Search icon

MINNEHAN CONSTRUCTION INC.

Company Details

Name: MINNEHAN CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1995 (30 years ago)
Entity Number: 1948604
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 282 TURK HILL PK, FAIRPORT, NY, United States, 14450
Principal Address: 282 TURK HILL PARK, FAIRPORT, NY, United States, 14450

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
MINNEHAN CONSTRUCTION, INC. PROFIT SHARING PLAN 2010 161489016 2010-09-16 MINNEHAN CONSTRUCTION, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238900
Sponsor’s telephone number 5852239444
Plan sponsor’s address 282 TURK HILL ROAD, FAIRPORT, NY, 14450

Plan administrator’s name and address

Administrator’s EIN 161489016
Plan administrator’s name MINNEHAN CONSTRUCTION, INC.
Plan administrator’s address 282 TURK HILL ROAD, FAIRPORT, NY, 14450
Administrator’s telephone number 5852239444

Signature of

Role Plan administrator
Date 2010-09-16
Name of individual signing MICHAEL A. MINNEHAN
MINNEHAN CONSTRUCTION, INC. PROFIT SHARING PLAN 2010 161489016 2010-09-16 MINNEHAN CONSTRUCTION, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238900
Sponsor’s telephone number 5852239444
Plan sponsor’s address 282 TURK HILL ROAD, FAIRPORT, NY, 14450

Plan administrator’s name and address

Administrator’s EIN 161489016
Plan administrator’s name MINNEHAN CONSTRUCTION, INC.
Plan administrator’s address 282 TURK HILL ROAD, FAIRPORT, NY, 14450
Administrator’s telephone number 5852239444

Signature of

Role Plan administrator
Date 2010-09-16
Name of individual signing MICHAEL A. MINNEHAN
MINNEHAN CONSTRUCTION, INC. PROFIT SHARING PLAN 2009 161489016 2010-07-29 MINNEHAN CONSTRUCTION, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238900
Sponsor’s telephone number 5852239444
Plan sponsor’s address 282 TURK HILL PARK, FAIRPORT, NY, 14450

Plan administrator’s name and address

Administrator’s EIN 161489016
Plan administrator’s name MINNEHAN CONSTRUCTION, INC.
Plan administrator’s address 282 TURK HILL PARK, FAIRPORT, NY, 14450
Administrator’s telephone number 5852239444

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing MICHAEL A. MINNEHAN

Chief Executive Officer

Name Role Address
MICHAEL A MINNEHAN Chief Executive Officer 414 KINGS HWY N, ROCHESTER, NY, United States, 14617

DOS Process Agent

Name Role Address
MICHAEL A MINNEHAN DOS Process Agent 282 TURK HILL PK, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2007-11-20 2011-08-15 Address 1000 TURK HILL PARK, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2001-08-08 2007-11-20 Address 282 TURK HILL PK, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1997-09-19 2001-08-08 Address 430 KINGS HIGHWAY N, ROCHESTER, NY, 14617, 3319, USA (Type of address: Chief Executive Officer)
1997-09-19 2001-08-08 Address 430 KINGS HIGHWAY N, ROCHESTER, NY, 14617, 3319, USA (Type of address: Principal Executive Office)
1997-09-19 2001-08-08 Address 430 KINGS HIGHWAY N, ROCHESTER, NY, 14617, 3319, USA (Type of address: Service of Process)
1995-08-17 1997-09-19 Address 430 KINGS HIGHWAY NORTH, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130816002213 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110815002512 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090810002673 2009-08-10 BIENNIAL STATEMENT 2009-08-01
071120002701 2007-11-20 BIENNIAL STATEMENT 2007-08-01
051114002861 2005-11-14 BIENNIAL STATEMENT 2005-08-01
010808002599 2001-08-08 BIENNIAL STATEMENT 2001-08-01
990831002675 1999-08-31 BIENNIAL STATEMENT 1999-08-01
970919002071 1997-09-19 BIENNIAL STATEMENT 1997-08-01
950817000034 1995-08-17 CERTIFICATE OF INCORPORATION 1995-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8494297006 2020-04-08 0219 PPP 282 TURK HILL PARK, FAIRPORT, NY, 14450-8728
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45300
Loan Approval Amount (current) 45300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-8728
Project Congressional District NY-25
Number of Employees 2
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 45854.93
Forgiveness Paid Date 2021-07-14
6571388403 2021-02-10 0219 PPS 282 Turk Hill Park, Fairport, NY, 14450-8728
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24539
Loan Approval Amount (current) 24539
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-8728
Project Congressional District NY-25
Number of Employees 4
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24634.43
Forgiveness Paid Date 2021-07-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State