Search icon

JOSEPH J. MCDONNELL ENTERPRISES, INC.

Company Details

Name: JOSEPH J. MCDONNELL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1972 (53 years ago)
Entity Number: 323616
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: ATTN: JOSEPH J. MCDONNELL, JR., S-2847 SOUTHWESTERN BLVD., ORCHARD PARK, NY, United States, 14127
Principal Address: S-2847 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH J MCDONNELL Chief Executive Officer S-2847 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
JOSEPH J. MCDONNELL ENTERPRISES, INC. DOS Process Agent ATTN: JOSEPH J. MCDONNELL, JR., S-2847 SOUTHWESTERN BLVD., ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2024-12-04 2024-12-04 Address S-2847 SOUTHWESTERN BLVD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2009-06-26 2024-12-04 Address ATTN: JOSEPH J. MCDONNELL, JR., S-2847 SOUTHWESTERN BLVD., ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1998-03-04 2009-06-26 Address 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1998-03-04 2024-12-04 Address S-2847 SOUTHWESTERN BLVD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1994-04-04 1998-03-04 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241204003393 2024-12-04 BIENNIAL STATEMENT 2024-12-04
20160414016 2016-04-14 ASSUMED NAME LLC INITIAL FILING 2016-04-14
140624002119 2014-06-24 BIENNIAL STATEMENT 2014-02-01
120326002229 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100311002872 2010-03-11 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
310780.00
Total Face Value Of Loan:
310780.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
310780
Current Approval Amount:
310780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
312981.36

Date of last update: 18 Mar 2025

Sources: New York Secretary of State