Search icon

MCKENNA CUSTOM HOMES INC.

Company Details

Name: MCKENNA CUSTOM HOMES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2003 (22 years ago)
Entity Number: 2893822
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 433 MANVILLE ROAD, PLEASANTVILLE, NY, United States, 10570

Contact Details

Phone +1 914-769-1869

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MCKENNA CUSTOM HOMES INC. DOS Process Agent 433 MANVILLE ROAD, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
GREGORY MCKENNA Chief Executive Officer 433 MANVILLE ROAD, PLEASANTVILLE, NY, United States, 10570

Licenses

Number Status Type Date End date
1294320-DCA Inactive Business 2008-08-01 2013-06-30

History

Start date End date Type Value
2022-01-21 2022-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-17 2021-04-13 Address 433 MANVILLE ROAD, PLEASANTVILLE, NY, 10570, 2826, USA (Type of address: Service of Process)
2007-04-10 2019-04-17 Address 343 MANVILLE ROAD, PLEASANTVILLE, NY, 10570, 2147, USA (Type of address: Principal Executive Office)
2007-04-10 2019-04-17 Address 343 MANVILLE ROAD, PLEASANTVILLE, NY, 10570, 2147, USA (Type of address: Service of Process)
2007-04-10 2019-04-17 Address 343 MANVILLE ROAD, PLEASANTVILLE, NY, 10570, 2147, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210413060339 2021-04-13 BIENNIAL STATEMENT 2021-04-01
190417060015 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170915000438 2017-09-15 CERTIFICATE OF CHANGE 2017-09-15
170404006139 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006157 2015-04-01 BIENNIAL STATEMENT 2015-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
899934 TRUSTFUNDHIC INVOICED 2011-08-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
943148 RENEWAL INVOICED 2011-08-12 100 Home Improvement Contractor License Renewal Fee
899930 TRUSTFUNDHIC INVOICED 2009-06-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
943149 RENEWAL INVOICED 2009-06-13 100 Home Improvement Contractor License Renewal Fee
96902 LL VIO INVOICED 2008-09-08 350 LL - License Violation
899931 LICENSE INVOICED 2008-08-01 50 Home Improvement Contractor License Fee
899933 FINGERPRINT INVOICED 2008-07-31 150 Fingerprint Fee
899932 TRUSTFUNDHIC INVOICED 2008-07-31 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

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:
92300.00
Total Face Value Of Loan:
92300.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92300
Current Approval Amount:
92300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93465.76

Date of last update: 30 Mar 2025

Sources: New York Secretary of State