Search icon

R.E. MCNAMARA, INC.

Company Details

Name: R.E. MCNAMARA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2001 (23 years ago)
Entity Number: 2693704
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 8615 ROLL ROAD, CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R.E. MCNAMARA, INC. DOS Process Agent 8615 ROLL ROAD, CLARENCE CENTER, NY, United States, 14032

Chief Executive Officer

Name Role Address
RICHARD A. MCNAMARA Chief Executive Officer 8615 ROLL ROAD, CLARENCE CENTER, NY, United States, 14032

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 8615 ROLL ROAD, CLARENCE CENTER, NY, 14032, 9139, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 8615 ROLL ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2025-02-06 Address 8615 ROLL ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
2024-01-18 2025-02-06 Address 8615 ROLL ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-01-18 Address 8615 ROLL ROAD, CLARENCE CENTER, NY, 14032, 9139, USA (Type of address: Chief Executive Officer)
2024-01-18 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2025-02-06 Address 8615 ROLL ROAD, CLARENCE CENTER, NY, 14032, 9139, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-01-18 Address 8615 ROLL ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2021-06-16 2024-01-18 Address 8615 ROLL ROAD, CLARENCE CENTER, NY, 14032, 9139, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206002658 2025-02-05 CERTIFICATE OF AMENDMENT 2025-02-05
240118004455 2024-01-18 BIENNIAL STATEMENT 2024-01-18
210616060276 2021-06-16 BIENNIAL STATEMENT 2019-10-01
171003006024 2017-10-03 BIENNIAL STATEMENT 2017-10-01
161118006206 2016-11-18 BIENNIAL STATEMENT 2015-10-01
140625000500 2014-06-25 CERTIFICATE OF AMENDMENT 2014-06-25
131122002012 2013-11-22 BIENNIAL STATEMENT 2013-10-01
111014003119 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091015002952 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071004002354 2007-10-04 BIENNIAL STATEMENT 2007-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339534786 0213600 2013-12-30 199 SCOTT STREET, BUFFALO, NY, 14204
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2013-12-30
Emphasis L: GUTREH, P: GUTREH
Case Closed 2014-07-18

Related Activity

Type Inspection
Activity Nr 953475
Safety Yes
Type Inspection
Activity Nr 953704
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2014-01-29
Current Penalty 510.0
Initial Penalty 1020.0
Final Order 2014-02-24
Nr Instances 2
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) On or about 12/30/13, on third floor of construction site at the former Fairmont Creamery Building, 199 Scott St., Buffalo, NY: An employee used a Hitachi Model C8FSE Compound Miter Saw to cut aluminum strips. The saw was connected to 120-volt ac power via a series of two extension cords, the first of which was a thick yellow cord that was plugged into a wall receptacle. The second cord in the series was a short orange 3-way. The plugs on each of the two extension cords in the series lacked a grounding prong. b) On or about 12/30/13, on third floor of construction site at the former Fairmont Creamery Building, 199 Scott St., Buffalo, NY: A portable work light was connected to 120-volt ac power via a blue extension cord that was plugged into a wall receptacle. The plug on the blue extension cord lacked a grounding prong. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2014-01-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-02-24
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(e)(1): Worn or frayed electric cords or cables were used: a) On or about 12/30/13, on third floor of construction site at the former Fairmont Creamery Building, 199 Scott St., Buffalo, NY: The power cord of a portable Makita Circular Saw had been frayed/cut in one spot and repaired with electrical tape. The quality of the repair was inadequate in that it was twisted & bulging, and was not near the quality of the original cord. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3170538308 2021-01-21 0296 PPS 8615 Roll Rd, Clarence Center, NY, 14032-9139
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215070
Loan Approval Amount (current) 215070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence Center, ERIE, NY, 14032-9139
Project Congressional District NY-23
Number of Employees 21
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 216413.45
Forgiveness Paid Date 2021-09-14
7976127010 2020-04-08 0296 PPP 8615 Roll Road, CLARENCE CENTER, NY, 14032-9139
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215069
Loan Approval Amount (current) 215069
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLARENCE CENTER, ERIE, NY, 14032-9139
Project Congressional District NY-23
Number of Employees 23
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 216907.4
Forgiveness Paid Date 2021-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State