Search icon

MULVEY CONTRACTING INC.

Headquarter

Company Details

Name: MULVEY CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2004 (20 years ago)
Entity Number: 3127734
ZIP code: 11740
County: Suffolk
Place of Formation: New York
Address: 205 STONYHOLLOW RD, GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MULVEY CONTRACTING INC., CONNECTICUT 1128380 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MULVEY CONTRACTING INC 401K PLAN & TRUST 2010 593788704 2011-10-13 MULVEY CONTRACTING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238100
Sponsor’s telephone number 6312395771
Plan sponsor’s address 205 STONYHOLLOW ROAD, GREENLAWN, NY, 11740

Plan administrator’s name and address

Administrator’s EIN 593788704
Plan administrator’s name MULVEY CONTRACTING INC
Plan administrator’s address 205 STONYHOLLOW ROAD, GREENLAWN, NY, 11740
Administrator’s telephone number 6312395771

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing COREEN MULVEY
MULVEY CONTRACTING INC 401K PLAN & TRUST 2009 593788704 2011-01-18 MULVEY CONTRACTING INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238100
Sponsor’s telephone number 6312395771
Plan sponsor’s address 205 STONYHOLLOW ROAD, GREENLAWN, NY, 11740

Plan administrator’s name and address

Administrator’s EIN 593788704
Plan administrator’s name MULVEY CONTRACTING INC
Plan administrator’s address 205 STONYHOLLOW ROAD, GREENLAWN, NY, 11740
Administrator’s telephone number 6312395771

Signature of

Role Plan administrator
Date 2011-01-18
Name of individual signing COREEN MULVEY

Chief Executive Officer

Name Role Address
COREEN MULVEY Chief Executive Officer 205 STONYHOLLOW RD, GREENLAWN, NY, United States, 11740

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 STONYHOLLOW RD, GREENLAWN, NY, United States, 11740

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2004-11-18 2006-11-30 Address 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121106007095 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101112002617 2010-11-12 BIENNIAL STATEMENT 2010-11-01
081114002715 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061130002376 2006-11-30 BIENNIAL STATEMENT 2006-11-01
041118000373 2004-11-18 CERTIFICATE OF INCORPORATION 2004-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3973397104 2020-04-12 0235 PPP 205 STONY HOLLOW RD, GREENLAWN, NY, 11740-2509
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10827
Loan Approval Amount (current) 15416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENLAWN, SUFFOLK, NY, 11740-2509
Project Congressional District NY-01
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13683.54
Forgiveness Paid Date 2021-06-04
6612908303 2021-01-27 0235 PPS 205 Stony Hollow Rd, Greenlawn, NY, 11740-2509
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10827
Loan Approval Amount (current) 10827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenlawn, SUFFOLK, NY, 11740-2509
Project Congressional District NY-01
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10885.14
Forgiveness Paid Date 2021-08-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State