Search icon

R.B. MAC CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.B. MAC CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2002 (23 years ago)
Entity Number: 2749407
ZIP code: 14094
County: Erie
Place of Formation: New York
Address: 175 S. Transit Street, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARISSA M. IRWIN Chief Executive Officer 175 S. TRANSIT STREET, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
R.B. MAC CONSTRUCTION CO., INC. DOS Process Agent 175 S. Transit Street, LOCKPORT, NY, United States, 14094

Unique Entity ID

CAGE Code:
3JJS5
UEI Expiration Date:
2018-05-04

Business Information

Activation Date:
2017-05-04
Initial Registration Date:
2003-09-27

Commercial and government entity program

CAGE number:
3JJS5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-05-05

Contact Information

POC:
KEVIN F MCKENNA

Form 5500 Series

Employer Identification Number (EIN):
043655639
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-30 2024-07-30 Address 6688 LINCOLN AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address P.O. BOX 424, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address 175 S. TRANSIT STREET, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address P.O. BOX 424, LOCKPORT, NY, 14095, USA (Type of address: Chief Executive Officer)
2023-01-17 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240730020736 2024-07-30 BIENNIAL STATEMENT 2024-07-30
220922000193 2022-09-22 BIENNIAL STATEMENT 2022-04-01
210726002223 2021-07-26 BIENNIAL STATEMENT 2021-07-26
140411006422 2014-04-11 BIENNIAL STATEMENT 2014-04-01
140122002084 2014-01-22 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912QR10C0091
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
6236000.00
Base And Exercised Options Value:
6236000.00
Base And All Options Value:
6236000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-24
Description:
CONSTRUCTION OF INDOOR SMALL ARMS RANGE, NIAGARA FALLS AIR RESERVE STATION, NY
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y199: CONSTRUCT/MISC BLDGS

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
138500.00
Total Face Value Of Loan:
138500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-02-20
Type:
Planned
Address:
1100 RANSOM ROAD, GRAND ISLAND, NY, 14072
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-04-18
Type:
Planned
Address:
1127 RIDGE ROAD, WEBSTER, NY, 14580
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$137,067
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$137,750.46
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $137,062
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$138,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$140,150.62
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $114,960
Utilities: $3,790
Mortgage Interest: $0
Rent: $6,000
Refinance EIDL: $0
Healthcare: $13500
Debt Interest: $250

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 433-2906
Add Date:
2006-08-10
Operation Classification:
Private(Property)
power Units:
2
Drivers:
5
Inspections:
0
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