Search icon

JAMES MCGOWAN & SON MASONRY, INC.

Company Details

Name: JAMES MCGOWAN & SON MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2003 (22 years ago)
Entity Number: 2974398
ZIP code: 12402
County: Ulster
Place of Formation: New York
Address: PO BOX 1963, KINGSTON, NY, United States, 12402
Principal Address: 70 DUNNEMAN AVE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1963, KINGSTON, NY, United States, 12402

Chief Executive Officer

Name Role Address
JAMES MCGOWN Chief Executive Officer 5 RAILROAD AVE, PO BOX 1963, KINGSTON, NY, United States, 12402

Form 5500 Series

Employer Identification Number (EIN):
202438932
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 5 RAILROAD AVE, PO BOX 1963, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer)
2005-12-14 2024-10-02 Address 5 RAILROAD AVE, PO BOX 1963, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer)
2005-12-14 2024-10-02 Address PO BOX 1963, KINGSTON, NY, 12402, USA (Type of address: Service of Process)
2003-11-06 2005-12-14 Address 70 DUNNEMAN AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2003-11-06 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241002002090 2024-10-02 BIENNIAL STATEMENT 2024-10-02
111221002810 2011-12-21 BIENNIAL STATEMENT 2011-11-01
091211002122 2009-12-11 BIENNIAL STATEMENT 2009-11-01
051214002977 2005-12-14 BIENNIAL STATEMENT 2005-11-01
031106000541 2003-11-06 CERTIFICATE OF INCORPORATION 2003-11-06

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
475407.50
Total Face Value Of Loan:
475407.50
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:
297900.00
Total Face Value Of Loan:
297900.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
475407.5
Current Approval Amount:
475407.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
479888.05

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-11-29
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
5
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State