Search icon

P. MORRISSEY CONTRACTING, INC.

Headquarter

Company Details

Name: P. MORRISSEY CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1999 (26 years ago)
Entity Number: 2335015
ZIP code: 10546
County: Westchester
Place of Formation: New York
Address: 5 SCHUMAN ROAD, 2ND FLOOR, MILLWOOD, NY, United States, 10546
Principal Address: 426 HAINES ROAD, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of P. MORRISSEY CONTRACTING, INC., CONNECTICUT 0838448 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
P MORRISSEY CONTRACTING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 134040405 2021-04-01 P MORRISSEY CONTRACTING INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 9142416933
Plan sponsor’s address 426 HAINES RD, MOUNT KISCO, NY, 105494220

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing PAT MORRISSEY
P MORRISSEY CONTRACTING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 134040405 2021-05-26 P MORRISSEY CONTRACTING INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 9142416933
Plan sponsor’s address 426 HAINES RD, MOUNT KISCO, NY, 105494220

Signature of

Role Plan administrator
Date 2021-05-26
Name of individual signing PATRICK C MORRISSEY
P MORRISSEY CONTRACTING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 134040405 2020-05-11 P MORRISSEY CONTRACTING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 9142416933
Plan sponsor’s address 5 SCHUMAN RD STE 2, MILLWOOD, NY, 105461100

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing PATRICK MORRISSEY
P MORRISSEY CONTRACTING INC 401 K PROFIT SHARING PLAN TRUST 2018 134040405 2019-03-19 P MORRISSEY CONTRACTING INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 9142416933
Plan sponsor’s address 272 NORTH BEDFORD RD SUITE 2-202, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2019-03-19
Name of individual signing PATRICK MORRISSEY
P MORRISSEY CONTRACTING INC 401 K PROFIT SHARING PLAN TRUST 2017 134040405 2018-03-20 P MORRISSEY CONTRACTING INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 9142416933
Plan sponsor’s address 272 NORTH BEDFORD RD SUITE 202, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2018-03-20
Name of individual signing PATRICK MORRISSEY
P MORRISSEY CONTRACTING INC 401K PROFIT SHARING PLAN & TRUST 2015 134040415 2016-06-16 P MORRISSEY CONTRACTING 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 9142416933
Plan sponsor’s address 272 N BEDFORD RD STE 202, MT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing RALPH TARCHINE
P MORRISSEY CONTRACTING INC 401K PROFIT SHARING PLAN & TRUST 2014 134040415 2016-01-20 P MORRISSEY CONTRACTING 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 9142416933
Plan sponsor’s address 272 N BEDFORD RD STE 202, MT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2016-01-20
Name of individual signing RALPH TARCHINE
P MORRISSEY CONTRACTING INC 401 (K) PROFIT SHARE AND TRUST 2013 134040405 2016-02-17 P MORRISSEY CONTRACTING INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 9142416933
Plan sponsor’s DBA name SAME
Plan sponsor’s address 272 N BEDFORD ROAD, SUITE 202, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2016-02-17
Name of individual signing PATRICK MORRISSEY
P MORRISSEY CONTRACTING INC 401 K PROFIT SHARING PLAN TRUST 2012 134040405 2013-07-23 P. MORRISSEY CONTRACTING INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 9142416933
Plan sponsor’s address 272 N BEDFORD RD STE 202, MOUNT KISCO, NY, 105491168

Signature of

Role Plan administrator
Date 2013-07-23
Name of individual signing P. MORRISSEY CONTRACTING INC
P MORRISSEY CONTRACTING INC 401 K PROFIT SHARING PLAN TRUST 2011 134040405 2013-07-23 P. MORRISSEY CONTRACTING INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 9142416933
Plan sponsor’s address 272 N BEDFORD RD STE 202, MOUNT KISCO, NY, 105491168

Plan administrator’s name and address

Administrator’s EIN 134040405
Plan administrator’s name P. MORRISSEY CONTRACTING INC
Plan administrator’s address 272 N BEDFORD RD STE 202, MOUNT KISCO, NY, 105491168
Administrator’s telephone number 9142416933

Signature of

Role Plan administrator
Date 2013-07-23
Name of individual signing P. MORRISSEY CONTRACTING INC

DOS Process Agent

Name Role Address
PATRICK MORRISSEY DOS Process Agent 5 SCHUMAN ROAD, 2ND FLOOR, MILLWOOD, NY, United States, 10546

Chief Executive Officer

Name Role Address
PATRICK MORRISSEY Chief Executive Officer 5 SCHUMAN ROAD, 2ND FLOOR, MILLWOOD, NY, United States, 10546

History

Start date End date Type Value
2013-02-04 2019-04-23 Address 272 NORTH BEDFORD ROAD, SUITE 202, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2013-02-04 2019-04-23 Address 272 NORTH BEDFORD ROAD, SUITE 202, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2011-05-12 2013-02-04 Address 19 ALLAN LANE, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
2011-05-12 2013-02-04 Address 40 WEST MAIN STREET, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2011-05-12 2013-02-04 Address 40 WEST MAIN STREET, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2005-02-17 2011-05-12 Address 40 W MAIN ST, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2005-02-17 2011-05-12 Address 40 W MAIN ST, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2001-01-25 2005-02-17 Address 19 ALLAN LANE, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2001-01-25 2011-05-12 Address 19 ALLAN LANE, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1999-01-14 2005-02-17 Address 19 ALLAN LANE, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190423060101 2019-04-23 BIENNIAL STATEMENT 2019-01-01
150122006078 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130204006274 2013-02-04 BIENNIAL STATEMENT 2013-01-01
110512002125 2011-05-12 BIENNIAL STATEMENT 2011-01-01
090113002942 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070202002024 2007-02-02 BIENNIAL STATEMENT 2007-01-01
050217002105 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030106002510 2003-01-06 BIENNIAL STATEMENT 2003-01-01
010125002790 2001-01-25 BIENNIAL STATEMENT 2001-01-01
990114000333 1999-01-14 CERTIFICATE OF INCORPORATION 1999-01-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1150053 CNV_TFEE INVOICED 2012-07-10 6.230000019073486 WT and WH - Transaction Fee
1150052 TRUSTFUNDHIC INVOICED 2012-07-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1150054 LICENSE INVOICED 2012-07-10 50 Home Improvement Contractor License Fee

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4223735004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient P MORRISSEY CONTRACTING INC.
Recipient Name Raw P MORRISSEY CONTRACTING INC.
Recipient DUNS 941114944
Recipient Address 40 WEST MAIN STREET, MOUNT KISCO, WESTCHESTER, NEW YORK, 10549-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1150.00
Face Value of Direct Loan 250000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9503307102 2020-04-15 0202 PPP 5 Schuman Road, 2nd Floor, Millwood, NY, 10546
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124385
Loan Approval Amount (current) 124385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Millwood, WESTCHESTER, NY, 10546-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 125775.39
Forgiveness Paid Date 2021-06-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2035207 Intrastate Non-Hazmat 2020-07-16 6142 2019 2 1 Private(Property)
Legal Name P MORRISSEY CONTRACTING INC
DBA Name -
Physical Address S SSCHUMAN RD, MILLWOOD, NY, 10546, US
Mailing Address S SSCHUMAN RD, MILLWOOD, NY, 10546, US
Phone (914) 241-6933
Fax -
E-mail OFFICEMANAGER@PMORRISSEYINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State