Search icon

MURNANE CONSTRUCTION SERVICES, INC.

Company Details

Name: MURNANE CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2000 (25 years ago)
Entity Number: 2561275
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: SHARRON AVENUE, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK MURNANE Chief Executive Officer PO BOX 2984, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
MURNANE CONSTRUCTION SERVICES, INC. DOS Process Agent SHARRON AVENUE, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2024-10-23 2024-10-23 Address PO BOX 2984, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2020-10-08 2024-10-23 Address SHARRON AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2016-10-06 2020-10-08 Address SHARRON AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2010-10-14 2016-10-06 Address 104 SHARRON AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2010-10-14 2016-10-06 Address 104 SHARRON AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2010-10-14 2024-10-23 Address PO BOX 2984, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2002-09-19 2010-10-14 Address 99 BOYNTON AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2002-09-19 2010-10-14 Address 99 BOYNTON AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2000-10-10 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-10 2010-10-14 Address 99 BOYNTON AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023001472 2024-10-23 BIENNIAL STATEMENT 2024-10-23
221031000252 2022-10-31 BIENNIAL STATEMENT 2022-10-01
201008060420 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181003007793 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161006006062 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141003006444 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121010006550 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101014002553 2010-10-14 BIENNIAL STATEMENT 2010-10-01
080924002943 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061004002185 2006-10-04 BIENNIAL STATEMENT 2006-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341414076 0213100 2016-04-12 55 EAGLE STREET, ALBANY, NY, 12211
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2016-04-12
Emphasis N: CTARGET, P: CTARGET
Case Closed 2016-09-28

Related Activity

Type Inspection
Activity Nr 1141440
Safety Yes
Type Inspection
Activity Nr 1141384
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2016-05-24
Abatement Due Date 2016-06-02
Current Penalty 0.0
Initial Penalty 4500.0
Contest Date 2016-06-08
Final Order 2016-09-28
Nr Instances 6
Nr Exposed 35
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(b): All protruding reinforcing steel, onto and/or into which employees could fall or come against, was not guarded to eliminate the hazard of impalement: a) Worksite, on or about April 12, 2016, on the "G3" level, rebar caps were not installed on protruding reinforcing steel which employees working on the level above, or on the same level could fall.
106900194 0215800 2001-03-28 8701 ROUTE 11, CICERO, NY, 13039
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-03-28
Emphasis S: CONSTRUCTION
Case Closed 2001-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7471457205 2020-04-28 0248 PPP P.O. Box 2984, PLATTSBURGH, NY, 12901
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3904407
Loan Approval Amount (current) 3904407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLATTSBURGH, CLINTON, NY, 12901-0001
Project Congressional District NY-21
Number of Employees 249
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3670206
Forgiveness Paid Date 2022-01-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State