Search icon

IRISH-MILLAR CONSTRUCTION, INC.

Company Details

Name: IRISH-MILLAR CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1972 (53 years ago)
Entity Number: 331767
ZIP code: 13205
County: Onondaga
Place of Formation: New York
Address: 140 INTREPID LANE, SYRACUSE, NY, United States, 13205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J MILLAR Chief Executive Officer 140 INTREPID LN, SYRACUSE, NY, United States, 13205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 INTREPID LANE, SYRACUSE, NY, United States, 13205

History

Start date End date Type Value
1993-03-02 2002-05-30 Address 140 INTREPID LN, SYRACUSE, NY, 13205, USA (Type of address: Principal Executive Office)
1990-12-12 1996-07-12 Address 140 INTREPID LANE, SYRACUSE, NY, 13205, USA (Type of address: Service of Process)
1978-10-11 1990-12-12 Name EDWARD IRISH BUILDING CONSTRUCTION, INC.
1972-06-08 1978-10-11 Name MALL CONSTRUCTION, INC.
1972-06-08 1990-12-12 Address PO BOX 255 COLVIN STAT., SYRACUSE, NY, 13205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200618060083 2020-06-18 BIENNIAL STATEMENT 2020-06-01
180622006162 2018-06-22 BIENNIAL STATEMENT 2018-06-01
160601006695 2016-06-01 BIENNIAL STATEMENT 2016-06-01
20160202031 2016-02-02 ASSUMED NAME CORP INITIAL FILING 2016-02-02
140724002334 2014-07-24 BIENNIAL STATEMENT 2014-06-01
120606006313 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100616002351 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080606002450 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060523002826 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040714002440 2004-07-14 BIENNIAL STATEMENT 2004-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306316670 0215800 2004-04-26 4775 WETZEL ROAD, CLAY, NY, 13041
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-04-26
Case Closed 2004-04-29
17935495 0215800 2000-02-22 JOHN TRUSH BLVD., CAZENOVIA, NY, 13035
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-02-22
Emphasis S: CONSTRUCTION
Case Closed 2000-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5895277204 2020-04-27 0248 PPP 140 INTREPID LN, SYRACUSE, NY, 13205
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46335
Loan Approval Amount (current) 46335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13205-0001
Project Congressional District NY-22
Number of Employees 4
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46725.99
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Mar 2025

Sources: New York Secretary of State