Search icon

MARSH CONSTRUCTION SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MARSH CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1996 (29 years ago)
Entity Number: 2050495
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 191 PATTONWOOD DRIVE, ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP MARSH Chief Executive Officer 608 EDGEMERE DRIVE, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
MARSH CONSTRUCTION SERVICES, INC. DOS Process Agent 191 PATTONWOOD DRIVE, ROCHESTER, NY, United States, 14617

Links between entities

Type:
Headquarter of
Company Number:
undefined602577447
State:
WASHINGTON
Type:
Headquarter of
Company Number:
10005139
State:
ALASKA
Type:
Headquarter of
Company Number:
F02000003973
State:
FLORIDA
Type:
Headquarter of
Company Number:
001761062
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_64022903
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
585-342-1172
Contact Person:
PHILIP MARSH
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3241528

Unique Entity ID

Unique Entity ID:
MRMNUW9N8K56
CAGE Code:
60UH4
UEI Expiration Date:
2026-01-14

Business Information

Activation Date:
2025-01-16
Initial Registration Date:
2010-05-28

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 608 EDGEMERE DRIVE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-12-04 Address 191 PATTONWOOD DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
2012-07-09 2020-07-01 Address 191 PATTONWOOD DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
2012-07-09 2024-12-04 Address 608 EDGEMERE DRIVE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2005-01-11 2012-07-09 Address 10 WISTERIA LN, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241204002099 2024-12-04 BIENNIAL STATEMENT 2024-12-04
200701060172 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702006558 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160707006471 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140701006408 2014-07-01 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
46488.00
Total Face Value Of Loan:
46488.00
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:
52815.00
Total Face Value Of Loan:
52815.00
Date:
2017-12-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
510027.00
Total Face Value Of Loan:
510027.00
Date:
2017-12-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
582622.00
Total Face Value Of Loan:
582622.00
Date:
2017-08-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
-499192.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$52,815
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$53,298.29
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $45,626
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $7189
Debt Interest: $0
Jobs Reported:
3
Initial Approval Amount:
$46,488
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,488
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$46,727.45
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $46,486
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State