Search icon

WELCH CONSTRUCTION INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N78KKEV1N7V7 2024-08-16 4331 SLATE HILL RD, MARCELLUS, NY, 13108, 9511, USA 4331 SLATE HILL RD, MARCELLUS, NY, 13108, 9511, USA

Business Information

Doing Business As WELCH CONSTRUCTION INC
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-08-21
Initial Registration Date 2008-04-23
Entity Start Date 2000-07-01
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 221320, 236210, 236220, 237110, 237130, 237310, 237990, 238110, 238120, 238140, 238160, 238190, 238210, 238220, 238310, 238330, 238350, 238390, 238910, 238990, 314120, 332312, 332321, 332322, 332323, 332710, 334510, 337211, 561210, 561622, 562910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK J WELCH
Role PRESIDENT
Address 4331 SLATE HILL ROAD, MARCELLUS, NY, 13108, 9511, USA
Title ALTERNATE POC
Name MARK J WELCH
Role PRESIDENT
Address 4331 SLATE HILL ROAD, MARCELLUS, NY, 13108, 9511, USA
Government Business
Title PRIMARY POC
Name MARK J WELCH
Role PRESIDENT
Address 4331 SLATE HILL ROAD, MARCELLUS, NY, 13108, 9511, USA
Title ALTERNATE POC
Name MARK J WELCH
Role PRESIDENT
Address 4331 SLATE HILL ROAD, MARCELLUS, NY, 13108, 9511, USA
Past Performance
Title PRIMARY POC
Name MARK J WELCH
Role PRESIDENT
Address 4331 SLATE HILL ROAD, MARCELLUS, NY, 13108, 9511, USA
Title ALTERNATE POC
Name MARK J WELCH
Role PRESIDENT
Address 4331 SLATE HILL ROAD, MARCELLUS, NY, 13108, 9511, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
52B94 Active Non-Manufacturer 2008-04-24 2024-08-01 2029-08-01 2025-07-30

Contact Information

POC MARK J. WELCH
Phone +1 315-673-2076
Fax +1 315-673-3880
Address 4331 SLATE HILL RD, MARCELLUS, NY, 13108 9511, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WELCH CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2023 161591260 2024-08-29 WELCH CONSTRUCTION, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-01
Business code 236110
Sponsor’s telephone number 3156732076
Plan sponsor’s address 4331 SLATE HILL ROAD, MARCELLUS, NY, 13108

Signature of

Role Plan administrator
Date 2024-08-29
Name of individual signing MARK WELCH
Role Employer/plan sponsor
Date 2024-08-29
Name of individual signing MARK WELCH
WELCH CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2022 161591260 2023-09-13 WELCH CONSTRUCTION, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-01
Business code 236110
Sponsor’s telephone number 3156732076
Plan sponsor’s address 4331 SLATE HILL ROAD, MARCELLUS, NY, 13108

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing MARK WELCH
Role Employer/plan sponsor
Date 2023-09-13
Name of individual signing MARK WELCH
WELCH CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2021 161591260 2022-10-07 WELCH CONSTRUCTION, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-01
Business code 236110
Sponsor’s telephone number 3156732076
Plan sponsor’s address 4331 SLATE HILL ROAD, MARCELLUS, NY, 13108

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing MARK WELCH
WELCH CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2020 161591260 2021-07-09 WELCH CONSTRUCTION, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-01
Business code 236110
Sponsor’s telephone number 3156732076
Plan sponsor’s address 4331 SLATE HILL ROAD, MARCELLUS, NY, 13108

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing MARK WELCH
Role Employer/plan sponsor
Date 2021-07-09
Name of individual signing MARK J. WELCH
WELCH CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2019 161591260 2020-08-10 WELCH CONSTRUCTION, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-01
Business code 236110
Sponsor’s telephone number 3156732076
Plan sponsor’s address 4331 SLATE HILL ROAD, MARCELLUS, NY, 13108

Signature of

Role Plan administrator
Date 2020-08-10
Name of individual signing MARK WELCH
Role Employer/plan sponsor
Date 2020-08-10
Name of individual signing MARK WELCH
WELCH CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2018 161591260 2019-06-20 WELCH CONSTRUCTION, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-01
Business code 236110
Sponsor’s telephone number 3156732076
Plan sponsor’s address 4331 SLATE HILL ROAD, MARCELLUS, NY, 13108

