Search icon

MCLOUGHLIN CONSTRUCTION CORP.

Company Details

Name: MCLOUGHLIN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2003 (22 years ago)
Entity Number: 2875567
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Address: 2221 MONTAUK HWY, BRIDGEHAMPTON, NY, United States, 11932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JAMES MCLOUGHLIN Agent 258 ABRAHAMS PATH, EAST HAMPTON, NY, 11937

DOS Process Agent

Name Role Address
JAMES MCLOUGHLIN DOS Process Agent 2221 MONTAUK HWY, BRIDGEHAMPTON, NY, United States, 11932

Chief Executive Officer

Name Role Address
JAMES MCLOUGHLIN Chief Executive Officer 2221 MONTAUK HWY, PO BOX 817, BRIDGEHAMPTON, NY, United States, 11932

Form 5500 Series

Employer Identification Number (EIN):
320065504
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2021-10-19 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-28 2019-12-17 Address 8 HARDSCRABBLE COURT, PO BOX 2058, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2003-02-28 2021-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-28 2008-05-28 Address 69 PINE NECK AVE., SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191217002013 2019-12-17 BIENNIAL STATEMENT 2019-02-01
080528000479 2008-05-28 CERTIFICATE OF CHANGE 2008-05-28
030228000369 2003-02-28 CERTIFICATE OF INCORPORATION 2003-02-28

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
229327.00
Total Face Value Of Loan:
229327.00
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:
229327.00
Total Face Value Of Loan:
229327.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-03-09
Type:
Referral
Address:
431 OLD SAG HARBOR RD., WATER MILL, NY, 11976
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-02-15
Type:
Referral
Address:
123 GREENLEAF CT, SAGAPONACK, NY, 11962
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
229327
Current Approval Amount:
229327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
232531.3
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
229327
Current Approval Amount:
229327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
232792.39

Date of last update: 30 Mar 2025

Sources: New York Secretary of State