Search icon

IRWIN CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IRWIN CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2002 (23 years ago)
Entity Number: 2737738
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Principal Address: 671 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788
Address: 671 Old Willets Path, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRWIN CONTRACTING INC. DOS Process Agent 671 Old Willets Path, Hauppauge, NY, United States, 11788

Chief Executive Officer

Name Role Address
JOHN C. IRWIN Chief Executive Officer 671 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
PQJ8D618HRP5
CAGE Code:
8MPZ1
UEI Expiration Date:
2021-12-16

Business Information

Division Name:
IRWIN CONTRACTING INC.
Division Number:
IRWIN CONT
Activation Date:
2020-07-08
Initial Registration Date:
2020-04-13

Form 5500 Series

Employer Identification Number (EIN):
550799876
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 671 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-21 2024-03-01 Address 671 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2008-03-21 2024-03-01 Address 671 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2004-06-15 2008-03-21 Address 252 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301047414 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230201005020 2023-02-01 BIENNIAL STATEMENT 2022-03-01
200305061009 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180302006293 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006423 2016-03-01 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
368332.00
Total Face Value Of Loan:
368332.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
368332
Current Approval Amount:
368332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
372061.98

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 434-8444
Add Date:
2014-05-08
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State