Search icon

MW DYLAG BUILDERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MW DYLAG BUILDERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2015 (10 years ago)
Entity Number: 4752402
ZIP code: 14219
County: Genesee
Place of Formation: New York
Address: 3693 Milestrip Road, Buffalo, NY, United States, 14219

DOS Process Agent

Name Role Address
MW DYLAG BUILDERS, LLC DOS Process Agent 3693 Milestrip Road, Buffalo, NY, United States, 14219

Filings

Filing Number Date Filed Type Effective Date
210910002708 2021-09-10 BIENNIAL STATEMENT 2021-09-10
180206000279 2018-02-06 CERTIFICATE OF AMENDMENT 2018-02-06
151007000116 2015-10-07 CERTIFICATE OF PUBLICATION 2015-10-07
150504000040 2015-05-04 ARTICLES OF ORGANIZATION 2015-05-04

USAspending Awards / Financial Assistance

Date:
2021-11-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
616600.00
Total Face Value Of Loan:
616600.00
Date:
2021-01-27
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:
154905.00
Total Face Value Of Loan:
154905.00
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:
186300.00
Total Face Value Of Loan:
186300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-04-30
Type:
Unprog Other
Address:
6 CLEARWATER DR, AMHERST, NY, 14228
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-02-08
Type:
Planned
Address:
360 S TRANSIT ROAD, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-04-08
Type:
Prog Related
Address:
200 NIAGARA STREET, BUFFALO, NY, 14202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-12-26
Type:
Prog Related
Address:
330 EAST NIAGARA STREET, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-08-23
Type:
Planned
Address:
4333 FEDERAL DRIVE, BATAVIA, NY, 14020
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186300
Current Approval Amount:
186300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
187550.51
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154905
Current Approval Amount:
154905
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
155698.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State