Search icon

WELCH CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WELCH CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2000 (25 years ago)
Entity Number: 2534923
ZIP code: 13110
County: Onondaga
Place of Formation: New York
Address: 2782 Otisco Valley Road, Marietta, NY, United States, 13110
Principal Address: 4331 SLATE HILL RD, MARCELLUS, NY, United States, 13108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WELCH CONSTRUCTION INC. DOS Process Agent 2782 Otisco Valley Road, Marietta, NY, United States, 13110

Chief Executive Officer

Name Role Address
MARK WELCH Chief Executive Officer 4331 SLATE HILL RD, MARCELLUS, NY, United States, 13108

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-673-3880
Contact Person:
MARK WELCH
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P0959520
Trade Name:
WELCH CONSTRUCTION INC

Unique Entity ID

Unique Entity ID:
N78KKEV1N7V7
CAGE Code:
52B94
UEI Expiration Date:
2025-07-30

Business Information

Doing Business As:
WELCH CONSTRUCTION INC
Activation Date:
2024-08-01
Initial Registration Date:
2008-04-23

Commercial and government entity program

CAGE number:
52B94
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2029-08-01
SAM Expiration:
2025-07-30

Contact Information

POC:
MARK J. WELCH

Form 5500 Series

Employer Identification Number (EIN):
161591260
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
55
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 4331 SLATE HILL RD, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
2020-07-09 2024-07-01 Address 4331 SLATE HILL ROAD, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)
2018-07-05 2020-07-09 Address 4331 SLATE HILL ROAD, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)
2018-07-05 2024-07-01 Address 4331 SLATE HILL RD, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
2006-06-14 2014-07-01 Address 4331 SLATE HILL RD, PO BOX 228, MARCELLUS, NY, 13108, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240701036706 2024-07-01 BIENNIAL STATEMENT 2024-07-01
200709060090 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180705006496 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160726006010 2016-07-26 BIENNIAL STATEMENT 2016-07-01
140701006723 2014-07-01 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
0005
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
74116.53
Base And Exercised Options Value:
74116.53
Base And All Options Value:
74116.53
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-24
Description:
MOW AMMUNITION MAGAZINE ROADS
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1JZ: CONSTRUCTION OF MISCELLANEOUS BUILDINGS
Procurement Instrument Identifier:
0004
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
39386.37
Base And Exercised Options Value:
39386.37
Base And All Options Value:
39386.37
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-19
Description:
IGF::OT::IGF EAST PERIMETER FENCE VEGETATION REMOVAL AT SENECA ARMY DEPOT ACTIVITY.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1JZ: CONSTRUCTION OF MISCELLANEOUS BUILDINGS
Procurement Instrument Identifier:
0004
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-18
Description:
EADS SOUND SOAK
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1AA: CONSTRUCTION OF OFFICE BUILDINGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-10-16
Type:
Complaint
Address:
HUHTAMAKI, INC. 100 STATE ST., FULTON, NY, 13069
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-10-16
Type:
Planned
Address:
VA MEDICAL CENTER, 125 BROOKLEY ROAD, ROME, NY, 13441
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$507,865
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$507,865
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$514,368.49
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $507,862
Utilities: $1
Jobs Reported:
53
Initial Approval Amount:
$507,867
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$507,867
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$510,837.11
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $507,867

Court Cases

Court Case Summary

Filing Date:
2003-09-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TENDERS,
Party Role:
Plaintiff
Party Name:
WELCH CONSTRUCTION INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State