Search icon

MCCLURE CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
261787250
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

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:
58700.00
Total Face Value Of Loan:
58700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58700
Current Approval Amount:
58700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59338.46

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 853-1524
Add Date:
2008-12-09
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State