Search icon

NEW WAY GENERAL CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW WAY GENERAL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1991 (34 years ago)
Entity Number: 1562028
ZIP code: 12308
County: Schenectady
Place of Formation: New York
Address: 2166 MAXON ROAD EXT, SCHENECTADY, NY, United States, 12308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW WAY GENERAL CONSTRUCTION, INC. DBA NISKAYUNA GLASS DOS Process Agent 2166 MAXON ROAD EXT, SCHENECTADY, NY, United States, 12308

Chief Executive Officer

Name Role Address
MARK R. MASLANKA Chief Executive Officer 2166 MAXON ROAD EXT, SCHENECTADY, NY, United States, 12308

Form 5500 Series

Employer Identification Number (EIN):
141748304
Plan Year:
2023
Number Of Participants:
18
Sponsors DBA Name:
DBA NISKAYUNA GLASS
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 2166 MAXON ROAD EXT, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2024-12-18 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-23 2024-02-23 Address 2166 MAXON ROAD EXT, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-23 2025-07-02 Address 2166 MAXON ROAD EXT, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250702005670 2025-07-02 BIENNIAL STATEMENT 2025-07-02
240223004023 2024-02-23 BIENNIAL STATEMENT 2024-02-23
150706006743 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130709006566 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110812002485 2011-08-12 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
155000.00
Total Face Value Of Loan:
155000.00
Date:
2012-09-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2012-08-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
171000.00
Total Face Value Of Loan:
188000.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$155,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$155,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$155,856.81
Servicing Lender:
First National Bank of Scotia
Use of Proceeds:
Payroll: $155,000

Motor Carrier Census

DBA Name:
NISKAYUNA GLASS
Carrier Operation:
Interstate
Fax:
(518) 374-7444
Add Date:
2007-04-20
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
14
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2008-05-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE NEW YORK CITY DISTR,
Party Role:
Plaintiff
Party Name:
NEW WAY GENERAL CONSTRUCTION, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State