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 | 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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||
|
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 |
---|
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 | |||||||||||||
|
||||||||||||||||||
MULTI-PHASE CONTRACTING CORP. RETIREMENT PLAN | 2022 | 141715253 | 2024-04-10 | MULTI-PHASE CONTRACTING CORP. | 10 | |||||||||||||
|
||||||||||||||||||
MULTI-PHASE CONTRACTING CORP. RETIREMENT PLAN | 2021 | 141715253 | 2022-12-27 | MULTI-PHASE CONTRACTING CORP. | 10 | |||||||||||||
|
||||||||||||||||||
MULTI-PHASE CONTRACTING CORP. RETIREMENT PLAN | 2020 | 141715253 | 2021-12-09 | MULTI-PHASE CONTRACTING CORP. | 13 | |||||||||||||
|
||||||||||||||||||
MULTI-PHASE CONTRACTING CORP. RETIREMENT PLAN | 2019 | 141715253 | 2021-01-12 | MULTI-PHASE CONTRACTING CORP. | 17 | |||||||||||||
|
||||||||||||||||||
MULTI-PHASE CONTRACTING CORP. RETIREMENT PLAN | 2018 | 141715253 | 2019-12-30 | MULTI-PHASE CONTRACTING CORP. | 15 | |||||||||||||
|
||||||||||||||||||
MULTI-PHASE CONTRACTING CORP. RETIREMENT PLAN | 2017 | 141715253 | 2018-12-18 | MULTI-PHASE CONTRACTING CORP. | 19 | |||||||||||||
|
||||||||||||||||||
MULTI-PHASE CONTRACTING CORP. RETIREMENT PLAN | 2016 | 141715253 | 2017-12-14 | MULTI-PHASE CONTRACTING CORP. | 17 | |||||||||||||
|
||||||||||||||||||
MULTI-PHASE CONTRACTING CORP. RETIREMENT PLAN | 2015 | 141715253 | 2017-04-05 | MULTI-PHASE CONTRACTING CORP. | 15 | |||||||||||||
|
||||||||||||||||||
MULTI-PHASE CONTRACTING CORP. RETIREMENT PLAN | 2014 | 141715253 | 2016-05-13 | MULTI-PHASE CONTRACTING CORP. | 14 | |||||||||||||
|
Name | Role | Address |
---|---|---|
CAROLINE KRYZAK-JOHNSON | Chief Executive Officer | 7005 DUNNSVILLE RD, ALTAMONT, NY, United States, 12009 |
Name | Role | Address |
---|---|---|
MULTI-PHASE CONTRACTING CORP. | DOS Process Agent | C/O ROBERT GOTTHEIM, 465 NEW KARNER ROAD #1, ALBANY, NY, United States, 12205 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106726979 | 0213100 | 1992-01-08 | 100 VLIET STREET, COHOES, NY, 12047 | |||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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