Search icon

M. T. MINOGUE INC.

Company Details

Name: M. T. MINOGUE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1962 (62 years ago)
Entity Number: 151865
ZIP code: 12866
County: Washington
Place of Formation: New York
Principal Address: 16 WEST AVE, SARATOGA SPRINGS, NY, United States, 12866
Address: 16 WEST AVE, SARATOGA SPRINS, NY, United States, 12866

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
M. T. MINOGUE, INC. PROFIT SHARING 401K PLAN 2021 141468064 2022-05-31 M.T. MINOGUE, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 445310
Sponsor’s telephone number 5185841160
Plan sponsor’s address 16 WEST AVENUE, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing JOHN MINOGUE, JR.
Role Employer/plan sponsor
Date 2022-05-31
Name of individual signing JOHN MINOGUE, JR.
M.T. MINOGUE, INC. PROFIT SHARING 401K PLAN 2021 141468064 2022-03-02 M.T. MINOGUE, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 445310
Sponsor’s telephone number 5185841160
Plan sponsor’s address 16 WEST AVENUE, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2022-03-02
Name of individual signing JOHN MINOGUE, JR.
Role Employer/plan sponsor
Date 2022-03-02
Name of individual signing JOHN MINOGUE, JR.
M.T. MINOGUE, INC. PROFIT SHARING 401K PLAN 2020 141468064 2021-07-27 M.T. MINOGUE, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 445310
Sponsor’s telephone number 5185841160
Plan sponsor’s address 16 WEST AVENUE, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing JOHN MINOGUE, JR.
Role Employer/plan sponsor
Date 2021-07-27
Name of individual signing JOHN MINOGUE, JR.
M.T. MINOGUE, INC. PROFIT SHARING 401K PLAN 2019 141468064 2020-05-01 M.T. MINOGUE, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 445310
Sponsor’s telephone number 5185841160
Plan sponsor’s address 16 WEST AVENUE, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2020-05-01
Name of individual signing JOHN MINOGUE, JR.
Role Employer/plan sponsor
Date 2020-05-01
Name of individual signing JOHN MINOGUE, JR.
M.T. MINOGUE, INC. PROFIT SHARING 401K PLAN 2018 141468064 2019-03-23 M.T. MINOGUE, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 445310
Sponsor’s telephone number 5185841160
Plan sponsor’s address 16 WEST AVENUE, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2019-03-23
Name of individual signing JOHN MINOGUE, JR.
Role Employer/plan sponsor
Date 2019-03-23
Name of individual signing JOHN MINOGUE, JR.
M.T. MINOGUE, INC. PROFIT SHARING 401K PLAN 2017 141468064 2018-06-02 M.T. MINOGUE, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 445310
Sponsor’s telephone number 5185841160
Plan sponsor’s address 16 WEST AVENUE, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2018-06-02
Name of individual signing JOHN MINOGUE, JR.
Role Employer/plan sponsor
Date 2018-06-02
Name of individual signing JOHN MINOGUE, JR.
M.T. MINOGUE, INC. PROFIT SHARING 401K PLAN 2016 141468064 2017-07-24 M.T. MINOGUE, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 445310
Sponsor’s telephone number 5185841160
Plan sponsor’s address 16 WEST AVENUE, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing JOHN MINOGUE, JR.
Role Employer/plan sponsor
Date 2017-07-24
Name of individual signing JOHN MINOGUE, JR.
M.T. MINOGUE, INC. PROFIT SHARING 401K PLAN 2015 141468064 2016-03-26 M.T. MINOGUE, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 445310
Sponsor’s telephone number 5185841160
Plan sponsor’s address 16 WEST AVENUE, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2016-03-26
Name of individual signing JOHN MINOGUE, JR.
Role Employer/plan sponsor
Date 2016-03-26
Name of individual signing JOHN MINOGUE, JR.
M.T. MINOGUE, INC. PROFIT SHARING 401K PLAN 2014 141468064 2015-03-21 M.T. MINOGUE, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 445310
Sponsor’s telephone number 5185841160
Plan sponsor’s address 16 WEST AVENUE, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2015-03-21
Name of individual signing JOHN MINOGUE, JR.
Role Employer/plan sponsor
Date 2015-03-21
Name of individual signing JOHN MINOGUE, JR.
M.T. MINOGUE, INC. PROFIT SHARING 401K PLAN 2013 141468064 2014-03-22 M.T. MINOGUE, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 445310
Sponsor’s telephone number 5185841160
Plan sponsor’s address 16 WEST AVENUE, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2014-03-22
Name of individual signing JOHN MINOGUE, JR.
Role Employer/plan sponsor
Date 2014-03-22
Name of individual signing JOHN MINOGUE, JR.

Chief Executive Officer

Name Role Address
JOHN M MINOGUE JR Chief Executive Officer 62 HILLCREST LANE, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
M. T. MINOGUE INC. DOS Process Agent 16 WEST AVE, SARATOGA SPRINS, NY, United States, 12866

History

Start date End date Type Value
2014-11-05 2020-11-09 Address 16 WEST AVE, SARATOGA SPRINS, NY, 12866, USA (Type of address: Service of Process)
2006-10-26 2008-10-23 Address 62 HILLCREST LANE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1996-11-15 2006-10-26 Address 266 QUAKER RD., QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1996-11-15 2014-11-05 Address 266 QUAKER RD., QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1996-11-15 2014-11-05 Address 266 QUAKER RD., QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
1993-11-02 1996-11-15 Address 79 QUAKER ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
1993-11-02 1996-11-15 Address 79 QUAKER ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1993-11-02 1996-11-15 Address 79 QUAKER ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1992-11-10 1993-11-02 Address 79 QUAKER ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1992-11-10 1993-11-02 Address 79 QUAKER ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201109060475 2020-11-09 BIENNIAL STATEMENT 2020-11-01
181108006187 2018-11-08 BIENNIAL STATEMENT 2018-11-01
161103007602 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141105006599 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121113006524 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101207002066 2010-12-07 BIENNIAL STATEMENT 2010-11-01
081023002816 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061026003136 2006-10-26 BIENNIAL STATEMENT 2006-11-01
041230002412 2004-12-30 BIENNIAL STATEMENT 2004-11-01
021106002787 2002-11-06 BIENNIAL STATEMENT 2002-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342887163 0213100 2018-01-19 624 MAPLE AVENUE, SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-01-19
Emphasis L: FORKLIFT, P: FORKLIFT
Case Closed 2018-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4688827010 2020-04-04 0248 PPP 16 WEST AVE, SARATOGA SPRINGS, NY, 12866-5607
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223400
Loan Approval Amount (current) 223400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-5607
Project Congressional District NY-20
Number of Employees 40
NAICS code 445310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224678.34
Forgiveness Paid Date 2020-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
490338 Intrastate Non-Hazmat 2021-08-16 10000 2021 2 1 Private(Property)
Legal Name M T MINOGUE INC
DBA Name -
Physical Address 266 QUAKER RD, QUEENSBURY, NY, 12804-1736, US
Mailing Address 266 QUAKER RD, QUEENSBURY, NY, 12804-1736, US
Phone (518) 584-1160
Fax -
E-mail JMINOGUEJR@NYCAP.RR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State