Search icon

MICHAEL MCCONNELL CONCRETE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL MCCONNELL CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2000 (25 years ago)
Entity Number: 2496679
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 3600 WALTERS RD, SYRACUSE, NY, United States, 13209
Principal Address: 3600 WALTERS RD., SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MCCONNELL Chief Executive Officer 3600 WALTERS RD., SYRACUSE, NY, United States, 13209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3600 WALTERS RD, SYRACUSE, NY, United States, 13209

Unique Entity ID

CAGE Code:
52JG4
UEI Expiration Date:
2020-02-25

Business Information

Activation Date:
2019-02-25
Initial Registration Date:
2008-04-30

Commercial and government entity program

CAGE number:
52JG4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2024-02-25

Contact Information

POC:
MICHAEL MCCONNELL

Form 5500 Series

Employer Identification Number (EIN):
161602146
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2000-04-10 2012-07-24 Address 4270 HENDERSON PLACE, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180509006371 2018-05-09 BIENNIAL STATEMENT 2018-04-01
160401006099 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140411006479 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120724002374 2012-07-24 BIENNIAL STATEMENT 2012-04-01
100503002163 2010-05-03 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
487600.00
Date:
2020-04-28
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:
206987.00
Total Face Value Of Loan:
206987.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$206,987
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$206,987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$208,763.64
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $206,987

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 234-8926
Add Date:
2003-06-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
4
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