Search icon

MRL CONSTRUCTORS OF NEW YORK LTD.

Headquarter

Company Details

Name: MRL CONSTRUCTORS OF NEW YORK LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1990 (35 years ago)
Entity Number: 1433641
ZIP code: 12207
County: Erie
Place of Formation: New York
Principal Address: 6090 Fairway Drive, Syracuse, NY, United States, 13211
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL LAFRAMBOISE Chief Executive Officer 6090 FAIRWAY DRIVE, SYRACUSE, NY, United States, 13211

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
1252498
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1395348
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_70307707
State:
ILLINOIS

History

Start date End date Type Value
2024-03-03 2024-03-03 Address 9820 STATE HIGHWAY 56, PO BOX 148, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
2024-03-03 2024-03-03 Address 6090 FAIRWAY DRIVE, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2023-06-28 2024-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2024-03-03 Address 6090 FAIRWAY DRIVE, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address 9820 STATE HIGHWAY 56, PO BOX 148, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240303000227 2024-03-03 BIENNIAL STATEMENT 2024-03-03
230628000729 2023-06-28 CERTIFICATE OF CHANGE BY ENTITY 2023-06-28
230608000415 2023-06-08 BIENNIAL STATEMENT 2022-03-01
210524060029 2021-05-24 BIENNIAL STATEMENT 2020-03-01
181212002002 2018-12-12 BIENNIAL STATEMENT 2018-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
124152.00
Total Face Value Of Loan:
124152.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124152
Current Approval Amount:
124152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125434.34

Date of last update: 16 Mar 2025

Sources: New York Secretary of State