Search icon

MULTI-PHASE CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MULTI-PHASE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1989 (37 years ago)
Entity Number: 1313919
ZIP code: 12205
County: Albany
Place of Formation: New York
Principal Address: 7005 DUNNSVILLE RD, ALTAMONT, NY, United States, 12009
Address: C/O ROBERT GOTTHEIM, 465 NEW KARNER ROAD #1, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROLINE KRYZAK-JOHNSON Chief Executive Officer 7005 DUNNSVILLE RD, ALTAMONT, NY, United States, 12009

DOS Process Agent

Name Role Address
MULTI-PHASE CONTRACTING CORP. DOS Process Agent C/O ROBERT GOTTHEIM, 465 NEW KARNER ROAD #1, ALBANY, NY, United States, 12205

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-861-3634
Contact Person:
KRISTI COFFEY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0318901
Trade Name:
MULTI PHASE CONTRACTING CORP

Unique Entity ID

Unique Entity ID:
RY5YWDFCPQ85
CAGE Code:
1TB72
UEI Expiration Date:
2025-08-20

Business Information

Doing Business As:
MULTI PHASE CONTRACTING CORP
Activation Date:
2024-08-22
Initial Registration Date:
2002-03-06

Commercial and government entity program

CAGE number:
1TB72
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-22
CAGE Expiration:
2029-08-22
SAM Expiration:
2025-08-20

Contact Information

POC:
MATTHEW KRYZAK

Form 5500 Series

Employer Identification Number (EIN):
141715253
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 7005 DUNNSVILLE RD, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
2021-01-05 2025-01-02 Address C/O ROBERT GOTTHEIM, 465 NEW KARNER ROAD #1, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2021-01-05 2025-01-02 Address 7005 DUNNSVILLE RD, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
2011-03-08 2021-01-05 Address C/O ROBERT GOTTHEIM, 465 NEW KARNER ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2011-03-08 2021-01-05 Address 314 OLD STAGE ROAD, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102002743 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230116000095 2023-01-16 BIENNIAL STATEMENT 2023-01-01
210105060188 2021-01-05 BIENNIAL STATEMENT 2021-01-01
170103006544 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130110006624 2013-01-10 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
241032.00
Total Face Value Of Loan:
241032.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-01-08
Type:
Planned
Address:
100 VLIET STREET, COHOES, NY, 12047
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$241,032
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$241,032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$242,436.27
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $196,032
Utilities: $4,000
Mortgage Interest: $0
Rent: $8,000
Refinance EIDL: $0
Healthcare: $33000
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 861-3634
Add Date:
2007-04-02
Operation Classification:
Private(Property)
power Units:
6
Drivers:
10
Inspections:
0
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