Search icon

T.P. MONAHAN INC.

Company Details

Name: T.P. MONAHAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1983 (42 years ago)
Entity Number: 843412
ZIP code: 12804
County: Washington
Place of Formation: New York
Address: 44 PARK ROAD, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DMCKJN8HF9Z1 2024-07-25 44 PARK RD, QUEENSBURY, NY, 12804, 7614, USA 44 PARK RD, QUEENSBURY, NY, 12804, 7614, USA

Business Information

Doing Business As TP MONAHAN INC
URL tpmonahanroofing.com
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2023-07-28
Initial Registration Date 2004-01-07
Entity Start Date 1983-05-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238160

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MELISSA L LINGEL
Role CEO/PRESIDENT
Address 44 PARK ROAD, QUEENSBURY, NY, 12804, 7416, USA
Title ALTERNATE POC
Name MELISSA L LINGEL
Address 44 PARK ROAD, QUEENSBURY, NY, 12804, 7416, USA
Government Business
Title PRIMARY POC
Name MELISSA L LINGEL
Role CEO/PRESIDENT
Address 44 PARK ROAD, QUEENSBURY, NY, 12804, 7416, USA
Title ALTERNATE POC
Name MELISSA L LINGEL
Address 44 PARK ROAD, QUEENSBURY, NY, 12804, 7416, USA
Past Performance
Title PRIMARY POC
Name MELISSA L LINGEL
Role CEO
Address 44 PARK ROAD, QUEENSBURY, NY, 12804, 7416, USA
Title ALTERNATE POC
Name MELISSA L LINGEL
Address 44 PARK ROAD, QUEENSBURY, NY, 12804, 7416, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3PDR5 Active Non-Manufacturer 2004-01-08 2024-07-26 2029-07-26 2025-07-24

Contact Information

POC MELISSA L. LINGEL
Phone +1 518-792-1979
Fax +1 518-792-2158
Address 44 PARK RD, QUEENSBURY, NY, 12804 7614, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MELISSA LINGEL Chief Executive Officer 44 PARK ROAD, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
T.P. MONAHAN INC. DOS Process Agent 44 PARK ROAD, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2023-05-04 2023-05-04 Address 44 PARK ROAD, QUEENSBURY, NY, 12804, 7614, USA (Type of address: Chief Executive Officer)
2021-05-06 2021-05-06 Address 44 PARK ROAD, QUEENSBURY, NY, 12804, 7614, USA (Type of address: Chief Executive Officer)
2021-05-06 2023-05-04 Address 44 PARK ROAD, QUEENSBURY, NY, 12804, 7614, USA (Type of address: Chief Executive Officer)
2018-05-15 2021-05-06 Address 44 PARK ROAD, QUEENSBURY, NY, 12804, 7614, USA (Type of address: Chief Executive Officer)
2011-06-01 2023-05-04 Address 44 PARK ROAD, QUEENSBURY, NY, 12804, 7614, USA (Type of address: Service of Process)
2011-06-01 2018-05-15 Address 131 ROCKWELL ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1999-05-21 2011-06-01 Address 44 PARK RD, QUEENSBURY, NY, 12804, 7614, USA (Type of address: Service of Process)
1999-05-21 2011-06-01 Address 44 PARK RD, QUEENSBURY, NY, 12804, 7614, USA (Type of address: Principal Executive Office)
1995-03-10 1999-05-21 Address 17 INDUSTRIAL PARK RD, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
1995-03-10 2011-06-01 Address 131 ROCKWELL RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230504002480 2023-05-04 BIENNIAL STATEMENT 2023-05-01
210506062122 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506060629 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190501060709 2019-05-01 BIENNIAL STATEMENT 2019-05-01
180515002042 2018-05-15 BIENNIAL STATEMENT 2017-05-01
161003000551 2016-10-03 CERTIFICATE OF AMENDMENT 2016-10-03
130529002179 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110601002527 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090423002502 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070516002501 2007-05-16 BIENNIAL STATEMENT 2007-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343598967 0213100 2018-11-14 STYUSVESANT PLAZA WESTERN AVE., ALBANY, NY, 12208
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2018-11-14
Emphasis L: FALL
Case Closed 2019-01-10

