Search icon

M. V. P. CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

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 (38 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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
472800.00
Total Face Value Of Loan:
472800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-08-09
Type:
Planned
Address:
ROUTE 50, WILTON, NY, 12866
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-10-21
Type:
Prog Related
Address:
580 ALBANY SHAKER ROAD, LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-02-07
Type:
Unprog Rel
Address:
BROWNS' SCHOOL BUS GARAGE, RTE.5S, AMSTERDAM, NY, 12010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-06-03
Type:
Prog Related
Address:
71 PROSPECT AVENUE, HUDSON, NY, 12534
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-07-25
Type:
Prog Related
Address:
STATE FARM ROAD, GUILDERLAND, NY, 12084
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$472,800
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$472,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$479,522.83
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $472,800

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 383-1189
Add Date:
2020-08-21
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State