Search icon

T. MCKENNA PLUMBING, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
T. MCKENNA PLUMBING INC. 401K 2023 161045251 2024-09-27 T. MCKENNA PLUMBING INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 5853773434
Plan sponsor’s address 556 WHITNEY RD, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2024-09-27
Name of individual signing PATRICIA MCKENNA
Valid signature Filed with authorized/valid electronic signature
T. MCKENNA PLUMBING INC. 401K 2022 161045251 2023-06-27 T. MCKENNA PLUMBING INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 5853773434
Plan sponsor’s address 556 WHITNEY RD, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing PATRICIA MCKENNA
T. MCKENNA PLUMBING INC. 401K 2021 161045251 2022-07-18 T. MCKENNA PLUMBING INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 5853773434
Plan sponsor’s address 556 WHITNEY RD, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing PATRICIA MCKENNA
T. MCKENNA PLUMBING INC. 401K 2020 161045251 2021-09-15 T. MCKENNA PLUMBING INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 5853773434
Plan sponsor’s address 556 WHITNEY RD, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2021-09-15
Name of individual signing PATRICIA MCKENNA
T. MCKENNA PLUMBING INC. 401K 2018 161045251 2019-05-20 T. MCKENNA PLUMBING INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 5853773434
Plan sponsor’s address 556 WHITNEY RD, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing PATRICIA MCKENNA
T. MCKENNA PLUMBING INC. 401K 2017 161045251 2018-10-25 T. MCKENNA PLUMBING INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 5853773434
Plan sponsor’s address 556 WHITNEY RD, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2018-10-25
Name of individual signing PATRICIA MCKENNA
T. MCKENNA PLUMBING INC. 401K 2017 161045251 2018-10-24 T. MCKENNA PLUMBING INC. 23
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 5853773434
Plan sponsor’s address 556 WHITNEY RD, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2018-10-24
Name of individual signing PATRICIA MCKENNA

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

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)
1993-03-26 2005-05-25 Address 556 WHITNEY ROAD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1993-03-26 1993-12-16 Address 69 GREEN VALLEY, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1975-04-21 1993-12-16 Address 3090 ATLANTIC AVE., PENFIELD, NY, 14526, 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
050525002880 2005-05-25 BIENNIAL STATEMENT 2005-04-01
030403002802 2003-04-03 BIENNIAL STATEMENT 2003-04-01
010501002762 2001-05-01 BIENNIAL STATEMENT 2001-04-01
990407002727 1999-04-07 BIENNIAL STATEMENT 1999-04-01
970418002571 1997-04-18 BIENNIAL STATEMENT 1997-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106887458 0213600 2004-11-04 3401 WINTON PLACE, ROCHESTER, NY, 14602
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-02-14
Emphasis L: FALL
Case Closed 2005-06-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2005-02-15
Abatement Due Date 2005-02-18
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2005-02-15
Abatement Due Date 2005-02-18
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-02-15
Abatement Due Date 2005-02-18
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 C04
Issuance Date 2005-02-15
Abatement Due Date 2005-02-18
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-02-15
Abatement Due Date 2005-04-07
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2005-02-15
Abatement Due Date 2005-04-07
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-02-15
Abatement Due Date 2005-04-07
Nr Instances 1
Nr Exposed 3
Gravity 01
11943677 0235400 1981-10-28 54 ROSSMAN DR, Penfield, NY, 14580
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1981-10-29
Case Closed 1981-11-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1981-10-29
Abatement Due Date 1981-10-28
Current Penalty 160.0
Initial Penalty 320.0
Nr Instances 1
Related Event Code (REC) Accident

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9545407106 2020-04-15 0219 PPP 556 Whitney Road West, Fairport, NY, 14450
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 315200
Loan Approval Amount (current) 315200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 32
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 317687.06
Forgiveness Paid Date 2021-02-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State