Search icon

J.E. MONAHAN FABRICATIONS, LLC

Company Details

Name: J.E. MONAHAN FABRICATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 1997 (27 years ago)
Entity Number: 2197763
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 559 QUEENSBURY AVE, STE 1 & 2, QUEENSBURY, NY, United States, 12804

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J. E. MONAHAN, LLC PROFIT SHARING 401(K) PLAN 2023 141799600 2024-07-30 J.E. MONAHAN FABRICATIONS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332900
Sponsor’s telephone number 5187610414
Plan sponsor’s address 559 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing KACIE MONAHAN-VALDEON
Role Employer/plan sponsor
Date 2024-07-30
Name of individual signing KACIE L. MONAHAN-VALDEON
J.E. MONAHAN, LLC PROFIT SHARING 401(K) PLAN 2022 141799600 2023-10-12 J.E. MONAHAN FABRICATIONS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332900
Sponsor’s telephone number 5187610414
Plan sponsor’s address 559 QUEENSBURY AVE, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing RUSSELL SMITH

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 559 QUEENSBURY AVE, STE 1 & 2, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
1997-11-10 1999-11-10 Address 19 SLY POND ROAD, FORT ANN, NY, 12827, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131121006207 2013-11-21 BIENNIAL STATEMENT 2013-11-01
111121002593 2011-11-21 BIENNIAL STATEMENT 2011-11-01
071031002493 2007-10-31 BIENNIAL STATEMENT 2007-11-01
051024002092 2005-10-24 BIENNIAL STATEMENT 2005-11-01
031024002099 2003-10-24 BIENNIAL STATEMENT 2003-11-01
011108002089 2001-11-08 BIENNIAL STATEMENT 2001-11-01
991110002094 1999-11-10 BIENNIAL STATEMENT 1999-11-01
980421000187 1998-04-21 AFFIDAVIT OF PUBLICATION 1998-04-21
980421000184 1998-04-21 AFFIDAVIT OF PUBLICATION 1998-04-21
971110000149 1997-11-10 ARTICLES OF ORGANIZATION 1997-11-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305784415 0213100 2002-10-11 559 QUEENSBURY AVE. SUITE 1&2, QUEENSBURY, NY, 12804
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-10-11
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2002-12-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2002-10-29
Abatement Due Date 2002-12-15
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2002-10-29
Abatement Due Date 2002-11-13
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2002-10-29
Abatement Due Date 2002-11-08
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2002-10-29
Abatement Due Date 2002-12-15
Nr Instances 1
Nr Exposed 9
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4509347210 2020-04-27 0248 PPP 559 QUEENSBURY AVE, QUEENSBURY, NY, 12804-7613
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102500
Loan Approval Amount (current) 102500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-7613
Project Congressional District NY-21
Number of Employees 8
NAICS code 332313
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 103021.04
Forgiveness Paid Date 2020-11-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State