Name: | MWS CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2005 (20 years ago) |
Entity Number: | 3220849 |
ZIP code: | 11949 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 62 WEEKS AVENUE, MANORVILLE, NY, United States, 11949 |
Principal Address: | 62 WEEKS AVE, MANORVILLE, NY, United States, 11949 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MWS CONSTRUCTION CORP 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 203195867 | 2024-07-09 | MWS CONSTRUCTION CORP | 18 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-09 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 6317750012 |
Plan sponsor’s address | 64 WEEKS AVE, MANORVILLE, NY, 11949 |
Signature of
Role | Plan administrator |
Date | 2023-05-22 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 6317750012 |
Plan sponsor’s address | 64 WEEKS AVE, MANORVILLE, NY, 11949 |
Signature of
Role | Plan administrator |
Date | 2022-04-27 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 6317750012 |
Plan sponsor’s address | 64 WEEKS AVE, MANORVILLE, NY, 11949 |
Signature of
Role | Plan administrator |
Date | 2021-04-06 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 6317750012 |
Plan sponsor’s address | 64 WEEKS AVE, MANORVILLE, NY, 11949 |
Signature of
Role | Plan administrator |
Date | 2020-04-16 |
Name of individual signing | EDWARD ROJAS |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 WEEKS AVENUE, MANORVILLE, NY, United States, 11949 |
Name | Role | Address |
---|---|---|
MARK W. SYPHER | Chief Executive Officer | 62 WEEKS AVE, MANORVILLE, NY, United States, 11949 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-23 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-28 | 2024-11-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-08 | 2023-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-08-02 | 2011-07-11 | Address | 62 WEEKS AVE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer) |
2005-06-20 | 2022-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130624002234 | 2013-06-24 | BIENNIAL STATEMENT | 2013-06-01 |
110711002521 | 2011-07-11 | BIENNIAL STATEMENT | 2011-06-01 |
090708002600 | 2009-07-08 | BIENNIAL STATEMENT | 2009-06-01 |
070802002712 | 2007-08-02 | BIENNIAL STATEMENT | 2007-06-01 |
050620000653 | 2005-06-20 | CERTIFICATE OF INCORPORATION | 2005-06-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2824707310 | 2020-04-29 | 0235 | PPP | 62 WEEKS AVE, MANORVILLE, NY, 11949 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3024558403 | 2021-02-04 | 0235 | PPS | 62 Weeks Ave, Manorville, NY, 11949-2032 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2819666 | Intrastate Non-Hazmat | 2024-07-19 | 423330 | 2023 | 4 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
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 | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
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 | 0 |
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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State