Search icon

MCNALLY'S MODERN MAINTENANCE, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MCNALLY'S MODERN MAINTENANCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Oct 1998
Business ALEI: 0604803
Annual report due: 31 Mar 2025
Business address: 70 CHERRYFIELD DRIVE, WEST HARTFORD, CT, 06107, United States
Mailing address: 70 CHERRYFIELD DRIVE, WEST HARTFORD, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: MCNALLYSMMLLC@GMAIL.COM

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
STEPHEN B. MCNALLY Officer 70 CHERRYFIELD DRIVE, WEST HARTFORD, CT, 06107, United States +1 860-559-7563 mcnallysmmllc@gmail.com 70 CHERRYFIELD DR, WEST HARTFORD, CT, 06107, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN B. MCNALLY Agent 70 CHERRYFIELD DR, WEST HARTFORD, CT, 06107, United States 70 CHERRYFIELD DR, WEST HARTFORD, CT, 06107, United States +1 860-559-7563 mcnallysmmllc@gmail.com 70 CHERRYFIELD DR, WEST HARTFORD, CT, 06107, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0569912 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2000-12-15 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change MCNALLY PROPERTY MANAGEMENT, L.L.C. MCNALLY'S MODERN MAINTENANCE, LLC 2000-11-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012354486 2024-02-16 - Annual Report Annual Report -
BF-0011153579 2023-02-20 - Annual Report Annual Report -
BF-0010316776 2023-02-20 - Annual Report Annual Report 2022
0007181994 2021-02-22 - Annual Report Annual Report 2021
0006843152 2020-03-20 - Annual Report Annual Report 2019
0006843127 2020-03-20 - Annual Report Annual Report 2017
0006843138 2020-03-20 - Annual Report Annual Report 2018
0006843159 2020-03-20 - Annual Report Annual Report 2020
0005674061 2016-10-15 - Annual Report Annual Report 2015
0005674064 2016-10-15 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7208757204 2020-04-28 0156 PPP 70 CHERRYFIELD DR, WEST HARTFORD, CT, 06107
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27275
Loan Approval Amount (current) 27275
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 WEST HARTFORD, HARTFORD, CT, 06107-1001
Project Congressional District CT-01
Number of Employees 3
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27499.93
Forgiveness Paid Date 2021-03-03

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005162234 Active OFS 2023-08-25 2029-02-17 AMENDMENT

Parties

Name MCNALLY'S MODERN MAINTENANCE, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0003287232 Active OFS 2019-01-30 2029-02-17 AMENDMENT

Parties

Name MCNALLY'S MODERN MAINTENANCE, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0003286208 Active OFS 2019-01-25 2029-02-17 AMENDMENT

Parties

Name UNITED BANK
Role Secured Party
Name MCNALLY'S MODERN MAINTENANCE, LLC
Role Debtor
0002977365 Active OFS 2014-01-29 2029-02-17 AMENDMENT

Parties

Name UNITED BANK
Role Secured Party
Name MCNALLY'S MODERN MAINTENANCE, LLC
Role Debtor
0002680262 Active OFS 2009-02-17 2029-02-17 ORIG FIN STMT

Parties

Name MCNALLY'S MODERN MAINTENANCE, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information