Search icon

MACFAWN ENTERPRISES INC.

Headquarter

Company Details

Name: MACFAWN ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1989 (35 years ago)
Entity Number: 1398075
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 2B ANDERSON DRIVE, ALBANY, NY, United States, 12205
Principal Address: 962 BROADWAY, MENANDS, NY, United States, 12204

Contact Details

Phone +1 518-785-6719

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MACFAWN ENTERPRISES INC., FLORIDA F13000004964 FLORIDA
Headquarter of MACFAWN ENTERPRISES INC., CONNECTICUT 1392701 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MACFAWN ENTERPRISES INC PROFIT SHARING PLAN TRUST 2013 141725780 2014-03-06 MACFAWN ENTERPRISES INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561720
Sponsor’s telephone number 5187856719
Plan sponsor’s address PO BOX 13205, ALBANY, NY, 122123205

Signature of

Role Plan administrator
Date 2014-03-06
Name of individual signing MACFAWN ENTERPRISES INC
MACFAWN ENTERPRISES INC PROFIT SHARING PLAN TRUST 2012 141725780 2013-07-22 MACFAWN ENTERPRISES INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561720
Sponsor’s telephone number 5187856719
Plan sponsor’s address PO BOX 13205, ALBANY, NY, 122123205

Signature of

Role Plan administrator
Date 2013-07-22
Name of individual signing MACFAWN ENTERPRISES INC

Chief Executive Officer

Name Role Address
JOSEPH M MACFAWN Chief Executive Officer PO BOX 13205, ALBANY, NY, United States, 12212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2B ANDERSON DRIVE, ALBANY, NY, United States, 12205

Licenses

Number Status Type Date End date Address
23-6LQDH-SHMO Active Mold Remediation Contractor License (SH126) 2023-11-06 2025-11-30 PO Box 13205, Albany, NY, 12212

History

Start date End date Type Value
2021-07-28 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-17 2020-02-18 Address PO BOX 13205, ALBANY, NY, 12212, USA (Type of address: Service of Process)
2017-10-11 2019-07-17 Address 4340 ALBANY NY, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2017-10-11 2019-07-17 Address 4340 ALBANY NY, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2017-10-11 2019-07-17 Address PO BOX 13205, PO BOX 13205, ALBANY, NY, 12212, USA (Type of address: Chief Executive Officer)
1999-12-02 2017-10-11 Address 1583 CENTRAL AVE, ALBANY, NY, 12212, 3205, USA (Type of address: Principal Executive Office)
1999-12-02 2017-10-11 Address 1583 CENTRAL AVE, PO BOX 13205, ALBANY, NY, 12212, 3205, USA (Type of address: Chief Executive Officer)
1999-12-02 2017-10-11 Address 1583 CENTRAL AVE, ALBANY, NY, 12212, 3205, USA (Type of address: Service of Process)
1995-07-11 1999-12-02 Address PO BOX 13205, ALBANY, NY, 12212, USA (Type of address: Service of Process)
1995-07-11 1999-12-02 Address PO BOX 13205, ALBANY, NY, 12212, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200218000694 2020-02-18 CERTIFICATE OF CHANGE 2020-02-18
191105061665 2019-11-05 BIENNIAL STATEMENT 2019-11-01
190717002042 2019-07-17 BIENNIAL STATEMENT 2017-11-01
171011006267 2017-10-11 BIENNIAL STATEMENT 2015-11-01
131205002196 2013-12-05 BIENNIAL STATEMENT 2013-11-01
111122002348 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091102002792 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071031002581 2007-10-31 BIENNIAL STATEMENT 2007-11-01
051229002095 2005-12-29 BIENNIAL STATEMENT 2005-11-01
031028002514 2003-10-28 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5122907702 2020-05-01 0248 PPP SUITE B 2 ANDERSON DR, ALBANY, NY, 12205-1402
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37737
Loan Approval Amount (current) 37737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address ALBANY, ALBANY, NY, 12205-1402
Project Congressional District NY-20
Number of Employees 5
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38055.44
Forgiveness Paid Date 2021-03-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3219952 Intrastate Non-Hazmat 2023-06-27 1 2018 2 2 Private(Property)
Legal Name MACFAWN ENTERPRISES INC
DBA Name MACFAWN FIRE & FLOOD RESTORATION
Physical Address 2 ANDERSON DRIVE, ALBANY, NY, 12205, US
Mailing Address PO BOX 13205, ALBANY, NY, 12212, US
Phone (518) 785-6719
Fax -
E-mail JMACFAWN@MACFAWN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 2
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 1
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

Inspections

Unique report number of the inspection 1L41000011
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-15
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 61815NA
License state of the main unit NY
Vehicle Identification Number of the main unit 54DC4W1D3LS207671
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 1L35000562
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-03-18
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 61815NA
License state of the main unit NY
Vehicle Identification Number of the main unit 54DC4W1D3LS207671
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-03-18
Code of the violation 39617CPI
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Operating a CMV without documentation of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit

Date of last update: 16 Mar 2025

Sources: New York Secretary of State