Search icon

MONAHAN MANAGEMENT, INC.

Company Details

Name: MONAHAN MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2010 (15 years ago)
Entity Number: 3910611
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 559 QUEENSBURY AVENUE, QUEENSBURY, NY, United States, 12804
Principal Address: 559 QUEENSBURY AVE, QUEENSBURY, NY, United States, 12804

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
MONAHAN MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2023 272234037 2024-07-17 MONAHAN MANAGEMENT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 551112
Sponsor’s telephone number 5187610414
Plan sponsor’s address 559 QUEENSBURY AVE, SUITES 1 AND 2, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing KACIE MONAHAN-VALDEON
Role Employer/plan sponsor
Date 2024-07-17
Name of individual signing KACIE L. MONAHAN-VALDEON
MONAHAN MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2022 272234037 2023-09-27 MONAHAN MANAGEMENT, INC, 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 551112
Sponsor’s telephone number 5187610414
Plan sponsor’s address 559 QUEENSBURY AVE., SUITES 1 AND 2, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing DANIEL MONAHAN
MONAHAN MANAGEMENT INC 401(K) PROFIT SHARING PLAN 2021 272234037 2022-06-08 MONAHAN MANAGEMENT INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 551112
Sponsor’s telephone number 5187610414
Plan sponsor’s address 559 QUEENSBURY AVE SUITES 1 AND 2, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing DANIEL MONAHAN
Role Employer/plan sponsor
Date 2022-06-08
Name of individual signing DANIEL MONAHAN
MONAHAN MANAGEMENT INC 401(K) PROFIT SHARING PLAN 2020 272234037 2021-03-16 MONAHAN MANAGEMENT INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 551112
Sponsor’s telephone number 5187610414
Plan sponsor’s address 559 QUEENSBURY AVE SUITES 1 AND 2, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2021-03-16
Name of individual signing DANIEL MONAHAN
Role Employer/plan sponsor
Date 2021-03-16
Name of individual signing DANIEL MONAHAN
MONAHAN MANAGEMENT INC 401(K) PROFIT SHARING PLAN 2019 272234037 2020-02-04 MONAHAN MANAGEMENT INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 551112
Sponsor’s telephone number 5187610414
Plan sponsor’s address 559 QUEENSBURY AVE SUITES 1 AND 2, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2020-02-04
Name of individual signing DANIEL MONAHAN
Role Employer/plan sponsor
Date 2020-02-04
Name of individual signing DANIEL MONAHAN
MONAHAN MANAGEMENT INC 401(K) PROFIT SHARING PLAN 2018 272234037 2019-02-14 MONAHAN MANAGEMENT INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 551112
Sponsor’s telephone number 5187610414
Plan sponsor’s address 559 QUEENSBURY AVE SUITES 1 AND 2, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2019-02-14
Name of individual signing DANIEL MONAHAN
Role Employer/plan sponsor
Date 2019-02-14
Name of individual signing DANIEL MONAHAN
MONAHAN MANAGEMENT INC 401(K) PROFIT SHARING PLAN 2017 272234037 2018-03-30 MONAHAN MANAGEMENT INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 551112
Sponsor’s telephone number 5187610414
Plan sponsor’s address 559 QUEENSBURY AVE SUITES 1 AND 2, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2018-03-30
Name of individual signing DANIEL MONAHAN
Role Employer/plan sponsor
Date 2018-03-30
Name of individual signing DANIEL MONAHAN
MONAHAN MANAGEMENT INC 401(K) PROFIT SHARING PLAN 2016 272234037 2017-01-30 MONAHAN MANAGEMENT INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 551112
Sponsor’s telephone number 5187610414
Plan sponsor’s address 559 QUEENSBURY AVE SUITES 1 AND 2, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2017-01-30
Name of individual signing DANIEL MONAHAN
Role Employer/plan sponsor
Date 2017-01-30
Name of individual signing DANIEL MONAHAN
MONAHAN MANAGEMENT INC 401(K) PROFIT SHARING PLAN 2015 272234037 2016-04-26 MONAHAN MANAGEMENT INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 551112
Sponsor’s telephone number 5187610414
Plan sponsor’s address 559 QUEENSBURY AVE SUITES 1 AND 2, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2016-03-28
Name of individual signing DANIEL MONAHAN
Role Employer/plan sponsor
Date 2016-03-28
Name of individual signing DANIEL MONAHAN
MONAHAN MANAGEMENT INC 401(K) PROFIT SHARING PLAN 2014 272234037 2015-03-13 MONAHAN MANAGEMENT INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 551112
Sponsor’s telephone number 5187610414
Plan sponsor’s address 559 QUEENSBURY AVE SUITES 1 AND 2, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2015-03-13
Name of individual signing DANIEL MONAHAN
Role Employer/plan sponsor
Date 2015-03-13
Name of individual signing DANIEL MONAHAN

Chief Executive Officer

Name Role Address
DANIEL J MONAHAN Chief Executive Officer 559 QUEENSBURY AVE, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 559 QUEENSBURY AVENUE, QUEENSBURY, NY, United States, 12804

Filings

Filing Number Date Filed Type Effective Date
140325002029 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120515002736 2012-05-15 BIENNIAL STATEMENT 2012-02-01
100209000737 2010-02-09 CERTIFICATE OF INCORPORATION 2010-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4641737206 2020-04-27 0248 PPP 559 QUEENSBURY AVE, QUEENSBURY, NY, 12804-7613
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-7613
Project Congressional District NY-21
Number of Employees 5
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 80480
Forgiveness Paid Date 2020-12-08
4292088906 2021-04-28 0248 PPS 559 Queensbury Ave, Queensbury, NY, 12804-7613
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804-7613
Project Congressional District NY-21
Number of Employees 5
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80233.33
Forgiveness Paid Date 2021-08-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State