Search icon

T.P. MONAHAN INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
518-792-2158
Contact Person:
MELISSA LINGEL
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P0437549
Trade Name:
TP MONAHAN INC

Unique Entity ID

Unique Entity ID:
DMCKJN8HF9Z1
CAGE Code:
3PDR5
UEI Expiration Date:
2025-07-24

Business Information

Doing Business As:
TP MONAHAN INC
Activation Date:
2024-07-26
Initial Registration Date:
2004-01-07

Commercial and government entity program

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

Contact Information

POC:
MELISSA L. LINGEL
Corporate URL:
tpmonahanroofing.com

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 44 PARK ROAD, QUEENSBURY, NY, 12804, 7614, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 44 PARK ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address 44 PARK ROAD, QUEENSBURY, NY, 12804, 7614, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-05-02 Address 44 PARK ROAD, QUEENSBURY, NY, 12804, 7614, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250502002204 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230504002480 2023-05-04 BIENNIAL STATEMENT 2023-05-01
210506060629 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506062122 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190501060709 2019-05-01 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
118143.00
Total Face Value Of Loan:
118143.00
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:
118143.00
Total Face Value Of Loan:
118143.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-11-14
Type:
Unprog Rel
Address:
STYUSVESANT PLAZA WESTERN AVE., ALBANY, NY, 12208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-01-11
Type:
Planned
Address:
2906 RT9, BALLSTON SPA, NY, 12020
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-08-14
Type:
Prog Related
Address:
ROUTE 8, CHESTERTOWN, NY, 12817
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-11-14
Type:
Prog Related
Address:
PRICE CHOPPER SUPERMARKET, GRANVILLE, NY, 12832
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-10-15
Type:
Planned
Address:
TAMARAC SCHOOL, CROPSEYVILLE, NY, 12052
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$118,143
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,143
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$119,214.38
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $88,607.25
Utilities: $14,767.87
Mortgage Interest: $14,767.88
Jobs Reported:
7
Initial Approval Amount:
$118,143
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,143
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$118,757.99
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $118,138
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 792-2158
Add Date:
2010-03-22
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State