Search icon

P. MORRISSEY CONTRACTING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: P. MORRISSEY CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1999 (27 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

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

Links between entities

Type:
Headquarter of
Company Number:
0838448
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
134040405
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:

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)

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

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

Date:
2020-04-15
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:
124385.00
Total Face Value Of Loan:
124385.00
Date:
2010-08-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$124,385
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$125,775.39
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $99,508
Utilities: $0
Mortgage Interest: $0
Rent: $6,000
Refinance EIDL: $0
Healthcare: $18877
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-05-18
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State