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

Links between entities

Type Company Name Company Number State
Headquarter of MRL CONSTRUCTORS OF NEW YORK LTD., KENTUCKY 1252498 KENTUCKY
Headquarter of MRL CONSTRUCTORS OF NEW YORK LTD., CONNECTICUT 1395348 CONNECTICUT
Headquarter of MRL CONSTRUCTORS OF NEW YORK LTD., ILLINOIS CORP_70307707 ILLINOIS

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

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 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-06-28 2024-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2023-06-28 Address 9820 STATE HIGHWAY 56, PO BOX 148, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
2023-06-28 2024-03-03 Address 6090 FAIRWAY DRIVE, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2023-06-28 2024-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-06-28 2023-06-28 Address 6090 FAIRWAY DRIVE, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2023-06-28 2024-03-03 Address 9820 STATE HIGHWAY 56, PO BOX 148, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-06-28 Address 6090 FAIRWAY DRIVE, SYRACUSE, NY, 13211, 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
140324006331 2014-03-24 BIENNIAL STATEMENT 2014-03-01
120417002834 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100329003472 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080425002526 2008-04-25 BIENNIAL STATEMENT 2008-03-01
060425002813 2006-04-25 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9680137405 2020-05-20 0248 PPP 9820 State Highway 56, MASSENA, NY, 13662
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124152
Loan Approval Amount (current) 124152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MASSENA, SAINT LAWRENCE, NY, 13662-0001
Project Congressional District NY-21
Number of Employees 6
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125434.34
Forgiveness Paid Date 2021-06-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State