Search icon

MCQUADE AND BANNIGAN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCQUADE AND BANNIGAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1917 (108 years ago)
Entity Number: 13299
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: PO BOX 476, 1300 STARK ST, UTICA, NY, United States, 13502
Principal Address: 1300 STARK ST, UTICA, NY, United States, 13502

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
THOMAS F SEBASTIAN Chief Executive Officer PO BOX 476, UTICA, NY, United States, 13503

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 476, 1300 STARK ST, UTICA, NY, United States, 13502

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
315-724-0171
Contact Person:
KEITH HARTMANN
User ID:
P0098946
Trade Name:
MCQUADE & BANNIGAN INC

Unique Entity ID

Unique Entity ID:
N44KDL4TALG5
CAGE Code:
1AF71
UEI Expiration Date:
2026-02-25

Business Information

Doing Business As:
MCQUADE & BANNIGAN INC
Activation Date:
2025-02-27
Initial Registration Date:
2001-08-20

Commercial and government entity program

CAGE number:
1AF71
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-27
CAGE Expiration:
2030-02-27
SAM Expiration:
2026-02-25

Contact Information

POC:
KEITH HARTMANN
Corporate URL:
http://www.mqb.com

Form 5500 Series

Employer Identification Number (EIN):
150384370
Plan Year:
2024
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2002-05-20 2024-12-27 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.01
1997-09-16 2003-09-11 Address PO BOX 476, 1300 STARK ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1995-06-30 2003-09-11 Address 30 CHESTNUT ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1995-06-30 1997-09-16 Address PO BOX 476, 1300 STARK ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1995-06-30 1997-09-16 Address PO BOX 476, 1300 STARK ST, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170912006280 2017-09-12 BIENNIAL STATEMENT 2017-09-01
130910006061 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110929002486 2011-09-29 BIENNIAL STATEMENT 2011-09-01
090824002822 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070921002707 2007-09-21 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S224P1016
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
119858.32
Base And Exercised Options Value:
119858.32
Base And All Options Value:
119858.32
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-08-09
Description:
IMD SNOWPLOW CUTTING EDGE,S.0098005.48.1 UNISON BUY #1178458
Naics Code:
333120: CONSTRUCTION MACHINERY MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
W911S222P0746
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
110040.20
Base And Exercised Options Value:
110040.20
Base And All Options Value:
110040.20
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-07-07
Description:
SNOW PLOW CUTTING EDGES UNISON BUY PACKAGE: 1103287_01
Naics Code:
339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product Or Service Code:
3830: TRUCK AND TRACTOR ATTACHMENTS
Procurement Instrument Identifier:
W911S219P1408
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3960.35
Base And Exercised Options Value:
3960.35
Base And All Options Value:
3960.35
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-06-20
Description:
6K GENERATOR
Naics Code:
335312: MOTOR AND GENERATOR MANUFACTURING
Product Or Service Code:
6115: GENERATORS AND GENERATOR SETS, ELECTRICAL

USAspending Awards / Financial Assistance

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:
598627.00
Total Face Value Of Loan:
598627.00

Paycheck Protection Program

Jobs Reported:
64
Initial Approval Amount:
$598,627
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$598,627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $598,627

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-07-18
Operation Classification:
DELIVERY OF ITEMS SOLD IN STORE
power Units:
27
Drivers:
28
Inspections:
27
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1987-06-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MCQUADE AND BANNIGAN, INC.
Party Role:
Plaintiff
Party Name:
BLAIS CONSTRUC CO INC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State