Search icon

MCMAHON'S FARM, INC.

Company Details

Name: MCMAHON'S FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1993 (31 years ago)
Entity Number: 1779307
ZIP code: 12533
County: Westchester
Place of Formation: New York
Address: 305 JACKSON ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCMAHON'S FARM, INC. 401(K) PLAN 2023 133757316 2024-10-01 MCMAHON'S FARM, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424400
Sponsor’s telephone number 8452270120
Plan sponsor’s address 305 JACKSON ROAD, HOPEWELL JUNCTION, NY, 125338615

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing JOAN MCMAHON
Valid signature Filed with authorized/valid electronic signature
MCMAHON'S FARM, INC. 401(K) PLAN 2022 133757316 2023-10-09 MCMAHON'S FARM, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424400
Sponsor’s telephone number 8452270120
Plan sponsor’s address 305 JACKSON ROAD, HOPEWELL JUNCTION, NY, 125338615

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing THOMAS MCMAHON
MCMAHON'S FARM, INC. 401(K) PLAN 2021 133757316 2022-07-18 MCMAHON'S FARM, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424400
Sponsor’s telephone number 8452270120
Plan sponsor’s address 305 JACKSON ROAD, HOPEWELL JUNCTION, NY, 125338615

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing THOMAS MCMAHON
Role Employer/plan sponsor
Date 2022-07-18
Name of individual signing THOMAS MCMAHON
MCMAHON'S FARM, INC. 401(K) PLAN 2020 133757316 2021-04-01 MCMAHON'S FARM, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424400
Sponsor’s telephone number 8452270120
Plan sponsor’s address 305 JACKSON ROAD, HOPEWELL JUNCTION, NY, 125338615

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing JOAN MCMAHON
Role Employer/plan sponsor
Date 2021-04-01
Name of individual signing JOAN MCMAHON
MCMAHON'S FARM, INC. 401(K) PLAN 2019 133757316 2020-07-30 MCMAHON'S FARM, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424400
Sponsor’s telephone number 8452270120
Plan sponsor’s address 305 JACKSON ROAD, HOPEWELL JUNCTION, NY, 125338615

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing THOMAS MCMAHON
Role Employer/plan sponsor
Date 2020-07-30
Name of individual signing THOMAS MCMAHON
MCMAHON'S FARM, INC. 401(K) PLAN 2018 133757316 2019-07-26 MCMAHON'S FARM, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424400
Sponsor’s telephone number 8452270120
Plan sponsor’s address 305 JACKSON ROAD, HOPEWELL JUNCTION, NY, 125338615

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing JOAN MCMAHON
Role Employer/plan sponsor
Date 2019-07-26
Name of individual signing JOAN MCMAHON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 305 JACKSON ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
THOMAS MCMAHON Chief Executive Officer 305 JACKSON ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Agent

Name Role Address
THOMAS MCMAHON Agent 615 FIFTH AVNEUE, LARCHMONT, NY, 10538

History

Start date End date Type Value
2024-06-21 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-27 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-24 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-29 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-11 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-15 2006-03-03 Address 615 FIFTH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1993-12-13 2005-03-15 Address 15 HARRISON AVENUE, YONKERS, NY, 10705, USA (Type of address: Registered Agent)
1993-12-13 2005-03-15 Address 15 HARRISON AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210510060285 2021-05-10 BIENNIAL STATEMENT 2019-12-01
170605007471 2017-06-05 BIENNIAL STATEMENT 2015-12-01
131213006297 2013-12-13 BIENNIAL STATEMENT 2013-12-01
120111002786 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091221003060 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071221002323 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060303002677 2006-03-03 BIENNIAL STATEMENT 2005-12-01
050315000106 2005-03-15 CERTIFICATE OF CHANGE 2005-03-15
931213000372 1993-12-13 CERTIFICATE OF INCORPORATION 1994-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344354469 0213100 2019-10-03 305 JACKSON ROAD, HOPEWELL JUNCTION, NY, 12533
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2020-01-07
Case Closed 2024-03-18

