Search icon

MCHUGH PAINTING CO., INC.

Company Details

Name: MCHUGH PAINTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1990 (35 years ago)
Entity Number: 1415481
ZIP code: 14031
County: Niagara
Place of Formation: New York
Address: 10335 CLARENCE CENTER ROAD, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10335 CLARENCE CENTER ROAD, CLARENCE, NY, United States, 14031

Chief Executive Officer

Name Role Address
MICHAEL D. MCHUGH Chief Executive Officer 10335 CLARENCE CENTER ROAD, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2004-01-14 2008-01-24 Address 10335 CLARENCE CENTER RD, CLARENCE, NY, 14031, 1215, USA (Type of address: Principal Executive Office)
2004-01-14 2008-01-24 Address 10335 CLARENCE CENTER RD, CLARENCE, NY, 14031, 1215, USA (Type of address: Chief Executive Officer)
2004-01-14 2008-01-24 Address 10335 CLARENCE CENTER RD, CLARENCE, NY, 14031, 1215, USA (Type of address: Service of Process)
1995-05-22 2004-01-14 Address 9750 GREINER ROAD, CLARENCE, NY, 14031, 1215, USA (Type of address: Chief Executive Officer)
1995-05-22 2004-01-14 Address 9750 GREINER ROAD, CLARENCE, NY, 14031, 1215, USA (Type of address: Service of Process)
1995-05-22 2004-01-14 Address 9750 GREINER ROAD, CLARENCE, NY, 14031, 1215, USA (Type of address: Principal Executive Office)
1990-01-18 1995-05-22 Address 22 EVANS ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140226002326 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120316002217 2012-03-16 BIENNIAL STATEMENT 2012-01-01
100205002616 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080124002989 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060201002642 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040114002553 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020201002709 2002-02-01 BIENNIAL STATEMENT 2002-01-01
000222002495 2000-02-22 BIENNIAL STATEMENT 2000-01-01
980204002166 1998-02-04 BIENNIAL STATEMENT 1998-01-01
950522002583 1995-05-22 BIENNIAL STATEMENT 1994-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303670525 0213600 2000-07-27 CLARENCE CENTER ROAD CORNER OF GOODRICH ROAD, CLARENCE, NY, 14031
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-07-27
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2000-09-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2000-07-31
Abatement Due Date 2000-08-04
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
108658667 0213600 1992-09-18 MAIN STREET AND HARRIS HILL, CLARENCE, NY, 14031
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-09-18
Case Closed 1994-07-14

Related Activity

Type Referral
Activity Nr 902006576
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1992-10-22
Abatement Due Date 1992-10-27
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1992-11-12
Final Order 1993-07-12
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1992-10-22
Abatement Due Date 1992-10-27
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1992-11-12
Final Order 1993-07-12
Nr Instances 1
Nr Exposed 1
Gravity 03
108942525 0213600 1992-05-22 ST. PETER & PAUL RC CHURCH, 5480 MAIN STREET, WILLIAMSVILLE, NY, 14221
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-09-24
Case Closed 1994-06-09

Related Activity

Type Referral
Activity Nr 901518118
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1992-09-29
Abatement Due Date 1992-10-02
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 1992-10-20
Final Order 1994-03-07
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1992-09-29
Abatement Due Date 1992-10-02
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 1992-10-20
Final Order 1994-03-07
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Unclassified
Standard Cited 19260451 D10
Issuance Date 1992-09-29
Abatement Due Date 1992-10-02
Current Penalty 2000.0
Initial Penalty 10500.0
Contest Date 1992-10-20
Final Order 1994-03-07
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02002
Citaton Type Unclassified
Standard Cited 19260451 E10
Issuance Date 1992-09-29
Abatement Due Date 1992-10-02
Current Penalty 2000.0
Initial Penalty 10500.0
Contest Date 1992-10-20
Final Order 1994-03-07
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-09-29
Abatement Due Date 1992-10-30
Contest Date 1992-10-20
Final Order 1994-03-07
Nr Instances 1
Nr Exposed 6
Gravity 01
100650464 0213600 1988-07-11 10 MCCLELLAN CIRCLE, BUFFALO, NY, 14220
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-07-11
Case Closed 1988-08-12

Related Activity

Type Referral
Activity Nr 901193086
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1988-07-21
Abatement Due Date 1988-07-26
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1988-07-21
Abatement Due Date 1988-07-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1988-07-21
Abatement Due Date 1988-07-26
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7093297207 2020-04-28 0296 PPP 10335 CLARENCE CENTER RD, CLARENCE, NY, 14031-1003
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55175
Loan Approval Amount (current) 55175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLARENCE, ERIE, NY, 14031-1003
Project Congressional District NY-23
Number of Employees 4
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55548.38
Forgiveness Paid Date 2021-01-07
2679898309 2021-01-21 0296 PPS 10335 Clarence Center Rd, Clarence, NY, 14031-1003
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58925
Loan Approval Amount (current) 58925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence, ERIE, NY, 14031-1003
Project Congressional District NY-23
Number of Employees 5
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 59146.17
Forgiveness Paid Date 2021-06-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State