Search icon

MCNULTY OUTDOORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCNULTY OUTDOORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1990 (35 years ago)
Entity Number: 1469924
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 99 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 516-352-1550

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ROBERT F MCNULTY DOS Process Agent 99 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
ROBERT F. MCNULTY Chief Executive Officer 99 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-352-5013
Contact Person:
ROBERT MCNULTY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0913583
Trade Name:
MCNULTY OUTDOORS INC

Unique Entity ID

Unique Entity ID:
FY95NMLRMC21
CAGE Code:
4X9W4
UEI Expiration Date:
2026-03-18

Business Information

Doing Business As:
MCNULTY OUTDOORS INC
Activation Date:
2025-03-20
Initial Registration Date:
2007-11-13

Commercial and government entity program

CAGE number:
4X9W4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-20
CAGE Expiration:
2030-03-20
SAM Expiration:
2026-03-18

Contact Information

POC:
ROBERT MCNULTY

Form 5500 Series

Employer Identification Number (EIN):
113039161
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1191721-DCA Active Business 2005-03-25 2025-02-28

Permits

Number Date End date Type Address
12429 2014-11-01 2026-10-31 Pesticide use No data

History

Start date End date Type Value
2025-03-12 2025-06-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-08-15 2025-03-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-08-15 2024-08-15 Address 99 LAKEVILLE ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-08-15 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-04-30 2024-05-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240815000837 2024-08-15 BIENNIAL STATEMENT 2024-08-15
230829001732 2023-08-29 BIENNIAL STATEMENT 2022-08-01
200804060671 2020-08-04 BIENNIAL STATEMENT 2020-08-01
181016006363 2018-10-16 BIENNIAL STATEMENT 2018-08-01
170124006118 2017-01-24 BIENNIAL STATEMENT 2016-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539755 RENEWAL INVOICED 2022-10-20 100 Home Improvement Contractor License Renewal Fee
3539754 TRUSTFUNDHIC INVOICED 2022-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256052 RENEWAL INVOICED 2020-11-11 100 Home Improvement Contractor License Renewal Fee
3256051 TRUSTFUNDHIC INVOICED 2020-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2913303 LICENSE REPL INVOICED 2018-10-22 15 License Replacement Fee
2899976 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2899977 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2479263 TRUSTFUNDHIC INVOICED 2016-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2479264 RENEWAL INVOICED 2016-10-31 100 Home Improvement Contractor License Renewal Fee
1884520 RENEWAL INVOICED 2014-11-17 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-222351 Office of Administrative Trials and Hearings Issued Settled 2021-08-12 200 2021-08-13 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.
TWC-216113 Office of Administrative Trials and Hearings Issued Settled 2018-07-17 250 2018-07-23 Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
308372.00
Total Face Value Of Loan:
308372.00
Date:
2020-05-02
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:
292295.00
Total Face Value Of Loan:
292295.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$308,372
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$308,372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$311,041.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $308,368
Utilities: $1
Jobs Reported:
28
Initial Approval Amount:
$292,295
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$292,295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$294,220.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $272,295
Utilities: $3,500
Rent: $16,500

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 352-5013
Add Date:
2006-10-06
Operation Classification:
Private(Property)
power Units:
14
Drivers:
14
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State