Search icon

MAHONEY DESIGN & BUILD, INC.

Headquarter

Company Details

Name: MAHONEY DESIGN & BUILD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1992 (33 years ago)
Entity Number: 1599847
ZIP code: 13421
County: Madison
Place of Formation: New York
Address: 559 Fitch Street, Oneida, NY, United States, 13421

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMOTHY MAHONEY DOS Process Agent 559 Fitch Street, Oneida, NY, United States, 13421

Chief Executive Officer

Name Role Address
TIMOTHY MAHONEY Chief Executive Officer 559 FITCH STREET, ONEIDA, NY, United States, 13421

Links between entities

Type:
Headquarter of
Company Number:
1153570
State:
CONNECTICUT

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 559 FITCH STREET, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-06 Address 4 TECHNOLOGY BLVD, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
2022-05-27 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2010-02-26 2024-03-06 Address 4 TECHNOLOGY BLVD, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
2010-02-26 2024-03-06 Address 4 TECHNOLOGY BLVD, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306003267 2024-03-06 BIENNIAL STATEMENT 2024-03-06
221010000180 2022-10-10 BIENNIAL STATEMENT 2022-01-01
200110060153 2020-01-10 BIENNIAL STATEMENT 2020-01-01
180119006136 2018-01-19 BIENNIAL STATEMENT 2018-01-01
160602006403 2016-06-02 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S211P8010
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-04-27
Total Dollars Obligated:
44050.00
Current Total Value Of Award:
44050.00
Potential Total Value Of Award:
44050.00
Description:
POUR CONCRETE AND INSTALL BARS FOR TRX
Naics Code:
238140: MASONRY CONTRACTORS
Product Or Service Code:
Y291: CONSTRUCT/REC NON-BLDG STRUCTS

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:
184552.00
Total Face Value Of Loan:
184552.00
Date:
2020-04-15
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:
323722.00
Total Face Value Of Loan:
323722.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-06-30
Type:
Prog Related
Address:
222 TULIP STREET, LIVERPOOL, NY, 13089
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-02-10
Type:
Referral
Address:
8239 THOMPSON RD, CICERO, NY, 13039
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-03-07
Type:
Planned
Address:
BEST WESTERN, 3177 FINGER LAKES EAST DRIVE, CORTLAND, NY, 13045
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-07-22
Type:
Referral
Address:
HAWTHORN RD., SHERRILL, NY, 13461
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
323722
Current Approval Amount:
323722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
326249.69

Date of last update: 15 Mar 2025

Sources: New York Secretary of State