Search icon

MWP CONTRACTING COMPANY, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: MWP CONTRACTING COMPANY, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2009 (16 years ago)
Entity Number: 3802204
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 120 EAST WASHINGTON ST, SUITE 1004, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MWP CONTRACTING COMPANY, INCORPORATED DOS Process Agent 120 EAST WASHINGTON ST, SUITE 1004, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
MATTHEW POMPO Chief Executive Officer 120 EAST WASHINGTON ST, SUITE 1004, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 120 EAST WASHINGTON ST, SUITE 1004, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2025-04-07 2025-04-07 Address 120 EAST WASHINGTON ST, SUITE 520, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 120 EAST WASHINGTON ST, SUITE 520, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2025-04-07 Address 120 EAST WASHINGTON ST, SUITE 1004, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250407003291 2025-04-07 BIENNIAL STATEMENT 2025-04-07
230405000573 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210406060939 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190417060112 2019-04-17 BIENNIAL STATEMENT 2019-04-01
171106006217 2017-11-06 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
26040.00
Total Face Value Of Loan:
26040.00
Date:
2020-04-14
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:
25527.00
Total Face Value Of Loan:
25527.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$26,040
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,213.67
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $26,040
Jobs Reported:
6
Initial Approval Amount:
$25,527
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,712.33
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $25,527
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State