Search icon

MW CONSTRUCTION INC.

Company Details

Name: MW CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2013 (12 years ago)
Entity Number: 4344841
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 736 WEST 181ST STREET, #6C, NEW YORK, NY, United States, 10033
Principal Address: 736 WEST 181ST STREET, APT 6C, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 646-267-7441

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILSON CALLE Chief Executive Officer 736 WEST 181ST STREET, APT 6C, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
C/O WILSON CALLE DOS Process Agent 736 WEST 181ST STREET, #6C, NEW YORK, NY, United States, 10033

Licenses

Number Status Type Date End date
1459139-DCA Inactive Business 2013-03-06 2021-02-28

History

Start date End date Type Value
2024-12-11 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-17 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-11 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200303060740 2020-03-03 BIENNIAL STATEMENT 2019-01-01
130111000794 2013-01-11 CERTIFICATE OF INCORPORATION 2013-01-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3462297 RENEWAL INVOICED 2022-07-12 100 Home Improvement Contractor License Renewal Fee
3462298 TRUSTFUNDHIC INVOICED 2022-07-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256461 RENEWAL CREDITED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3256460 TRUSTFUNDHIC CREDITED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2948441 RENEWAL INVOICED 2018-12-19 100 Home Improvement Contractor License Renewal Fee
2948440 TRUSTFUNDHIC INVOICED 2018-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2544422 TRUSTFUNDHIC INVOICED 2017-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2544423 RENEWAL INVOICED 2017-01-31 100 Home Improvement Contractor License Renewal Fee
2047819 RENEWAL INVOICED 2015-04-14 100 Home Improvement Contractor License Renewal Fee
2047818 TRUSTFUNDHIC INVOICED 2015-04-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-225509 Office of Administrative Trials and Hearings Issued Settled 2022-12-12 800 2023-01-26 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-218641 Office of Administrative Trials and Hearings Issued Settled - Pending 2020-02-08 1500 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5754417401 2020-05-13 0202 PPP 736 W 181st St Apt 6c, NEW YORK, NY, 10033
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33808.32
Loan Approval Amount (current) 33808.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10033-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34134.72
Forgiveness Paid Date 2021-05-05
8562658605 2021-03-25 0202 PPS 736 W 181st St Apt 6C, New York, NY, 10033-4721
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33297
Loan Approval Amount (current) 33297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-4721
Project Congressional District NY-13
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33452.9
Forgiveness Paid Date 2021-09-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3393047 Intrastate Non-Hazmat 2024-07-19 4000 2024 2 2 Private(Property)
Legal Name MW CONSTRUCTION INC
DBA Name -
Physical Address 736 W 181ST ST APT 6C, NEW YORK, NY, 10033-4721, US
Mailing Address 736 W 181ST ST APT 6C, NEW YORK, NY, 10033-4721, US
Phone (646) 267-7441
Fax -
E-mail WILSONCALLE740@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: 26 Mar 2025

Sources: New York Secretary of State