Search icon

MYHRE CARPENTRY CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MYHRE CARPENTRY CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1995 (30 years ago)
Entity Number: 1904894
ZIP code: 11718
County: Suffolk
Place of Formation: New York
Address: 487 LOMBARDY BLVD, BRIGHTWATERS, NY, United States, 11718

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DANIEL YLLANES Agent 487 LOMBARDY BLVD., BRIGHTWATERS, NY, 11718

DOS Process Agent

Name Role Address
DANIEL YLLANES DOS Process Agent 487 LOMBARDY BLVD, BRIGHTWATERS, NY, United States, 11718

Chief Executive Officer

Name Role Address
DANIEL YLLANES Chief Executive Officer 487 LOMBARDY BLVD, BRIGHTWATERS, NY, United States, 11718

Form 5500 Series

Employer Identification Number (EIN):
113256273
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-27 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 487 LOMBARDY BLVD, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 3 CORNWALL LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2021-10-18 2021-10-18 Address 487 LOMBARDY BLVD, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230301000410 2023-03-01 BIENNIAL STATEMENT 2023-03-01
211018000893 2021-10-14 CERTIFICATE OF CHANGE BY ENTITY 2021-10-14
211002000182 2021-10-02 BIENNIAL STATEMENT 2021-10-02
191001002073 2019-10-01 BIENNIAL STATEMENT 2019-03-01
190919000275 2019-09-19 CERTIFICATE OF CHANGE 2019-09-19

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
71287.00
Total Face Value Of Loan:
71287.00
Date:
2020-05-09
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:
2020-04-30
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:
64700.00
Total Face Value Of Loan:
64700.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64700
Current Approval Amount:
64700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65463.99
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71287
Current Approval Amount:
71287
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
72077.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State