Search icon

MEN AT WORK CONSTRUCTION CORP.

Company Details

Name: MEN AT WORK CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1999 (26 years ago)
Entity Number: 2348375
ZIP code: 11975
County: Suffolk
Place of Formation: New York
Address: PO BOX 1098, WAINSCOTT, NY, United States, 11975
Principal Address: 41 INDUSTRIAL RD, UNIT 2, WAINSCOTT, NY, United States, 11975

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEN AT WORK CONSTRUCTION CORP. RETIREMENT PLAN 2023 112760261 2024-05-01 MEN AT WORK CONSTRUCTION CORP. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 6315376600
Plan sponsor’s address 41 INDUSTRIAL ROAD, P.O. BOX 1098, WAINSCOTT, NY, 11975

Signature of

Role Plan administrator
Date 2024-05-01
Name of individual signing MICHAEL GRAGG
MEN AT WORK CONSTRUCTION CORP. RETIREMENT PLAN 2022 112760261 2023-04-28 MEN AT WORK CONSTRUCTION CORP. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 6315376600
Plan sponsor’s address 41 INDUSTRIAL ROAD, P.O. BOX 1098, WAINSCOTT, NY, 11975

Signature of

Role Plan administrator
Date 2023-04-28
Name of individual signing MICHAEL GRAGG
MEN AT WORK CONSTRUCTION CORP. RETIREMENT PLAN 2021 112760261 2022-05-26 MEN AT WORK CONSTRUCTION CORP. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 6315376600
Plan sponsor’s address 41 INDUSTRIAL ROAD, P.O. BOX 1098, WAINSCOTT, NY, 11975

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing MICHAEL GRAGG
MEN AT WORK CONSTRUCTION CORP. RETIREMENT PLAN 2020 112760261 2021-04-26 MEN AT WORK CONSTRUCTION CORP. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 6315376600
Plan sponsor’s address 41 INDUSTRIAL ROAD, P.O. BOX 1098, WAINSCOTT, NY, 11975

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing MICHAEL GRAGG
MEN AT WORK CONSTRUCTION CORP. RETIREMENT PLAN 2019 113481461 2020-05-11 MEN AT WORK CONSTRUCTION CORP. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238900
Sponsor’s telephone number 6315376600
Plan sponsor’s address 41 INDUSTRIAL ROAD, P.O. BOX 1098, WAINSCOTT, NY, 11975
MEN AT WORK CONSTRUCTION CORP. RETIREMENT PLAN 2018 113481461 2019-04-10 MEN AT WORK CONSTRUCTION CORP. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238900
Sponsor’s telephone number 6315376600
Plan sponsor’s address 41 INDUSTRIAL ROAD, P.O. BOX 1098, WAINSCOTT, NY, 11975

Chief Executive Officer

Name Role Address
WILLIAM COSTELLO Chief Executive Officer PO BOX 1098, WAINSCOTT, NY, United States, 11975

DOS Process Agent

Name Role Address
MEN AT WORK CONSTRUCTION CORP. DOS Process Agent PO BOX 1098, WAINSCOTT, NY, United States, 11975

History

Start date End date Type Value
2025-02-11 2025-02-11 Address PO BOX 1098, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer)
2023-11-16 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-20 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-24 2025-02-11 Address PO BOX 1098, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer)
2023-02-24 2025-02-11 Address PO BOX 1098, WAINSCOTT, NY, 11975, USA (Type of address: Service of Process)
2023-02-24 2023-02-24 Address PO BOX 1098, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer)
2023-02-24 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-16 2023-02-24 Address PO BOX 1098, WAINSCOTT, NY, 11975, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211001502 2025-02-11 BIENNIAL STATEMENT 2025-02-11
230224001072 2023-02-24 BIENNIAL STATEMENT 2023-02-01
201116060437 2020-11-16 BIENNIAL STATEMENT 2019-02-01
171103002005 2017-11-03 BIENNIAL STATEMENT 2017-02-01
990609000710 1999-06-09 CERTIFICATE OF AMENDMENT 1999-06-09
990222000664 1999-02-22 CERTIFICATE OF INCORPORATION 1999-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345518435 0214700 2021-09-08 41 INDUSTRIAL ROAD, WAINSCOTT, NY, 11975
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-09-08
Emphasis N: AMPUTATE
Case Closed 2022-03-01

Related Activity

Type Referral
Activity Nr 1808343
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6669307000 2020-04-07 0235 PPP 41 Industrial Road Unit #2, WAINSCOTT, NY, 11975-2001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 603200
Loan Approval Amount (current) 603200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WAINSCOTT, SUFFOLK, NY, 11975-2001
Project Congressional District NY-01
Number of Employees 23
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 609902.22
Forgiveness Paid Date 2021-05-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State