Search icon

MWS CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 WEEKS AVENUE, MANORVILLE, NY, United States, 11949

Chief Executive Officer

Name Role Address
MARK W. SYPHER Chief Executive Officer 62 WEEKS AVE, MANORVILLE, NY, United States, 11949

Form 5500 Series

Employer Identification Number (EIN):
203195867
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-28 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
168987.00
Total Face Value Of Loan:
168987.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
115000.00
Total Face Value Of Loan:
115000.00
Date:
2020-04-29
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:
116202.00
Total Face Value Of Loan:
116202.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116202
Current Approval Amount:
116202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117147.53
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168987
Current Approval Amount:
168987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
171088.92

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 924-1754
Add Date:
2015-10-22
Operation Classification:
Private(Property)
power Units:
4
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State