Related Activity

Type Referral
Activity Nr 1400423
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2019-01-03
Current Penalty 1767.0
Initial Penalty 2356.0
Final Order 2019-01-09
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface having an unprotected side or edge which was six or more feet (1.8m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or person. a) On or about November 14, located on the roof of the Frank Adams Jewelry Store at Styvensent Plaza, Albany, NY, employees were working on the leading edge of the roof without the use of a fall restraint system exposing employees to a fall hazard.
315752071 0213100 2012-01-11 2906 RT9, BALLSTON SPA, NY, 12020
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-01-11
Emphasis L: FALL
Case Closed 2012-07-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260502 H01 V
Issuance Date 2012-03-05
Abatement Due Date 2012-03-08
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 H01 III
Issuance Date 2012-03-05
Abatement Due Date 2012-03-08
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 2012-03-05
Abatement Due Date 2012-03-08
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002B
Citaton Type Other
Standard Cited 19261060 B
Issuance Date 2012-03-05
Abatement Due Date 2012-03-13
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 2012-03-05
Abatement Due Date 2012-03-13
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
302005848 0213100 1998-08-14 ROUTE 8, CHESTERTOWN, NY, 12817
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-08-14
Case Closed 1998-08-17
300524469 0213100 1996-11-14 PRICE CHOPPER SUPERMARKET, GRANVILLE, NY, 12832
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1996-11-14
Case Closed 1997-04-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 1996-12-03
Abatement Due Date 1996-12-06
Current Penalty 525.0
Initial Penalty 525.0
Contest Date 1996-12-20
Final Order 1997-03-17
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 1996-12-03
Abatement Due Date 1996-12-06
Current Penalty 525.0
Initial Penalty 525.0
Contest Date 1996-12-20
Final Order 1997-03-17
Nr Instances 1
Nr Exposed 1
Gravity 05
107511909 0213100 1990-10-15 TAMARAC SCHOOL, CROPSEYVILLE, NY, 12052
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-10-15
Case Closed 1990-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-10-29
Abatement Due Date 1990-11-16
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-10-29
Abatement Due Date 1990-11-16
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 G01
Issuance Date 1990-10-29
Abatement Due Date 1990-11-01
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 6
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 G05 VI
Issuance Date 1990-10-29
Abatement Due Date 1990-11-01
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 6
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 G06
Issuance Date 1990-10-29
Abatement Due Date 1990-11-01
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 1990-10-29
Abatement Due Date 1990-11-01
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9887667103 2020-04-15 0248 PPP 44 Park Rd, QUEENSBURY, NY, 12804
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118143
Loan Approval Amount (current) 118143
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-0006
Project Congressional District NY-21
Number of Employees 10
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 119214.38
Forgiveness Paid Date 2021-03-22
9452228609 2021-03-26 0248 PPS 44 Park Rd, Queensbury, NY, 12804-7614
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118143
Loan Approval Amount (current) 118143
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804-7614
Project Congressional District NY-21
Number of Employees 7
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 118757.99
Forgiveness Paid Date 2021-10-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0437549 T.P. MONAHAN INC. TP MONAHAN INC DMCKJN8HF9Z1 44 PARK RD, QUEENSBURY, NY, 12804-7614
Capabilities Statement Link -
Phone Number 518-792-1979
Fax Number 518-792-2158
E-mail Address melissa@tpmonahan.com
WWW Page tpmonahanroofing.com
E-Commerce Website https://tpmonahanroofing.com
Contact Person MELISSA LINGEL
County Code (3 digit) 113
Congressional District 21
Metropolitan Statistical Area 2975
CAGE Code 3PDR5
Year Established 1983
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative Single Ply Membrane Roofing
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords Single Ply Roofing, Single Ply Membrane Roofing, Roofing, Metal Roofing, Standing Seam Metal Roofing, Asphalt Shingle Roofing, EPDM MembraneRoofing, TPO Membrane Roofing, PVC Membrane Roofing
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Melissa L Lingel
Role President
Name Timothy P Monahan
Role Estimator

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $1,000,000
Description Construction Bonding Level (aggregate)
Level $1,500,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238160
NAICS Code's Description Roofing Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2009148 Intrastate Non-Hazmat 2024-08-16 1954 2023 3 3 Private(Property)
Legal Name T P MONAHAN INC
DBA Name -
Physical Address 44 PARK ROAD, QUEENSBURY, NY, 12804-7614, US
Mailing Address 44 PARK ROAD, QUEENSBURY, NY, 12804-7614, US
Phone (518) 792-1979
Fax (518) 792-2158
E-mail MELISSA@TPMONAHAN.COM

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: 17 Mar 2025

Sources: New York Secretary of State