Search icon

CONWAY MARINE CONSTRUCTION, INC.

Company Details

Name: CONWAY MARINE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2003 (22 years ago)
Entity Number: 2891901
ZIP code: 11751
County: Nassau
Place of Formation: New York
Address: 76 West Bayberry Rd, Islip, NY, United States, 11751

Shares Details

Shares issued 250000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX CONWAY Chief Executive Officer 21 MARINA WAY, #21-18, SINGAPORE, Singapore, 018978

DOS Process Agent

Name Role Address
CONWAY MARINE CONSTRUCTION, INC. DOS Process Agent 76 West Bayberry Rd, Islip, NY, United States, 11751

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.

CAGE Code:
4H1R4
UEI Expiration Date:
2020-05-01

Business Information

Activation Date:
2019-05-29
Initial Registration Date:
2006-07-31

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4H1R4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2024-05-29

Contact Information

POC:
DONNY DASILVA
Phone:
+1 631-586-0478
Fax:
+1 631-586-0480

Form 5500 Series

Employer Identification Number (EIN):
320072415
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B012019319D39 2019-11-15 2019-11-28 NYCDOT-BRIDGES RECONSTRUCTION HICKS STREET, BROOKLYN, FROM STREET SUMMIT STREET
B042019318A22 2019-11-14 2019-11-28 PED RAMP MODIFY/INSTALL GOVERNMENT HICKS STREET, BROOKLYN, FROM STREET SUMMIT STREET
B012018099C81 2018-04-09 2018-06-10 NYCDOT-BRIDGES RECONSTRUCTION-PROTECTED CONEY ISLAND AVENUE, BROOKLYN, FROM STREET MANOR COURT
B012018099C87 2018-04-09 2018-06-10 NYCDOT-BRIDGES RECONSTRUCTION-PROTECTED CONEY ISLAND AVENUE, BROOKLYN, FROM STREET MONTAUK COURT TO STREET SHORE PARKWAY
B012018099C86 2018-04-09 2018-06-10 NYCDOT-BRIDGES RECONSTRUCTION-PROTECTED CONEY ISLAND AVENUE, BROOKLYN, FROM STREET MONTAUK COURT

History

Start date End date Type Value
2024-08-22 2024-08-22 Address 21 MARINA WAY, #21-18, SINGAPORE, SGP (Type of address: Chief Executive Officer)
2024-08-22 2024-08-22 Address 998C OLD COUNTRY RD #314, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2022-05-04 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 250000, Par value: 0
2021-04-01 2024-08-22 Address 998C OLD COUNTRY RD #314, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2021-01-26 2024-08-22 Address 998C OLD COUNTRY RD #314, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822000047 2024-08-22 BIENNIAL STATEMENT 2024-08-22
210401060995 2021-04-01 BIENNIAL STATEMENT 2021-04-01
210126000593 2021-01-26 CERTIFICATE OF CHANGE 2021-01-26
190417060254 2019-04-17 BIENNIAL STATEMENT 2019-04-01
171026000120 2017-10-26 CERTIFICATE OF AMENDMENT 2017-10-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z0G119CPRV02300
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-67920.00
Base And Exercised Options Value:
-67920.00
Base And All Options Value:
-67920.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2019-04-25
Description:
6642213 - DREDGE ENTRANCE CHANNEL STA EATONS NECK
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z1KF: MAINTENANCE OF DREDGING FACILITIES
Procurement Instrument Identifier:
HSCGG110CPRV054
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
107520.00
Base And Exercised Options Value:
107520.00
Base And All Options Value:
107520.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2010-09-20
Description:
DREDGING AT CG STA EATON'S NECK, NORTHPORT, NY: PROJECT 493453.
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z299: MAINT, REP/ALTER/ALL OTHER
Procurement Instrument Identifier:
HSCGG109C3WK053
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-04-30
Description:
DREDGING AT USCG EATONS NECK STATION, LONG ISLAND, NY
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z299: MAINT, REP/ALTER/ALL OTHER

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
1321550.00
Total Face Value Of Loan:
1321550.00
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:
1498112.09
Total Face Value Of Loan:
1498112.09

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-07-24
Type:
Fat/Cat
Address:
300 WEST FORDHAM RD., BRONX, NY, 10451
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1498112.09
Current Approval Amount:
1498112.09
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1335149.1
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1321550
Current Approval Amount:
1321550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1320106.66

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-04-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State