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing MARK WELCH
WELCH CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2017 161591260 2018-06-14 WELCH CONSTRUCTION, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-01
Business code 236110
Sponsor’s telephone number 3156732076
Plan sponsor’s address 4331 SLATE HILL ROAD, MARCELLUS, NY, 13108

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing MARK WELCH
WELCH CONSTRUCTION, INC. 2017 161591260 2018-08-06 WELCH CONSTRUCTION, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-01
Business code 236110
Sponsor’s telephone number 3156732076
Plan sponsor’s address 4331 SLATE HILL ROAD, MARCELLUS, NY, 13108

Signature of

Role Plan administrator
Date 2018-08-06
Name of individual signing MARK WELCH
WELCH CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2016 161591260 2017-07-06 WELCH CONSTRUCTION, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-01
Business code 236110
Sponsor’s telephone number 3156732076
Plan sponsor’s address 4331 SLATE HILL ROAD, MARCELLUS, NY, 13108

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing MARK WELCH
Role Employer/plan sponsor
Date 2017-07-06
Name of individual signing MARK WELCH
WELCH CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2015 161591260 2016-04-25 WELCH CONSTRUCTION, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-01
Business code 236110
Sponsor’s telephone number 3156732076
Plan sponsor’s address 4331 SLATE HILL ROAD, MARCELLUS, NY, 13108

Signature of

Role Plan administrator
Date 2016-04-25
Name of individual signing MARK WELCH
Role Employer/plan sponsor
Date 2016-04-25
Name of individual signing MARK WELCH

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

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)
2006-06-14 2018-07-05 Address 4331 SLATE HILL RD, PO BOX 228, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
2004-08-20 2006-06-14 Address 4331 SLATE HILL RD, PO BOX 228, MARCELLUS, NY, 13108, USA (Type of address: Principal Executive Office)
2004-08-20 2006-06-14 Address 4331 SLATE HILL RD, PO BOX 228, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
2000-07-25 2018-07-05 Address 106 E MAIN STREET, ELBRIDGE, NY, 13060, USA (Type of address: Service of Process)
2000-07-25 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
120709006693 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100719002767 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080715003217 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060614002460 2006-06-14 BIENNIAL STATEMENT 2006-07-01
040820002475 2004-08-20 BIENNIAL STATEMENT 2004-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340994102 0215800 2015-10-16 HUHTAMAKI, INC. 100 STATE ST., FULTON, NY, 13069
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-11-17
Case Closed 2015-11-25

Related Activity

Type Complaint
Activity Nr 1028336
Health Yes
Type Inspection
Activity Nr 1099765
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19261101 F02 I
Issuance Date 2015-11-19
Abatement Due Date 2015-11-29
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2015-11-24
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(f)(2)(i): The employer with a work operation covered by the asbestos standard did not ensure that a "competent person" conducted an exposure assessment immediately before or at the initiation of the operation to ascertain expected exposures during that operation or workplace: (a) At the Huhtamaki facility roofing job, on or about 10/16/2015: The roofing contractor, Welch Construction did not ensure that a competent person conducted an exposure assessment at their initiation of removal of sheetmetal protective barrier over the penthouse walls; which then uncovered poor condition transite board with visibly peeling paint and fibrous debris containing 20% Chrysotile asbestos. Abatement certification must be submitted.
Citation ID 01001B
Citaton Type Other
Standard Cited 19261101 G07 I
Issuance Date 2015-11-19
Abatement Due Date 2015-11-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-11-24
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(g)(7)(i): All Class II work was not supervised by a competent person as defined in 29 CFR 1926.1101(b): (a) At the Huhtamaki facility roofing job, on or about 10/16/2015: The roofing contractor, Welch Construction did not ensure that a competent person supervised removal of sheetmetal protective barrier which then uncovered poor condition transite board with visibly peeling paint and fibrous debris containing 20% Chrysotile asbestos. Abatement certification must be submitted.
Citation ID 01001C
Citaton Type Other
Standard Cited 19261101 G07 IV
Issuance Date 2015-11-19
Abatement Due Date 2015-11-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-11-24
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(g)(7)(iv): All Class II asbestos work was not performed using the work practices and requirements set out in 29 CFR 1926.1101(g)(1)(i) through (g)(1)(iii): (a) At the Huhtamaki facility roofing job, on or about 10/16/2015: The roofing contractor, Welch Construction performed Class II asbestos work when their employees uncovered poor condition transite board which was releasing visibly peeling paint/ fibrous debris containing 20% Chrysotile asbestos; and no adequate asbestos work practices were used for the job. Abatement certification must be submitted.
312372162 0215800 2009-10-16 VA MEDICAL CENTER, 125 BROOKLEY ROAD, ROME, NY, 13441
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-10-16
Emphasis S: COMMERCIAL CONSTR
Case Closed 2009-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4722287204 2020-04-27 0248 PPP 4331 SLATE HILL RD, MARCELLUS, NY, 13108-9511
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 507867
Loan Approval Amount (current) 507867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARCELLUS, ONONDAGA, NY, 13108-9511
Project Congressional District NY-22
Number of Employees 53
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 510837.11
Forgiveness Paid Date 2021-02-12
4743778302 2021-01-23 0248 PPS 4331 Slate Hill Rd, Marcellus, NY, 13108-9511
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 507865
Loan Approval Amount (current) 507865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marcellus, ONONDAGA, NY, 13108-9511
Project Congressional District NY-22
Number of Employees 45
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 514368.49
Forgiveness Paid Date 2022-05-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0959520 WELCH CONSTRUCTION INC. WELCH CONSTRUCTION INC N78KKEV1N7V7 4331 SLATE HILL RD, MARCELLUS, NY, 13108-9511
Capabilities Statement Link -
Phone Number 315-673-2076
Fax Number 315-673-3880
E-mail Address MWelch@welchconinc.com
WWW Page -
E-Commerce Website -
Contact Person MARK WELCH
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 52B94
Year Established 2000
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative General Construction specializing in-house fabrication; field erection of structural steel; concrete work; construction and restoration of masonry walls; and commercial/industrial roofing, including built-up and single ply systems.
Special Equipment/Materials Cranes w/operator, lifts with operator, and scaffolding
Business Type Percentages (none given)
Keywords roofing, built-up roofing, single-ply, TPO, EPDM, shingle, copper roofing, mill work, steel fabrication, structural steel, steel rigging, concrete, masonry, curbing, foundations, block work
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Mark J. Welch
Role President

