Search icon

T. MCKENNA PLUMBING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T. MCKENNA PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1975 (50 years ago)
Entity Number: 367759
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 556 WHITNEY RD W, FAIRPORT, NY, United States, 14450
Principal Address: 556 WHITNEY RD WEST, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY J MCKENNA Chief Executive Officer 556 WHITNEY RD WEST, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 556 WHITNEY RD W, FAIRPORT, NY, United States, 14450

Form 5500 Series

Employer Identification Number (EIN):
161045251
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2005-05-25 2013-04-19 Address 556 WHITNEY RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2005-05-25 2013-04-19 Address 556 WHITNEY RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2005-05-25 2013-04-19 Address 556 WHITNEY RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1993-12-16 2005-05-25 Address 556 WHITNEY ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1993-12-16 2005-05-25 Address 69 GREEN VALLEY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130419002482 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110419002814 2011-04-19 BIENNIAL STATEMENT 2011-04-01
20090430049 2009-04-30 ASSUMED NAME CORP INITIAL FILING 2009-04-30
090324002399 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070426002755 2007-04-26 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
315200.00
Total Face Value Of Loan:
315200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-11-04
Type:
Planned
Address:
3401 WINTON PLACE, ROCHESTER, NY, 14602
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1981-10-28
Type:
Accident
Address:
54 ROSSMAN DR, Penfield, NY, 14580
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$315,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$315,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$317,687.06
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $277,620
Utilities: $6,780
Mortgage Interest: $0
Rent: $20,000
Refinance EIDL: $0
Healthcare: $6800
Debt Interest: $4,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State