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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCLOUGHLIN CONSTRUCTION CORP. 401(K) PLAN 2023 320065504 2024-07-04 MCLOUGHLIN CONSTRUCTION CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 236110
Sponsor’s telephone number 6313242400
Plan sponsor’s address 2221 MONTAUK HIGHWAY,, P.O. BOX 817, BRIDGEHAMPTON, NY, 11932

Signature of

Role Plan administrator
Date 2024-07-04
Name of individual signing KENDRA CLARK
MCLOUGHLIN CONSTRUCTION CORP. 401(K) PLAN 2022 320065504 2023-06-28 MCLOUGHLIN CONSTRUCTION CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 236110
Sponsor’s telephone number 6313242400
Plan sponsor’s address 2221 MONTAUK HIGHWAY, BRIDGEHAMPTON, NY, 11932
MCLOUGHLIN CONSTRUCTION CORP. 401(K) PLAN 2021 320065504 2022-07-20 MCLOUGHLIN CONSTRUCTION CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 236110
Sponsor’s telephone number 6313242400
Plan sponsor’s address 2221 MONTAUK HIGHWAY, BRIDGEHAMPTON, NY, 11932
MCLOUGHLIN CONSTRUCTION CORP. 401(K) PLAN 2020 320065504 2021-09-08 MCLOUGHLIN CONSTRUCTION CORP. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 236110
Sponsor’s telephone number 6313242400
Plan sponsor’s address 2221 MONTAUK HIGHWAY, BRIDGEHAMPTON, NY, 11932
MCLOUGHLIN CONSTRUCTION CORP. 401(K) PLAN 2019 320065504 2020-10-15 MCLOUGHLIN CONSTRUCTION CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 236110
Sponsor’s telephone number 6313242400
Plan sponsor’s address 2221 MONTAUK HIGHWAY, BRIDGEHAMPTON, NY, 11932
MCLOUGHLIN CONSTRUCTION CORP. 401(K) PLAN 2018 320065504 2019-10-08 MCLOUGHLIN CONSTRUCTION CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 236110
Sponsor’s telephone number 6313242400
Plan sponsor’s address 2221 MONTAUK HIGHWAY, BRIDGEHAMPTON, NY, 11932

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing JAMES MCLOUGHLIN
MCLOUGHLIN CONSTRUCTION CORP. 401(K) PLAN 2017 320065504 2018-09-22 MCLOUGHLIN CONSTRUCTION CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 236110
Sponsor’s telephone number 6313242400
Plan sponsor’s address 2221 MONTAUK HIGHWAY, BRIDGEHAMPTON, NY, 11932

Signature of

Role Plan administrator
Date 2018-09-22
Name of individual signing JAMES MCLOUGHLIN
MCLOUGHLIN CONSTRUCTION CORP. 401(K) PLAN 2016 320065504 2017-10-10 MCLOUGHLIN CONSTRUCTION CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 236110
Sponsor’s telephone number 6313242400
Plan sponsor’s address 2221 MONTAUK HIGHWAY, BRIDGEHAMPTON, NY, 11932

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing JAMES MCLOUGHLIN
MCLOUGHLIN CONSTRUCTION CORP. 401(K) PLAN 2015 320065504 2016-08-10 MCLOUGHLIN CONSTRUCTION CORP. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 236110
Sponsor’s telephone number 6313242400
Plan sponsor’s address 2221 MONTAUK HIGHWAY, BRIDGEHAMPTON, NY, 11932

Signature of

Role Plan administrator
Date 2016-08-10
Name of individual signing JAMES MCLOUGHLIN
MCLOUGHLIN CONSTRUCTION CORP. 401(K) PLAN 2014 320065504 2015-06-10 MCLOUGHLIN CONSTRUCTION CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 236110
Sponsor’s telephone number 6313242400
Plan sponsor’s address 2221 MONTAUK HIGHWAY, BRIDGEHAMPTON, NY, 11932

Signature of

Role Plan administrator
Date 2015-06-10
Name of individual signing JAMES MCLOUGHLIN

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341315844 0214700 2016-03-09 431 OLD SAG HARBOR RD., WATER MILL, NY, 11976
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-03-09
Emphasis L: FALL
Case Closed 2016-08-08

Related Activity

Type Referral
Activity Nr 1070950
Safety Yes
Type Inspection
Activity Nr 1166947
Safety Yes
332425263 0214700 2012-02-15 123 GREENLEAF CT, SAGAPONACK, NY, 11962
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-02-15
Emphasis L: FALL
Case Closed 2013-03-27

