Search icon

MULTI-PHASE CONTRACTING CORP.

Company Details

Name: MULTI-PHASE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1989 (36 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RY5YWDFCPQ85 2024-09-26 7005 DUNNSVILLE RD, ALTAMONT, NY, 12009, 5607, USA 7005 DUNNSVILLE RD, ALTAMONT, NY, 12009, 5607, USA

Business Information

Doing Business As MULTI PHASE CONTRACTING CORP
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-09-29
Initial Registration Date 2002-03-06
Entity Start Date 1989-01-09
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KRISTI A COFFEY
Address 7005 DUNNSVILLE ROAD, ALTAMONT, NY, 12009, USA
Government Business
Title PRIMARY POC
Name MATTHEW KRYZAK
Address 7005 DUNNSVILLE ROAD, ALTAMONT, NY, 12009, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1TB72 Active Non-Manufacturer 2001-03-19 2024-08-22 2029-08-22 2025-08-20

Contact Information

POC MATTHEW KRYZAK
Phone +1 518-861-3638
Fax +1 518-861-3634
Address 7005 DUNNSVILLE RD, ALTAMONT, NY, 12009 5607, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MULTI-PHASE CONTRACTING CORP. RETIREMENT PLAN 2023 141715253 2024-12-17 MULTI-PHASE CONTRACTING CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-10-01
Business code 236200
Sponsor’s telephone number 5188613638
Plan sponsor’s address 7005 DUNNSVILLE ROAD, ALTAMONT, NY, 12009
MULTI-PHASE CONTRACTING CORP. RETIREMENT PLAN 2022 141715253 2024-04-10 MULTI-PHASE CONTRACTING CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-10-01
Business code 236200
Sponsor’s telephone number 5188613638
Plan sponsor’s address 7005 DUNNSVILLE ROAD, ALTAMONT, NY, 12009
MULTI-PHASE CONTRACTING CORP. RETIREMENT PLAN 2021 141715253 2022-12-27 MULTI-PHASE CONTRACTING CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-10-01
Business code 236200
Sponsor’s telephone number 5188613638
Plan sponsor’s address 7005 DUNNSVILLE ROAD, ALTAMONT, NY, 12009
MULTI-PHASE CONTRACTING CORP. RETIREMENT PLAN 2020 141715253 2021-12-09 MULTI-PHASE CONTRACTING CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-10-01
Business code 236200
Sponsor’s telephone number 5188613638
Plan sponsor’s address 7005 DUNNSVILLE ROAD, ALTAMONT, NY, 12009
MULTI-PHASE CONTRACTING CORP. RETIREMENT PLAN 2019 141715253 2021-01-12 MULTI-PHASE CONTRACTING CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-10-01
Business code 236200
Sponsor’s telephone number 5188613638
Plan sponsor’s address 7005 DUNNSVILLE ROAD, ALTAMONT, NY, 12009
MULTI-PHASE CONTRACTING CORP. RETIREMENT PLAN 2018 141715253 2019-12-30 MULTI-PHASE CONTRACTING CORP. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-10-01
Business code 236200
Sponsor’s telephone number 5188613638
Plan sponsor’s address 7005 DUNNSVILLE ROAD, ALTAMONT, NY, 12009
MULTI-PHASE CONTRACTING CORP. RETIREMENT PLAN 2017 141715253 2018-12-18 MULTI-PHASE CONTRACTING CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-10-01
Business code 236200
Sponsor’s telephone number 5188613638
Plan sponsor’s address 7005 DUNNSVILLE ROAD, ALTAMONT, NY, 12009
MULTI-PHASE CONTRACTING CORP. RETIREMENT PLAN 2016 141715253 2017-12-14 MULTI-PHASE CONTRACTING CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-10-01
Business code 236200
Sponsor’s telephone number 5188613638
Plan sponsor’s address 7005 DUNNSVILLE ROAD, ALTAMONT, NY, 12009
MULTI-PHASE CONTRACTING CORP. RETIREMENT PLAN 2015 141715253 2017-04-05 MULTI-PHASE CONTRACTING CORP. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-10-01
Business code 236200
Sponsor’s telephone number 5188613638
Plan sponsor’s address 314 OLD STAGE ROAD, ALTAMONT, NY, 12009
MULTI-PHASE CONTRACTING CORP. RETIREMENT PLAN 2014 141715253 2016-05-13 MULTI-PHASE CONTRACTING CORP. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-10-01
Business code 236200
Sponsor’s telephone number 5188613638
Plan sponsor’s address 314 OLD STAGE ROAD, ALTAMONT, NY, 12009

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

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 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)
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)
2001-01-18 2011-03-08 Address 314 OLD STAGE RD, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office)
2001-01-18 2011-03-08 Address 314 OLD STAGE RD, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
1997-02-19 2001-01-18 Address 314 OLD STAGE RD, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office)
1997-02-19 2001-01-18 Address 314 OLD STAGE RD, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
1997-02-19 2011-03-08 Address C/O PROSKIN LAW FIRM, 423 LOUDON RD, ALBANY, NY, 12211, USA (Type of address: Service of Process)

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
110308002500 2011-03-08 BIENNIAL STATEMENT 2011-01-01
081231002796 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070108002702 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050131002481 2005-01-31 BIENNIAL STATEMENT 2005-01-01
030213002571 2003-02-13 BIENNIAL STATEMENT 2003-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106726979 0213100 1992-01-08 100 VLIET STREET, COHOES, NY, 12047
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-01-08
Case Closed 1992-04-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1992-02-13
Abatement Due Date 1992-02-16
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8023047103 2020-04-15 0248 PPP 7005 Dunnsville Road, Altamont, NY, 12009
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241032
Loan Approval Amount (current) 241032
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 Altamont, ALBANY, NY, 12009-0001
Project Congressional District NY-20
Number of Employees 15
NAICS code 236220
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 242436.27
Forgiveness Paid Date 2021-02-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0318901 MULTI-PHASE CONTRACTING CORP. MULTI PHASE CONTRACTING CORP RY5YWDFCPQ85 7005 DUNNSVILLE RD, ALTAMONT, NY, 12009-5607
Capabilities Statement Link -
Phone Number 518-861-3638
Fax Number 518-861-3634
E-mail Address mkryzak@multiphasecc.com
WWW Page -
E-Commerce Website -
Contact Person MATTHEW KRYZAK
County Code (3 digit) 001
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 1TB72
Year Established 1989
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords General Contracting
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Deborah M Kryzak
Role President/Owner

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $2,500,000
Description Construction Bonding Level (aggregate)
Level $5,000,000
Description Service Bonding Level (per contract)
Level $3,000,000
Description Service Bonding Level (aggregate)
Level $8,000,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Knolls Atomic Power Labatory
Contract TF-15
Start 2007-06-01
End 2011-12-31
Value 4500000
Contact Mark Rybaltowski
Phone 518-224-3085

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1626597 Intrastate Non-Hazmat 2023-06-16 40000 2022 4 10 Private(Property)
Legal Name MULTI-PHASE CONTRACTING CORP
DBA Name -
Physical Address 7005 DUNNSVILLE RD, ALTAMONT, NY, 12009, US
Mailing Address 7005 DUNNSVILLE RD, ALTAMONT, NY, 12009, US
Phone (518) 861-3638
Fax (518) 861-3634
E-mail CJOHNSON@MULTIPHASECC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State