Search icon

DANIEL J. MACIAK CONSTRUCTION, INC.

Company Details

Name: DANIEL J. MACIAK CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1992 (33 years ago)
Entity Number: 1649427
ZIP code: 13903
County: Broome
Place of Formation: New York
Address: 3245 DOGWOOD DRIVE, BINGHAMTON, NY, United States, 13903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL J. MACIAK Chief Executive Officer 3245 DOGWOOD DRIVE, BINGHAMTON, NY, United States, 13903

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3245 DOGWOOD DRIVE, BINGHAMTON, NY, United States, 13903

History

Start date End date Type Value
2002-07-26 2006-09-27 Address 3245 DOGWOOD DR, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
1998-10-13 2002-07-26 Address 3245 DOGWOOD DR, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
1998-10-13 2006-09-27 Address 3245 DOGWOOD DR, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office)
1998-10-13 2006-09-27 Address 3245 DOGWOOD DR, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
1992-07-06 1998-10-13 Address 3245 DOGWOOD DRIVE, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131119002463 2013-11-19 BIENNIAL STATEMENT 2012-07-01
080818003363 2008-08-18 BIENNIAL STATEMENT 2008-07-01
060927002424 2006-09-27 BIENNIAL STATEMENT 2006-07-01
040714002076 2004-07-14 BIENNIAL STATEMENT 2004-07-01
020726002585 2002-07-26 BIENNIAL STATEMENT 2002-07-01
000810002264 2000-08-10 BIENNIAL STATEMENT 2000-07-01
981013002219 1998-10-13 BIENNIAL STATEMENT 1998-07-01
920706000249 1992-07-06 CERTIFICATE OF INCORPORATION 1992-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9973638609 2021-03-26 0248 PPS 3245 Dogwood Dr, Binghamton, NY, 13903-3157
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13903-3157
Project Congressional District NY-19
Number of Employees 10
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32919.38
Forgiveness Paid Date 2022-07-18
1891647300 2020-04-28 0248 PPP 3245 Dogwood Drive, Binghamton, NY, 13903
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24900
Loan Approval Amount (current) 24900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13903-0001
Project Congressional District NY-19
Number of Employees 7
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25240.41
Forgiveness Paid Date 2021-09-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3447769 Intrastate Non-Hazmat 2021-09-15 - - 5 2 Auth. For Hire, Private(Property)
Legal Name DANIEL J MACIAK CONSTRUCTION INC
DBA Name -
Physical Address 126 PARK AVENUE, BINGHAMTON, NY, 13903-3157, US
Mailing Address 126 PARK AVENUE, BINGHAMTON, NY, 13903-3157, US
Phone (607) 237-5750
Fax (607) 724-1351
E-mail JAMACIAK1@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State