Search icon

MONAHAN DEVELOPMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MONAHAN DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1997 (28 years ago)
Entity Number: 2210341
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 136 E GENESEE STREET, SUITE 201, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 E GENESEE STREET, SUITE 201, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
JAMES C MONAHAN Chief Executive Officer 136 E GENESEE STREET, SUITE 201, SYRACUSE, NY, United States, 13202

Licenses

Number Type End date
31MO0782508 CORPORATE BROKER 2024-12-30
109939371 REAL ESTATE PRINCIPAL OFFICE No data
40GR1123560 REAL ESTATE SALESPERSON 2024-12-04

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 136 E GENESEE STREET, SUITE 201, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2017-01-23 2024-06-11 Address 136 E GENESEE STREET, SUITE 201, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2017-01-23 2024-06-11 Address 136 E GENESEE STREET, SUITE 201, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2003-12-15 2017-01-23 Address 500 SOUTH SALINA ST, SUITE 312, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2003-12-15 2017-01-23 Address 500 SOUTH SALINA ST, SUITE 312, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240611002734 2024-06-11 BIENNIAL STATEMENT 2024-06-11
170123002032 2017-01-23 BIENNIAL STATEMENT 2015-12-01
130318000132 2013-03-18 ANNULMENT OF DISSOLUTION 2013-03-18
DP-1936843 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
060222002951 2006-02-22 BIENNIAL STATEMENT 2005-12-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$31,015
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,201.09
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $31,015

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State