Search icon

MENARD INTERNATIONAL SEARCH, INC.

Company Details

Name: MENARD INTERNATIONAL SEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2002 (23 years ago)
Entity Number: 2835314
ZIP code: 12061
County: Rensselaer
Place of Formation: New York
Address: 569 COLUMBIA TPKE, EAST GREENBUSH, NY, United States, 12061

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES KIRK MENARD Chief Executive Officer 569 COLUMBIA TPKE, EAST GREENBUSH, NY, United States, 12061

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 569 COLUMBIA TPKE, EAST GREENBUSH, NY, United States, 12061

Form 5500 Series

Employer Identification Number (EIN):
030492676
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2006-10-20 2010-12-03 Address 4 SPRINGHURST DR / SUITE 211, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2006-10-20 2010-12-03 Address 4 SPRINGHURST DR / SUITE 211, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office)
2006-10-20 2010-12-03 Address 4 SPRINGHURST DR / SUITE 211, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
2006-02-28 2006-10-20 Address 4 SPRINGHURST DRIVE, STE 211, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2006-02-28 2006-10-20 Address 4 SPRINGHURST DRIVE, SUITE 211, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181130006174 2018-11-30 BIENNIAL STATEMENT 2018-11-01
141229006591 2014-12-29 BIENNIAL STATEMENT 2014-11-01
121105006392 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101203002189 2010-12-03 BIENNIAL STATEMENT 2010-11-01
081021002077 2008-10-21 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
51400.00
Total Face Value Of Loan:
51400.00
Date:
2020-04-29
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:
52900.00
Total Face Value Of Loan:
52900.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52900
Current Approval Amount:
52900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53284.07
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51400
Current Approval Amount:
51400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51766.14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State