Search icon

MCCLURE CONSTRUCTION, INC.

Company Details

Name: MCCLURE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2008 (17 years ago)
Entity Number: 3619602
ZIP code: 12491
County: Ulster
Place of Formation: New York
Address: Po Box 251, West Hurley, NY, United States, 12491
Principal Address: 37 Brittany Drive, West Hurley, NY, United States, 12491

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
MCCLURE CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2023 261787250 2024-08-07 MCCLURE CONSTRUCTION, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 8452473025
Plan sponsor’s address 37 BRITTANY DRIVE, WEST HURLEY, NY, 12491

Signature of

Role Plan administrator
Date 2024-08-07
Name of individual signing CLINTON MCCLURE
MCCLURE CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2022 261787250 2023-02-21 MCCLURE CONSTRUCTION, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 8452473025
Plan sponsor’s address 37 BRITTANY DRIVE, WEST HURLEY, NY, 12491

Signature of

Role Plan administrator
Date 2023-02-21
Name of individual signing CLINTON MCCLURE
MCCLURE CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2021 261787250 2022-04-06 MCCLURE CONSTRUCTION, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 8452473025
Plan sponsor’s address PO BOX 251, WEST HURLEY, NY, 12491

Signature of

Role Plan administrator
Date 2022-04-06
Name of individual signing CLINTON MCCLURE
MCCLURE CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2020 261787250 2021-05-14 MCCLURE CONSTRUCTION, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 8452473025
Plan sponsor’s address 16 COWBOY TRAIL, SAUGERTIES, NY, 12477

Signature of

Role Plan administrator
Date 2021-05-14
Name of individual signing CLINTON MCCLURE
MCCLURE CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2019 261787250 2020-02-06 MCCLURE CONSTRUCTION, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 8452473025
Plan sponsor’s address 16 COWBOY TRAIL, SAUGERTIES, NY, 12477

Signature of

Role Plan administrator
Date 2020-02-06
Name of individual signing CLINTON MCCLURE
MCCLURE CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2018 261787250 2019-04-15 MCCLURE CONSTRUCTION, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 8452473025
Plan sponsor’s address 16 COWBOY TRAIL, SAUGERTIES, NY, 12477

Signature of

Role Plan administrator
Date 2019-04-15
Name of individual signing CLINTON MCCLURE
MCCLURE CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2017 261787250 2018-10-09 MCCLURE CONSTRUCTION, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 8452473025
Plan sponsor’s address 16 COWBOY TRAIL, SAUGERTIES, NY, 12477

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing CLINTON MCCLURE
MCCLURE CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2016 261787250 2017-05-30 MCCLURE CONSTRUCTION, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 8452473025
Plan sponsor’s address 16 COWBOY TRAIL, SAUGERTIES, NY, 12477

Signature of

Role Plan administrator
Date 2017-05-30
Name of individual signing CLINTON MCCLURE
MCCLURE CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2015 261787250 2016-03-22 MCCLURE CONSTRUCTION, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 8452473025
Plan sponsor’s address 16 COWBOY TRAIL, SAUGERTIES, NY, 12477

Signature of

Role Plan administrator
Date 2016-03-22
Name of individual signing CLINTON MCCLURE
MCCLURE CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2014 261787250 2015-06-18 MCCLURE CONSTRUCTION, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 8452473025
Plan sponsor’s address 16 COWBOY TRAIL, SAUGERTIES, NY, 12477

Signature of

Role Plan administrator
Date 2015-06-18
Name of individual signing CLINTON MCCLURE

Chief Executive Officer

Name Role Address
MICHELE C. MCCLURE Chief Executive Officer PO BOX 251, WEST HURLEY, NY, United States, 12491

DOS Process Agent

Name Role Address
MCCLURE CONSTRUCTION, INC. DOS Process Agent Po Box 251, West Hurley, NY, United States, 12491

History

Start date End date Type Value
2024-08-30 2024-08-30 Address 16 COWBOY TRAIL, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-08-30 Address PO BOX 251, WEST HURLEY, NY, 12491, USA (Type of address: Chief Executive Officer)
2020-01-07 2024-08-30 Address 16 COWBOY TRAIL, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2010-01-26 2020-01-07 Address 16 COWBOY TRAIL, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2008-01-17 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-17 2024-08-30 Address 16 COWBOY TRAIL, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240830016451 2024-08-30 BIENNIAL STATEMENT 2024-08-30
200107060406 2020-01-07 BIENNIAL STATEMENT 2020-01-01
181108006506 2018-11-08 BIENNIAL STATEMENT 2018-01-01
140221002327 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120124002853 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100126002651 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080117001114 2008-01-17 CERTIFICATE OF INCORPORATION 2008-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8314417205 2020-04-28 0202 PPP 16 Cowboy Trail, Saugerties, NY, 12477-3278
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58700
Loan Approval Amount (current) 58700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47354
Servicing Lender Name Rondout Savings Bank
Servicing Lender Address 300 Broadway, KINGSTON, NY, 12401-5146
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saugerties, ULSTER, NY, 12477-3278
Project Congressional District NY-19
Number of Employees 5
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47354
Originating Lender Name Rondout Savings Bank
Originating Lender Address KINGSTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59338.46
Forgiveness Paid Date 2021-06-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1836512 Intrastate Non-Hazmat 2025-02-04 30000 2024 2 2 Private(Property)
Legal Name MCCLURE CONSTRUCTION INC
DBA Name -
Physical Address 37 BRITTANY DRIVE, WEST HURLEY, NY, 12491, US
Mailing Address PO BOX 251, WEST HURLEY, NY, 12491, US
Phone (845) 247-3025
Fax (845) 853-1524
E-mail MICHELEC@MCC-I.NET

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State