Search icon

HAROLD MCMAHON, INC.

Company Details

Name: HAROLD MCMAHON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1970 (55 years ago)
Entity Number: 296256
ZIP code: 11930
County: Suffolk
Place of Formation: New York
Address: PO BOX 1400, 518 MONTAUK HIGHWAY, AMAGANSETT, NY, United States, 11930
Principal Address: 518 MONTAUK HWY, PO BOX 1400, AMAGANSETT, NY, United States, 11930

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
HAROLD MCMAHON, INC. 401(K) PROFIT SHARING PLAN 2023 112223643 2024-10-14 HAROLD MCMAHON INC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 238220
Sponsor’s telephone number 6312673471
Plan sponsor’s address PO BOX 1400, AMAGANSETT, NY, 11930

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing KATHLEEN BENNETT
Valid signature Filed with authorized/valid electronic signature
HAROLD MCMAHON INC 401(K) PROFIT SHARING PLAN & TRUST 2022 112223643 2023-08-04 HAROLD MCMAHON INC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 238220
Sponsor’s telephone number 6312673471
Plan sponsor’s address 518 MONTAUK HIGHWAY 1400, AMAGANSETT, NY, 11930

Signature of

Role Plan administrator
Date 2023-08-04
Name of individual signing RILEY MCMAHON
HAROLD MCMAHON INC 401(K) PROFIT SHARING PLAN & TRUST 2021 112223643 2022-08-02 HAROLD MCMAHON INC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 238220
Sponsor’s telephone number 6312673471
Plan sponsor’s address PO BOX 1400, AMAGANSETT, NY, 11930

Signature of

Role Plan administrator
Date 2022-08-02
Name of individual signing RILEY MCMAHON
HAROLD MCMAHON INC 401(K) PROFIT SHARING PLAN & TRUST 2020 112223643 2021-06-18 HAROLD MCMAHON INC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 238220
Sponsor’s telephone number 6312673471
Plan sponsor’s address PO BOX 1400, AMAGANSETT, NY, 11930

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing RILEY MCMAHON
HAROLD MCMAHON INC 401(K) PROFIT SHARING PLAN & TRUST 2019 112223643 2020-05-13 HAROLD MCMAHON INC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 238220
Sponsor’s telephone number 6312673471
Plan sponsor’s address PO BOX 1400, AMAGANSETT, NY, 11930

Signature of

Role Plan administrator
Date 2020-05-13
Name of individual signing RILEY MCMAHON
HAROLD MCMAHON INC 401(K) PROFIT SHARING PLAN & TRUST 2018 112223643 2019-06-12 HAROLD MCMAHON INC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 238220
Sponsor’s telephone number 6312673471
Plan sponsor’s address PO BOX 1400, AMAGANSETT, NY, 11930

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing SUSAN MOLTER
HAROLD MCMAHON INC 401 K PROFIT SHARING PLAN TRUST 2017 112223643 2018-04-03 HAROLD MCMAHON INC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 238220
Sponsor’s telephone number 6312673471
Plan sponsor’s address PO BOX 1400, AMAGANSETT, NY, 11930

Signature of

Role Plan administrator
Date 2018-04-03
Name of individual signing SUSAN MOLTER
HAROLD MCMAHON INC 401 K PROFIT SHARING PLAN TRUST 2016 112223643 2017-06-14 HAROLD MCMAHON INC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 238220
Sponsor’s telephone number 6312673471
Plan sponsor’s address PO BOX 1400, AMAGANSETT, NY, 11930

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing SUSAN MOLTER
HAROLD MCMAHON INC 401(K) PROFIT SHARING PLAN 2014 112223643 2015-05-05 HAROLD MCMAHON INC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 238220
Sponsor’s telephone number 6312673471
Plan sponsor’s address 518 MONTAUK HIGHWAY, AMAGANSETT, NY, 119300000
HAROLD MCMAHON INC 401(K) PROFIT SHARING PLAN 2013 112223643 2014-06-09 HAROLD MCMAHON INC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-01-01
Business code 238220
Sponsor’s telephone number 6312673471
Plan sponsor’s address 518 MONTAUK HIGHWAY, AMAGANSETT, NY, 119300000

Chief Executive Officer

Name Role Address
HAROLD MCMAHON JR Chief Executive Officer PO BOX 1400, AMAGANSETT, NY, United States, 11930

DOS Process Agent

Name Role Address
HAROLD MCMAHON DOS Process Agent PO BOX 1400, 518 MONTAUK HIGHWAY, AMAGANSETT, NY, United States, 11930

History

Start date End date Type Value
1993-09-17 1996-09-10 Address MONTAUK HIGHWAY, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer)
1993-08-03 1993-09-17 Address PO BOX 1400, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer)
1993-08-03 1996-09-10 Address MONTAUK HIGHWAY, AMAGANSETT, NY, 11930, USA (Type of address: Principal Executive Office)
1993-08-03 1996-09-10 Address MONTAUK HIGHWAY, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process)
1970-09-30 1993-08-03 Address MONTAUK HIGHWAY, AMAGANSETT, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120918006107 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100928002187 2010-09-28 BIENNIAL STATEMENT 2010-09-01
080827002662 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060829002380 2006-08-29 BIENNIAL STATEMENT 2006-09-01
041101002500 2004-11-01 BIENNIAL STATEMENT 2004-09-01
020906002695 2002-09-06 BIENNIAL STATEMENT 2002-09-01
C315819-2 2002-05-03 ASSUMED NAME CORP INITIAL FILING 2002-05-03
000914002298 2000-09-14 BIENNIAL STATEMENT 2000-09-01
980831002015 1998-08-31 BIENNIAL STATEMENT 1998-09-01
960910002422 1996-09-10 BIENNIAL STATEMENT 1996-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5047708402 2021-02-07 0235 PPS 518 Montauk Hwy, Amagansett, NY, 11930-2110
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234417.5
Loan Approval Amount (current) 234417.5
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 Amagansett, SUFFOLK, NY, 11930-2110
Project Congressional District NY-01
Number of Employees 14
NAICS code 238220
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 236980.04
Forgiveness Paid Date 2022-03-17
7426617010 2020-04-07 0235 PPP 518 Montauk Hwy, AMAGANSETT, NY, 11930-2110
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) 224500
Loan Approval Amount (current) 224500
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 AMAGANSETT, SUFFOLK, NY, 11930-2110
Project Congressional District NY-01
Number of Employees 16
NAICS code 238220
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 226252.35
Forgiveness Paid Date 2021-01-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1173943 Intrastate Non-Hazmat 2003-10-06 - - 1 2 Private(Property)
Legal Name HAROLD MCMAHON INC
DBA Name -
Physical Address 518 MONTAUK HWY, AMAGANSETT, NY, 11930, US
Mailing Address 518 MONTAUK HWY, AMAGANSETT, NY, 11930, US
Phone (631) 267-3471
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0405056 Other Personal Property Damage 2004-11-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2004-11-22
Termination Date 2006-06-02
Date Issue Joined 2005-01-21
Section 1332
Sub Section PD
Status Terminated

Parties

Name ROYAL INSURANCE COMPANY OF AME
Role Plaintiff
Name HAROLD MCMAHON, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State