Search icon

MONTREAL CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MONTREAL CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1992 (33 years ago)
Entity Number: 1682517
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 528 Plum St., Suite 250, MANAGER, NY, United States, 13204
Principal Address: 528 Plum St., Suite 250, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGINA MONTREAL DOS Process Agent 528 Plum St., Suite 250, MANAGER, NY, United States, 13204

Chief Executive Officer

Name Role Address
LEONARD MONTREAL Chief Executive Officer 528 PLUM ST., SUITE 250, SYRACUSE, NY, United States, 13204

Form 5500 Series

Employer Identification Number (EIN):
161431641
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 528 PLUM ST., SUITE 250, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-06 Address 621 HIAWATHA BLVD W, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-25 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-16 2024-03-06 Address 621 HIAWATHA BLVD W, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240306002895 2024-03-06 BIENNIAL STATEMENT 2024-03-06
201116060325 2020-11-16 BIENNIAL STATEMENT 2020-11-01
181102006151 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101007340 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141107006610 2014-11-07 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
110700.00
Total Face Value Of Loan:
110700.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
113100.00
Total Face Value Of Loan:
113100.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-03-22
Type:
Planned
Address:
GEDDES & SPENCER STREETS, SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113100
Current Approval Amount:
113100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
114045.64
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110700
Current Approval Amount:
110700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111536.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State