Search icon

MARSH CONSTRUCTION SERVICES, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of MARSH CONSTRUCTION SERVICES, INC., ALASKA 10005139 ALASKA
Headquarter of MARSH CONSTRUCTION SERVICES, INC., FLORIDA F02000003973 FLORIDA
Headquarter of MARSH CONSTRUCTION SERVICES, INC., RHODE ISLAND 001761062 RHODE ISLAND
Headquarter of MARSH CONSTRUCTION SERVICES, INC., ILLINOIS CORP_64022903 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MRMNUW9N8K56 2025-02-26 191 PATTONWOOD DR, ROCHESTER, NY, 14617, 1417, USA 608 EDGEMERE DRIVE, ROCHESTER, NY, 14612, 1722, USA

Business Information

URL http://www.marshconstructionservices.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-02-29
Initial Registration Date 2010-05-28
Entity Start Date 1996-07-23
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PHILIP MARSH
Address 608 EDGEMERE DR, ROCHESTER, NY, 14612, USA
Title ALTERNATE POC
Name PHILIP MARSH
Address 608 EDGEMERE DR, ROCHESTER, NY, 14612, USA
Government Business
Title PRIMARY POC
Name PHILIP MARSH
Address 608 EDGEMERE DR, ROCHESTER, NY, 14612, USA
Title ALTERNATE POC
Name PHILIP MARSH
Address 608 EDGEMERE DR, ROCHESTER, NY, 14612, USA
Past Performance Information not Available

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

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)
2005-01-11 2012-07-09 Address 10 WISTERIA LN, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office)
2005-01-11 2012-07-09 Address 10 WISTERIA LN, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
1996-07-23 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-07-23 2005-01-11 Address 36 WEST MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

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
120709006653 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100824002232 2010-08-24 BIENNIAL STATEMENT 2010-07-01
080711002100 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060628002585 2006-06-28 BIENNIAL STATEMENT 2006-07-01
050111002434 2005-01-11 BIENNIAL STATEMENT 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9365047108 2020-04-15 0219 PPP 191 Pattonwood Drive, Rochester, NY, 14617
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52815
Loan Approval Amount (current) 52815
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 Rochester, MONROE, NY, 14617-0011
Project Congressional District NY-25
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 53298.29
Forgiveness Paid Date 2021-03-23
4677958407 2021-02-06 0219 PPS 191 Pattonwood Dr, Rochester, NY, 14617-1417
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46488
Loan Approval Amount (current) 46488
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 Rochester, MONROE, NY, 14617-1417
Project Congressional District NY-25
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 46727.45
Forgiveness Paid Date 2021-08-18

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3241528 MARSH CONSTRUCTION SERVICES, INC - MRMNUW9N8K56 191 PATTONWOOD DR, ROCHESTER, NY, 14617-1417
Capabilities Statement Link -
Phone Number 585-342-1150
Fax Number 585-342-1172
E-mail Address phil@marshconstructionservices.com
WWW Page http://www.marshconstructionservices.com
E-Commerce Website -
Contact Person PHILIP MARSH
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 60UH4
Year Established 1996
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 25 Feb 2025

Sources: New York Secretary of State