Search icon

R.E. MCNAMARA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.E. MCNAMARA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2001 (24 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 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-01-18 Address 8615 ROLL ROAD, CLARENCE CENTER, NY, 14032, 9139, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
215070.00
Total Face Value Of Loan:
215070.00
Date:
2020-04-08
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:
215069.00
Total Face Value Of Loan:
215069.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-12-30
Type:
Prog Related
Address:
199 SCOTT STREET, BUFFALO, NY, 14204
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$215,069
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$215,069
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$216,907.4
Servicing Lender:
CNB Bank
Use of Proceeds:
Payroll: $215,069
Jobs Reported:
21
Initial Approval Amount:
$215,070
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$215,070
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$216,413.45
Servicing Lender:
CNB Bank
Use of Proceeds:
Payroll: $215,064
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-05-01
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State