Search icon

MULVEY CONSTRUCTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MULVEY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1989 (36 years ago)
Entity Number: 1386146
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 5583 DAVISON RD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GREGORY MULVEY Chief Executive Officer 5583 DAVISON RD, LOCKPORT, NY, United States, 14094

Links between entities

Type:
Headquarter of
Company Number:
001-007-108
State:
Alabama
Type:
Headquarter of
Company Number:
1097914
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
161358505
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-26 2023-10-26 Address 5583 DAVISON RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2023-10-26 Address 5583 DAVISON RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 5583 DAVISON RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-10-26 Address 5583 DAVISON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231026001733 2023-10-25 CERTIFICATE OF CHANGE BY ENTITY 2023-10-25
230906001699 2023-09-06 BIENNIAL STATEMENT 2023-09-01
210921000526 2021-09-21 BIENNIAL STATEMENT 2021-09-21
191018060072 2019-10-18 BIENNIAL STATEMENT 2019-09-01
190403060417 2019-04-03 BIENNIAL STATEMENT 2017-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
632096.00
Total Face Value Of Loan:
632096.00
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:
618900.00
Total Face Value Of Loan:
618900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-02-08
Type:
Planned
Address:
49 TREMONT STREET, NORTH TONAWANDA, NY, 14120
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-04-30
Type:
Planned
Address:
1965 CHILI AVENUE, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-12-10
Type:
Planned
Address:
2853 DELAWARE AVENUE, KENMORE, NY, 14217
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-12-03
Type:
Prog Related
Address:
1575 MARKETPLACE DRIVE, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-03-27
Type:
Planned
Address:
2341 WEST RIDGE ROAD, GREECE, NY, 14626
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
632096
Current Approval Amount:
632096
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
636875.68
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
618900
Current Approval Amount:
618900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
622715.14

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 434-9029
Add Date:
2006-07-24
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
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