Search icon

MURNANE CONSTRUCTION SERVICES, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

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:
3904407.00
Total Face Value Of Loan:
3904407.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-04-12
Type:
Prog Related
Address:
55 EAGLE STREET, ALBANY, NY, 12211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-03-28
Type:
Planned
Address:
8701 ROUTE 11, CICERO, NY, 13039
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3904407
Current Approval Amount:
3904407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3670206

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State