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

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

Form 5500 Series

Employer Identification Number (EIN):
161489016
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
24539.00
Total Face Value Of Loan:
24539.00
Date:
2020-04-08
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:
45300.00
Total Face Value Of Loan:
45300.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45300
Current Approval Amount:
45300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
45854.93
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24539
Current Approval Amount:
24539
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
24634.43

Date of last update: 14 Mar 2025

Sources: New York Secretary of State