Search icon

MYHRE CARPENTRY CONTRACTING INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MYHRE CARPENTRY CONTRACTING, INC. 401(K) PLAN 2022 113256273 2023-12-27 MYHRE CARPENTRY CONTRACTING, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238100
Sponsor’s telephone number 6313686001
Plan sponsor’s address 487 LOMBARDY BLVD, BRIGHTWATERS, NY, 117181007

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing DEBORAH MYHRE
MYHRE CARPENTRY CONTRACTING, INC. 401(K) PLAN 2021 113256273 2022-10-18 MYHRE CARPENTRY CONTRACTING, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238100
Sponsor’s telephone number 6317243926
Plan sponsor’s address 487 LOMBARDY BLVD, BRIGHTWATERS, NY, 117181007

Signature of

Role Plan administrator
Date 2022-10-18
Name of individual signing DEBORAH MYHRE
MYHRE CARPENTRY CONTRACTING, INC. 401(K) PLAN 2020 113256273 2021-09-23 MYHRE CARPENTRY CONTRACTING, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238100
Sponsor’s telephone number 6317243926
Plan sponsor’s address 487 LOMBARDY BLVD, BRIGHTWATERS, NY, 117181007

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing DEBORAH MYHRE
MYHRE CARPENTRY CONTRACTING, INC. 401(K) PLAN 2019 113256273 2020-09-29 MYHRE CARPENTRY CONTRACTING, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238100
Sponsor’s telephone number 6317243926
Plan sponsor’s address 3 CORNWALL LN, SMITHTOWN, NY, 117874406

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing DEBORAH MYHRE
MYHRE CARPENTRY CONTRACTING, INC. PENSION PLAN 2015 113256273 2016-07-18 MYHRE CARPENTRY CONTRACTING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238100
Sponsor’s telephone number 6317243926
Plan sponsor’s address 3 CORNWALL LANE, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2016-06-24
Name of individual signing DEBORAH MYHRE
Role Employer/plan sponsor
Date 2016-06-24
Name of individual signing DEBORAH MYHRE
MYHRE CARPENTRY CONTRACTING, INC. PENSION PLAN 2014 113256273 2015-07-23 MYHRE CARPENTRY CONTRACTING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238100
Sponsor’s telephone number 6317243926
Plan sponsor’s address 3 CORNWALL LANE, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing MICHAEL MYHRE
Role Employer/plan sponsor
Date 2015-07-23
Name of individual signing MICHAEL MYHRE
MYHRE CARPENTRY CONTRACTING, INC. PENSION PLAN 2013 113256273 2014-07-07 MYHRE CARPENTRY CONTRACTING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238100
Sponsor’s telephone number 6317243926
Plan sponsor’s address 3 CORNWALL LANE, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2014-07-01
Name of individual signing MICHAEL MYHRE
Role Employer/plan sponsor
Date 2014-07-01
Name of individual signing MICHAEL MYHRE
MYHRE CARPENTRY CONTRACTING, INC. PENSION PLAN 2012 113256273 2013-10-08 MYHRE CARPENTRY CONTRACTING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238100
Sponsor’s telephone number 6317243926
Plan sponsor’s address 3 CORNWALL LANE, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2013-10-02
Name of individual signing MICHAEL MYHRE
Role Employer/plan sponsor
Date 2013-10-02
Name of individual signing MICHAEL MYHRE
MYHRE CARPENTRY CONTRACTING, INC. PENSION PLAN 2011 113256273 2012-10-15 MYHRE CARPENTRY CONTRACTING, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238100
Sponsor’s telephone number 6317243926
Plan sponsor’s address 3 CORNWALL LANE, SMITHTOWN, NY, 11787

Plan administrator’s name and address

Administrator’s EIN 113256273
Plan administrator’s name MYHRE CARPENTRY CONTRACTING, INC.
Plan administrator’s address 3 CORNWALL LANE, SMITHTOWN, NY, 11787
Administrator’s telephone number 6317243926

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing MICHAEL MYHRE
Role Employer/plan sponsor
Date 2012-10-15
Name of individual signing MICHAEL MYHRE
MYHRE CARPENTRY CONTRACTING, INC. PENSION PLAN 2010 113256273 2011-10-10 MYHRE CARPENTRY CONTRACTING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238100
Sponsor’s telephone number 6317243926
Plan sponsor’s address 3 CORNWALL LANE, SMITHTOWN, NY, 11787

Plan administrator’s name and address

Administrator’s EIN 113256273
Plan administrator’s name MYHRE CARPENTRY CONTRACTING, INC.
Plan administrator’s address 3 CORNWALL LANE, SMITHTOWN, NY, 11787
Administrator’s telephone number 6317243926

Signature of

Role Plan administrator
Date 2011-10-05
Name of individual signing MIKE MYHRE
Role Employer/plan sponsor
Date 2011-10-05
Name of individual signing MIKE MYHRE

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

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 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)
2023-03-01 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-18 2023-03-01 Address 487 LOMBARDY BLVD., BRIGHTWATERS, NY, 11718, USA (Type of address: Registered Agent)
2021-10-18 2023-03-01 Address 487 LOMBARDY BLVD, BRIGHTWATERS, NY, 11718, 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)
2021-10-18 2023-03-01 Address 3 CORNWALL LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2021-10-18 2021-10-18 Address 3 CORNWALL LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2021-10-18 2023-03-01 Address 487 Lombardy Blvd, Brightwaters, NY, 11718, USA (Type of address: Service of Process)

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
190912000436 2019-09-12 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2019-10-12
150623000747 2015-06-23 CERTIFICATE OF CHANGE 2015-06-23
990401002289 1999-04-01 BIENNIAL STATEMENT 1999-03-01
970421002894 1997-04-21 BIENNIAL STATEMENT 1997-03-01
950320000738 1995-03-20 CERTIFICATE OF INCORPORATION 1995-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6125197300 2020-04-30 0235 PPP 3 Cornwall Lane, Smithtown, NY, 11787
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64700
Loan Approval Amount (current) 64700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65463.99
Forgiveness Paid Date 2021-07-14
3252808408 2021-02-04 0235 PPS 3 Cornwall Ln, Smithtown, NY, 11787-4406
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71287
Loan Approval Amount (current) 71287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-4406
Project Congressional District NY-01
Number of Employees 6
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72077.99
Forgiveness Paid Date 2022-03-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State