Search icon

WHELAN AND CURRY CONSTRUCTION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHELAN AND CURRY CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1992 (33 years ago)
Entity Number: 1678888
ZIP code: 13108
County: Onondaga
Place of Formation: New York
Address: 2532 Cherry Valley Tpke., Marcellus, NY, United States, 13108

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS CORFIELD Chief Executive Officer 2532 CHERRY VALLEY TPKE., MARCELLUS, NY, United States, 13108

DOS Process Agent

Name Role Address
WHELAN AND CURRY CONSTRUCTION SERVICES, INC. DOS Process Agent 2532 Cherry Valley Tpke., Marcellus, NY, United States, 13108

Form 5500 Series

Employer Identification Number (EIN):
161427318
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 2532 CHERRY VALLEY TPKE., MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 4103 NEW COURT AVE., SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-07-07 Address 4103 NEW COURT AVE., SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2023-07-07 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2023-07-07 2024-11-01 Address 4103 NEW COURT AVE., SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101036811 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230707003632 2023-07-07 BIENNIAL STATEMENT 2022-11-01
190211060692 2019-02-11 BIENNIAL STATEMENT 2018-11-01
141118006327 2014-11-18 BIENNIAL STATEMENT 2014-11-01
130108002283 2013-01-08 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
123210.00
Total Face Value Of Loan:
123210.00
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:
128447.00
Total Face Value Of Loan:
128447.00
Date:
2019-01-30
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:
525000.00
Total Face Value Of Loan:
525000.00
Date:
2019-01-30
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:
525000.00
Total Face Value Of Loan:
525000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-04
Type:
Planned
Address:
ASPEN DENTAL CALL CENTER, 6000 WEIGHLOCK ROAD, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2003-08-11
Type:
Planned
Address:
15 HULBERT ST, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-08-24
Type:
Planned
Address:
7665 HENRY CLAY BLVD, LIVERPOOL, NY, 13088
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-07-25
Type:
Complaint
Address:
ROUTE 57, LIVERPOOL, NY, 13090
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-08-23
Type:
Planned
Address:
STEELWAY BLVD., LIVERPOOL, NY, 13088
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$128,447
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,447
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$129,182.49
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $112,112
Utilities: $1,000
Mortgage Interest: $0
Rent: $7,000
Refinance EIDL: $0
Healthcare: $3445
Debt Interest: $4,890
Jobs Reported:
8
Initial Approval Amount:
$123,210
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,210
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$123,898.63
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $123,208
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State