Search icon

MR2 CONSTRUCTION SERVICES, LLC

Company Details

Name: MR2 CONSTRUCTION SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2017 (8 years ago)
Entity Number: 5118517
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 939 ROUTE 146, STE 220, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
MATT ROBERTS DOS Process Agent 939 ROUTE 146, STE 220, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2019-04-05 2023-04-05 Address 939 ROUTE 146, STE 220, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2017-04-11 2019-04-05 Address 56 COOKS CT, WATERFORD, NY, 12188, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405001584 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210402060031 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190405060388 2019-04-05 BIENNIAL STATEMENT 2019-04-01
171108000139 2017-11-08 CERTIFICATE OF PUBLICATION 2017-11-08
170411010415 2017-04-11 ARTICLES OF ORGANIZATION 2017-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5106777210 2020-04-27 0248 PPP 939 Route 146, Ste 220, Clifton Park, NY, 12065-3662
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43000
Loan Approval Amount (current) 43000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clifton Park, SARATOGA, NY, 12065-3662
Project Congressional District NY-20
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43236.72
Forgiveness Paid Date 2021-02-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4022158 Intrastate Non-Hazmat 2023-02-02 - - 1 12 Auth. For Hire, Private(Property)
Legal Name MR2 CONSTRUCTION SERVICES LLC
DBA Name -
Physical Address 5 OLD STONEBREAK RD , BALLSTON SPA, NY, 12020-4900, US
Mailing Address 5 OLD STONEBREAK RD , BALLSTON SPA, NY, 12020-4900, US
Phone (518) 233-4119
Fax -
E-mail MATT@MR2CONSTRUCTIONSERVICES.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: 24 Mar 2025

Sources: New York Secretary of State