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

form 5500

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
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 2024-07-09
Name of individual signing EDWARD ROJAS
MWS CONSTRUCTION CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 203195867 2023-05-22 MWS CONSTRUCTION CORP 15
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
MWS CONSTRUCTION CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 203195867 2022-04-27 MWS CONSTRUCTION CORP 11
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
MWS CONSTRUCTION CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 203195867 2021-04-06 MWS CONSTRUCTION CORP 7
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
MWS CONSTRUCTION CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 203195867 2020-04-16 MWS CONSTRUCTION CORP 5
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

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

History

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

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

Paycheck Protection Program

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
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116202
Loan Approval Amount (current) 116202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANORVILLE, SUFFOLK, NY, 11949-0001
Project Congressional District NY-01
Number of Employees 14
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117147.53
Forgiveness Paid Date 2021-03-02
3024558403 2021-02-04 0235 PPS 62 Weeks Ave, Manorville, NY, 11949-2032
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168987
Loan Approval Amount (current) 168987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manorville, SUFFOLK, NY, 11949-2032
Project Congressional District NY-02
Number of Employees 18
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171088.92
Forgiveness Paid Date 2022-05-12

Motor Carrier Census

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)
Legal Name MWS CONSTRUCTION CORP
DBA Name -
Physical Address 64 WEEKS AVE, MANORVILLE, NY, 11949, US
Mailing Address 64 WEEKS AVE, MANORVILLE, NY, 11949, US
Phone (631) 775-0012
Fax (631) 924-1754
E-mail MWSCONSTRUCTION17@GMAIL.COM

Safety Measurement System - All Transportation

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