Search icon

MCMULLEN-BISHOP, INC.

Company Details

Name: MCMULLEN-BISHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1994 (31 years ago)
Entity Number: 1844691
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 35 Regency Oaks Blvd, Suite 1, ROCHESTER, NY, United States, 14624
Principal Address: 625 Curtis Rd., Hilton, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KURT BISHOP Chief Executive Officer 35 REGENCY OAKS BLVD. SUITE 1, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 Regency Oaks Blvd, Suite 1, ROCHESTER, NY, United States, 14624

Form 5500 Series

Employer Identification Number (EIN):
161465177
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 35 REGENCY OAKS BLVD. SUITE 1, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 354 RIVER MEADOW DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1996-08-07 2024-08-01 Address 354 RIVER MEADOW DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1994-08-16 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-08-16 2024-08-01 Address 354 RIVER MEADOW DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801038273 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230203000839 2023-02-03 BIENNIAL STATEMENT 2022-08-01
211105002521 2021-11-05 BIENNIAL STATEMENT 2021-11-05
960807002173 1996-08-07 BIENNIAL STATEMENT 1996-08-01
940816000294 1994-08-16 CERTIFICATE OF INCORPORATION 1994-08-16

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
349900.00
Total Face Value Of Loan:
349900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
349900
Current Approval Amount:
349900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
354060.45

Date of last update: 15 Mar 2025

Sources: New York Secretary of State