Search icon

MAKUCH WELDING, INC.

Company Details

Name: MAKUCH WELDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2004 (20 years ago)
Entity Number: 3124278
ZIP code: 13637
County: Jefferson
Place of Formation: New York
Address: 26334 CO RT 16, EVANSMILLS, NY, United States, 13637
Principal Address: 26334 CO. RT 16, EVANSMILLS, NY, United States, 13637

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS O MAKUCH Chief Executive Officer 26305 CO RT 16, EVANSMILLS, NY, United States, 13637

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26334 CO RT 16, EVANSMILLS, NY, United States, 13637

History

Start date End date Type Value
2008-10-28 2010-12-03 Address 26305 CO RTE 16, EVANSMILLS, NY, 13637, USA (Type of address: Principal Executive Office)
2006-11-13 2008-10-28 Address 26305 CO RTE 16, EVANSVILLE, NY, 13637, USA (Type of address: Chief Executive Officer)
2006-11-13 2008-10-28 Address 26305 CO RTE 16, EVANSVILLE, NY, 13637, USA (Type of address: Principal Executive Office)
2006-11-13 2008-10-28 Address 26305 CO RTE 16, EVANSVILLE, NY, 13637, USA (Type of address: Service of Process)
2004-11-09 2006-11-13 Address 26305 COUNTY ROUTE 16, EVANS MILLS, NY, 13637, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141215006702 2014-12-15 BIENNIAL STATEMENT 2014-11-01
121127002214 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101203002186 2010-12-03 BIENNIAL STATEMENT 2010-11-01
081028002618 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061113002046 2006-11-13 BIENNIAL STATEMENT 2006-11-01
041109000761 2004-11-09 CERTIFICATE OF INCORPORATION 2004-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3530678505 2021-02-24 0248 PPS 26334 CO RT 16, EVANS MILLS, NY, 13637
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72753.08
Loan Approval Amount (current) 72753.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EVANS MILLS, JEFFERSON, NY, 13637
Project Congressional District NY-21
Number of Employees 7
NAICS code 333992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73618.14
Forgiveness Paid Date 2022-05-18
3699367701 2020-05-01 0248 PPP 26334 co rt 16, evansmills, NY, 13637
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82430
Loan Approval Amount (current) 82430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address evansmills, JEFFERSON, NY, 13637-0001
Project Congressional District NY-21
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83279.14
Forgiveness Paid Date 2021-05-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1645626 Intrastate Non-Hazmat 2024-05-31 12000 2023 1 1 Private(Property)
Legal Name MAKUCH WELDING INC
DBA Name -
Physical Address 26334 COUNTY ROUTE 16, EVANS MILLS, NY, 13637, US
Mailing Address 26334 COUNTY ROUTE 16, EVANS MILLS, NY, 13637, US
Phone (315) 778-0479
Fax (315) 629-5677
E-mail MAKUCHWELDING@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 4
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPD0271011
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-09
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit 19175JX
License state of the main unit NY
Vehicle Identification Number of the main unit 1M2P267C9SM023862
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-05-09
Code of the violation 39345B2
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Brake hose or tubing chafing and/or kinking
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Date of last update: 29 Mar 2025

Sources: New York Secretary of State