Search icon

MADHUE CONTRACTING, INC.

Company Details

Name: MADHUE CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1985 (40 years ago)
Entity Number: 988077
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 15 WEST DRIVE, PLANDOME, NY, United States, 11030

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
MADHUE CONTRACTING INC MONEY PURCHASE PENSION PLAN 2015 112767620 2017-05-12 MADHUE CONTRACTING, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 225900
Sponsor’s telephone number 5166279193
Plan sponsor’s address 15 WEST DR, PLANDOME, NY, 110301428

Signature of

Role Plan administrator
Date 2017-05-12
Name of individual signing BILL CHIECO
Role Employer/plan sponsor
Date 2017-05-12
Name of individual signing BILL CHIECO

Chief Executive Officer

Name Role Address
CAROL MCCARTNEY GALVIN Chief Executive Officer 15 WEST DRIVE, PLANDOME, NY, United States, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 WEST DRIVE, PLANDOME, NY, United States, 11030

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 15 WEST DRIVE, PLANDOME, NY, 11030, 1428, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 15 WEST DRIVE, PLANDOME, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-25 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-12 2024-04-17 Address 15 WEST DRIVE, PLANDOME, NY, 11030, 1428, USA (Type of address: Service of Process)
2005-07-12 2024-04-17 Address 15 WEST DRIVE, PLANDOME, NY, 11030, 1428, USA (Type of address: Chief Executive Officer)
1993-01-19 2005-07-12 Address 99 BOURNDALE ROAD SOUTH, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1993-01-19 2005-07-12 Address 99 BOURNDALE ROAD SOUTH, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1993-01-19 2005-07-12 Address 99 BOURNDALE ROAD SOUTH, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417004104 2024-04-17 BIENNIAL STATEMENT 2024-04-17
210419060457 2021-04-19 BIENNIAL STATEMENT 2021-04-01
190621060080 2019-06-21 BIENNIAL STATEMENT 2019-04-01
170413006224 2017-04-13 BIENNIAL STATEMENT 2017-04-01
150401006195 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130410006155 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110419002564 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090327002845 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070416002071 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050712002325 2005-07-12 BIENNIAL STATEMENT 2005-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311137004 0214700 2009-03-17 88 GREEN AVE., SAYVILLE, NY, 11782
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2009-03-17
Emphasis S: COMMERCIAL CONSTR, S: ELECTRICAL
Case Closed 2009-05-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-05-04
Abatement Due Date 2009-05-08
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2009-05-04
Abatement Due Date 2009-05-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9960967107 2020-04-15 0235 PPP 15 West Drive, Plandome, NY, 11030
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1296760
Loan Approval Amount (current) 1296760
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 Plandome, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 36
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1310686.85
Forgiveness Paid Date 2021-05-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State