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 Yes
Service-Disabled Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certification Date 2022-02-02
Service-Disabled Veteran-Owned Small Business Certification Expiration Date 2027-02-02

Bonding Levels

Description Construction Bonding Level (per contract)
Level $1,500,000
Description Construction Bonding Level (aggregate)
Level $3,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 221320
NAICS Code's Description Sewage Treatment Facilities
Buy Green Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Buy Green Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Buy Green Yes
Code 237120
NAICS Code's Description Oil and Gas Pipeline and Related Structures Construction
Buy Green Yes
Code 237130
NAICS Code's Description Power and Communication Line and Related Structures Construction
Buy Green Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes] (4)
Buy Green Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green No
Code 238120
NAICS Code's Description Structural Steel and Precast Concrete Contractors
Buy Green No
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green No
Code 238160
NAICS Code's Description Roofing Contractors
Buy Green No
Code 238190
NAICS Code's Description Other Foundation, Structure, and Building Exterior Contractors
Buy Green No
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green No
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Buy Green No
Code 238310
NAICS Code's Description Drywall and Insulation Contractors
Buy Green No
Code 238330
NAICS Code's Description Flooring Contractors
Buy Green No
Code 238350
NAICS Code's Description Finish Carpentry Contractors
Buy Green No
Code 238390
NAICS Code's Description Other Building Finishing Contractors
Buy Green No
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green No
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [No]Special $16.50m Building and Property Specialty Trade Services: [No] (4)
Buy Green No
Code 314120
NAICS Code's Description Curtain and Linen Mills
Buy Green Yes
Code 332312
NAICS Code's Description Fabricated Structural Metal Manufacturing
Buy Green Yes
Code 332321
NAICS Code's Description Metal Window and Door Manufacturing
Buy Green Yes
Code 332322
NAICS Code's Description Sheet Metal Work Manufacturing
Buy Green Yes
Code 332323
NAICS Code's Description Ornamental and Architectural Metal Work Manufacturing
Buy Green Yes
Code 332710
NAICS Code's Description Machine Shops
Buy Green Yes
Code 334510
NAICS Code's Description Electromedical and Electrotherapeutic Apparatus Manufacturing
Buy Green Yes
Code 337211
NAICS Code's Description Wood Office Furniture Manufacturing
Buy Green Yes
Code 561210
NAICS Code's Description Facilities Support Services
Buy Green Yes
Code 561622
NAICS Code's Description Locksmiths
Buy Green Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
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: 30 Mar 2025

Sources: New York Secretary of State