Related Activity

Type Complaint
Activity Nr 1502932
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2020-01-23
Abatement Due Date 2020-01-29
Current Penalty 4048.2
Initial Penalty 6747.0
Contest Date 2020-08-28
Final Order 2021-01-07
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a) Warehouse - On or prior to October 3, 2019, an exit door had a loose hinge and was in need of repair. Employees needed to know to lift up on the door in order for the door to open.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 A04
Issuance Date 2020-01-23
Abatement Due Date 2020-01-29
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2020-08-28
Final Order 2021-01-07
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(4): Safeguard(s) designed to protect employees during an emergency (e.g., sprinkler systems, alarm systems, fire doors, exit lighting), were not in proper working order at all times: a) Warehouse - On or prior to October 3, 2019, an exit door had a loose hinge and was in need of repair. Employees needed to know to lift up on the door in order for the door to open.
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2020-01-23
Abatement Due Date 2020-01-29
Current Penalty 810.0
Initial Penalty 1350.0
Contest Date 2020-08-28
Final Order 2021-01-07
Nr Instances 1
Nr Exposed 42
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(a): A log of all work-related injuries and illnesses (OSHA Form 300), and/or the summary of work-related injuries and illnesses (OSHA Form 300-A), and/or the injury and illness incident report (OSHA Form 301) or equivalent forms were not kept by the establishment: a) Facility - On or about October 3, 2019, the employer did not keep OSHA 300 Logs, OSHA 300A Summaries, or OSHA 301s or equivalent.
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2020-01-23
Abatement Due Date 2020-01-29
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2020-08-28
Final Order 2021-01-07
Nr Instances 1
Nr Exposed 42
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading "Exit": a) Warehouse - On or about October 3, 2019, there was no exit sign above an exit door.
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2020-01-23
Abatement Due Date 2020-02-11
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2020-08-28
Final Order 2021-01-07
Nr Instances 3
Nr Exposed 11
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a) Near Exit Door without Exit Sign in Warehouse - On or about October 3, 2019, two portable fire extinguishers were not mounted. b) Near Bay Door in Warehouse - On or about October 3, 2019, a portable fire extinguisher was not mounted. c) Columns in Warehouse - On or about October 3, 2019, columns had fire extinguisher placards, but were missing fire extinguishers.
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 2020-01-23
Abatement Due Date 2020-02-04
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2020-08-28
Final Order 2021-01-07
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(4): Portable fire extinguishers were not maintained in a fully charged and operable condition: a) Near Exit Door without Exit Sign in Warehouse - On or about October 3, 2019, two portable fire extinguishers were not maintained fully charged and operable condition.
Citation ID 02005
Citaton Type Other
Standard Cited 19100164 C01
Issuance Date 2020-01-23
Abatement Due Date 2020-01-29
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2020-08-28
Final Order 2021-01-07
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.164(c)(1): 29 CFR 1910.164(c)(1): The employer did not maintain all systems in an operable condition except during repairs or maintenance. a) Warehouse - On or about October 3, 2019, the smoke detectors were not working.
Citation ID 02006
Citaton Type Other
Standard Cited 19100303 B07 IV
Issuance Date 2020-01-23
Abatement Due Date 2020-02-19
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2020-08-28
Final Order 2021-01-07
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(7)(iv): Electric equipment had damaged parts that may adversely affect safe operation or mechanical strength of the equipment, such as parts that are broken, bent, cut, or deteriorated by corrosion, chemical action, or overheating: a) Bathroom - On or about October 3, 2019, a plate cover for an outlet that had an air dryer plugged into it was damaged.
Citation ID 02007
Citaton Type Other
Standard Cited 19100303 G01
Issuance Date 2020-01-23
Abatement Due Date 2020-02-04
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2020-08-28
Final Order 2021-01-07
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1): Sufficient access and working space was not provided and maintained about all electric equipment (operating at 600 volts, nominal, or less to ground) to permit ready and safe operation and maintenance of such equipment: a) Warehouse - On or about October 3, 2019, a pallet with materials was stored in front of electrical panels.
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 B01 II
Issuance Date 2020-01-23
Abatement Due Date 2020-02-19
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2020-08-28
Final Order 2021-01-07
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(1)(ii): Unused openings in boxes, cabinets, or fittings were not effectively closed: a) Bathroom - On or about October 3, 2019, an electrical switch box in the bathroom was missing knockouts.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7750107001 2020-04-08 0202 PPP 305 JACKSON ROAD, HOPEWELL JUNCTION, NY, 12533-8606
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 354600
Loan Approval Amount (current) 354600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-8606
Project Congressional District NY-17
Number of Employees 39
NAICS code 424430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 356493.24
Forgiveness Paid Date 2021-02-16
9524318710 2021-04-09 0202 PPS 305 Jackson Rd, Hopewell Junction, NY, 12533-8606
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 354635
Loan Approval Amount (current) 354635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell Junction, DUTCHESS, NY, 12533-8606
Project Congressional District NY-17
Number of Employees 39
NAICS code 311991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 356325.59
Forgiveness Paid Date 2021-10-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State