Search icon

M. T. MINOGUE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M. T. MINOGUE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1962 (63 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

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

Form 5500 Series

Employer Identification Number (EIN):
141468064
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
33
Sponsors Telephone Number:

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: Principal Executive Office)
1996-11-15 2014-11-05 Address 266 QUAKER RD., QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
223400.00
Total Face Value Of Loan:
223400.00

Trademarks Section

Serial Number:
87391944
Mark:
BREWSTEEL
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2017-03-30
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
BREWSTEEL

Goods And Services

For:
Stainless steel vessels for the purpose of containing and transporting liquids such as beer and coffee; growlers; Insulated cup holders
First Use:
2016-12-01
International Classes:
021 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-01-19
Type:
Planned
Address:
624 MAPLE AVENUE, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$223,400
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$223,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$224,678.34
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $223,400

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1992-07-09
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State