Related Activity

Type Referral
Activity Nr 147561
Safety Yes
Type Inspection
Activity Nr 242901
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 I01
Issuance Date 2012-07-24
Abatement Due Date 2012-07-25
Current Penalty 900.0
Initial Penalty 3000.0
Contest Date 2012-08-27
Final Order 2013-03-07
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 1926.304(i)(1) Each circular hand-fed ripsaw was not guarded by a hood which completely enclosed that portion of the saw above the table and that portion of the saw above the material being cut Worksite, Garage - On, or about 2/15/12, employee was observed operating a table saw. There was no guard on the saw. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F15
Issuance Date 2012-07-24
Abatement Due Date 2012-07-25
Current Penalty 900.0
Initial Penalty 3000.0
Contest Date 2012-08-27
Final Order 2013-03-07
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 1926.451(f)(15) Ladders were used on a scaffold to increase the working level height of employees. Worksite, Foyer - Employee was using an A-Frame step ladder on top of a scaffold. The ladder was on a scaffold plank, approximately 14 feet above the first floor on, or about 02/15/2012. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2012-07-24
Abatement Due Date 2012-07-25
Current Penalty 900.0
Initial Penalty 3000.0
Contest Date 2012-08-27
Final Order 2013-03-07
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 1926.451(g)(1) Each employee on a scaffold more than 10 feet (3.1 m) above a lower level was not protected from falling to that lower level. Worksite - Employees engaged in interior trim work of a residential home were observed working from a scaffold, approximately 14 feet in height. Employees were not protected from falls on, or about 02/15/12. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2012-07-24
Abatement Due Date 2012-08-14
Current Penalty 650.0
Initial Penalty 1800.0
Contest Date 2012-08-27
Final Order 2013-03-07
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 1926.454(a) The employer did not have each employee who performs work while on a scaffold trained by a person qualified in the subject matter to recognize the hazards associated with the type of scaffold being used and to understand the procedures to control or minimize those hazards. Worksite, Foyer - Employee was using a step ladder atop a scaffold constructed with ladders and platforms, approximately 14 feet above the first floor. Employees were not trained to recognize associated hazards on, or about 02/15/2012. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2012-07-24
Abatement Due Date 2012-07-31
Current Penalty 1000.0
Initial Penalty 4200.0
Contest Date 2012-08-27
Final Order 2013-03-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 1926.501(b)(13) Each employee engaged in residential construction activities 6 feet (1.8 m) or more above lower levels was not protected by guardrail systems, safety net system, or personal fall arrest system. Worksite - Employee preparing a stairwell for the installation of a flight of stairs fell approximately 17 feet into the basement below. Fall protection was not provided; on or about 01/28/12. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2012-07-24
Abatement Due Date 2012-07-25
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2012-08-27
Final Order 2013-03-07
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(b)(2): Midrails, screens, mesh, intermediate vertical members, or equivalent intermediate structure members were not installed between the top edge of the guardrail system and the walking/working surface when there was no wall or parapet wall at least 21 inches (53 cm) high. Worksite, basement stairwell - Employees were working and walking at the edge of basement stairwell. The guardrail system in place did not include a mid-rail on, or about, 02/15/12. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01006
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2012-07-24
Abatement Due Date 2012-08-14
Current Penalty 650.0
Initial Penalty 1800.0
Contest Date 2012-08-27
Final Order 2013-03-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 1
FTA Current Penalty 0.0
Citation text line 1926.503(a)(1) The employer did not provide a training program for each employee who might be exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards. Worksite - Employee preparing a stairwell for the installation of a flight of stairs fell approximately 17 feet into the basement below. The employee was not trained to recognize fall hazards on, or about, 01/28/12. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9880208501 2021-03-12 0235 PPS 2221 Montauk Hwy, Bridgehampton, NY, 11932-4003
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229327
Loan Approval Amount (current) 229327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bridgehampton, SUFFOLK, NY, 11932-4003
Project Congressional District NY-01
Number of Employees 12
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 232531.3
Forgiveness Paid Date 2022-08-09
4713397200 2020-04-27 0235 PPP 2221 MONTAUK HIGHWAY, BRIDGEHAMPTON, NY, 11932
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229327
Loan Approval Amount (current) 229327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIDGEHAMPTON, SUFFOLK, NY, 11932-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 232792.39
Forgiveness Paid Date 2021-10-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State