Search icon

M. V. P. CONSTRUCTION COMPANY, INC.

Company Details

Name: M. V. P. CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1987 (37 years ago)
Entity Number: 1187369
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 1860 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DELEONARDIS Chief Executive Officer 1860 ROUTE 9, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1860 ROUTE 9, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2009-12-14 2014-04-11 Address 403 RIVERVIEW ROAD, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer)
1994-03-14 2014-04-11 Address 403 RIVERVIEW ROAD, REXFORD, NY, 12148, USA (Type of address: Service of Process)
1993-04-05 2009-12-14 Address 403 RIVERVIEW ROAD, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer)
1993-04-05 2014-04-11 Address 403 RIVERVIEW ROAD, REXFORD, NY, 12148, USA (Type of address: Principal Executive Office)
1987-12-17 1994-03-14 Address 403 RIVERVIEW ROAD, REXFORD, NY, 12148, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140411002084 2014-04-11 BIENNIAL STATEMENT 2013-12-01
120117003031 2012-01-17 BIENNIAL STATEMENT 2011-12-01
091214002495 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071211003026 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060223002658 2006-02-23 BIENNIAL STATEMENT 2005-12-01
031202002538 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011116002577 2001-11-16 BIENNIAL STATEMENT 2001-12-01
000103002094 2000-01-03 BIENNIAL STATEMENT 1999-12-01
971202002445 1997-12-02 BIENNIAL STATEMENT 1997-12-01
940314002215 1994-03-14 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3368757107 2020-04-11 0248 PPP 1860 ROUTE 9, CLIFTON PARK, NY, 12065
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 472800
Loan Approval Amount (current) 472800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLIFTON PARK, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 20
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 479522.83
Forgiveness Paid Date 2021-09-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State