Search icon

J.E. MONAHAN METALS, INC.

Company Details

Name: J.E. MONAHAN METALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1989 (36 years ago)
Entity Number: 1337211
ZIP code: 12804
County: Washington
Place of Formation: New York
Address: 559 QUEENSBURY AVE, SUITE 1&2, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL J MONAHAN Chief Executive Officer 559 QUEENSBURY AVE, STE 1 & 2, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 559 QUEENSBURY AVE, SUITE 1&2, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2001-04-09 2003-03-03 Address 559 QUEENSBURY AVE, SUITE 1&2, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
2001-04-09 2005-04-13 Address 559 QUEENSBURY AVE, SUITE 1&2, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1999-03-12 2001-04-09 Address BOX 19, SLY POND RD, FORT ANN, NY, 12827, USA (Type of address: Principal Executive Office)
1999-03-12 2001-04-09 Address BOX 19, SLY POND RD, FORT ANN, NY, 12827, USA (Type of address: Service of Process)
1999-03-12 2001-04-09 Address 559 QUEENSBURY AVE, STE 182, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130306006717 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110412002114 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090310002163 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070404002243 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050413002174 2005-04-13 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
636553.50
Total Face Value Of Loan:
636553.50
Date:
2020-04-27
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:
636500.00
Total Face Value Of Loan:
636500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-01-31
Type:
Referral
Address:
559 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
636553.5
Current Approval Amount:
636553.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
638922.89
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
636500
Current Approval Amount:
636500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
641963.29

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 761-0520
Add Date:
2009-06-10
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State