Search icon

MAR-WAL CONSTRUCTION CO., INC.

Company Details

Name: MAR-WAL CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1976 (49 years ago)
Entity Number: 399101
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 440 GOULD AVE, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL S MARTIN Chief Executive Officer 440 GOULD AVE, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 440 GOULD AVE, DEPEW, NY, United States, 14043

Form 5500 Series

Employer Identification Number (EIN):
161067265
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1976-05-06 1995-02-28 Address R R 1 COUNTY LINE RD., ALDEN, NY, 14004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060036 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180509006598 2018-05-09 BIENNIAL STATEMENT 2018-05-01
160513007193 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140501006930 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120508006238 2012-05-08 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
55800.00
Total Face Value Of Loan:
55800.00
Date:
2020-04-15
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:
59942.00
Total Face Value Of Loan:
59942.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-09-01
Type:
Planned
Address:
SUBERRA ROAD, LOCKPORT, NY, 14094
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-12-07
Type:
Planned
Address:
6041 S. TRANSIT ROAD, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-08-06
Type:
Planned
Address:
NORTH SIDE OF HIGHLAND PKWY., EAST OF DELAWARE RD., TONAWANDA, NY, 14223
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-04-05
Type:
Planned
Address:
ROUTE 19, BERGEN, NY, 14416
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-10-08
Type:
Planned
Address:
ROUTE 391, HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59942
Current Approval Amount:
59942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60378.84
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55800
Current Approval Amount:
55800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56211.24

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 685-9006
Add Date:
2003-08-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State