closed 2002-07-08
305210213 0215000 2002-04-15 2 WORLD FINANCIAL CENTER, NEW YORK, NY, 10258
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-04-15
Case Closed 2002-05-14
106757578 0215600 1990-07-06 BLDG. 144, JFK AIRPORT, JAMAICA, NY, 11430
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1990-07-06
Case Closed 1990-07-11

Related Activity

Type Inspection
Activity Nr 109898155
109885749 0215000 1990-05-16 200 PARK AVENUE, NEW YORK, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-05-16
Case Closed 1990-08-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-05-22
Abatement Due Date 1990-05-25
Nr Instances 1
Nr Exposed 2
Gravity 01
109898155 0215600 1989-10-12 BLDG. 144, JFK AIRPORT, JAMAICA, NY, 11430
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-10-31
Case Closed 1990-04-12

Related Activity

Type Complaint
Activity Nr 71998074
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 E
Issuance Date 1989-12-13
Abatement Due Date 1989-12-16
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-12-13
Abatement Due Date 1989-12-16
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-12-13
Abatement Due Date 1990-01-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-12-13
Abatement Due Date 1990-01-19
Nr Instances 1
Nr Exposed 2
Gravity 01
100227883 0215000 1986-02-19 58 PINE STREET, NEW YORK, NY, 10005
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1986-02-19
Case Closed 1986-02-27
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-31
Case Closed 1986-02-03
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1984-04-24
Case Closed 1984-05-03
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-04-21
Case Closed 1977-05-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 J02
Issuance Date 1977-05-02
Abatement Due Date 1977-05-05
Nr Instances 1
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4719758307 2021-01-23 0202 PPS 250 W 30th St, New York, NY, 10001-4908
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1912800
Loan Approval Amount (current) 1912800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10001-4908
Project Congressional District NY-12
Number of Employees 94
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1925062.88
Forgiveness Paid Date 2021-09-20
7548227107 2020-04-14 0202 PPP 250 West 30th Street, New York, NY, 10001
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1912797
Loan Approval Amount (current) 1912797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10001-0001
Project Congressional District NY-12
Number of Employees 81
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1933444.73
Forgiveness Paid Date 2021-05-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0402932 Other Personal Injury 2004-04-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-04-16
Termination Date 2005-06-13
Date Issue Joined 2005-01-07
Section 1332
Sub Section PI
Status Terminated

Parties

Name WEIHRICH
Role Plaintiff
Name HENEGAN CONSTRUCTION CO., INC.
Role Defendant

Date of last update: 14 Apr 2025

Sources: New York Secretary of State