Search icon

MTP CONSTRUCTION CORP.

Company Details

Name: MTP CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2024 (a year ago)
Entity Number: 7255764
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1322 44TH STREET, APT A3, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MTP CONSTRUCTION CORP. - PROFIT SHARING PLAN 2020 141649754 2021-05-24 MTP CONSTRUCTION CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 5183762640
Plan sponsor’s DBA name MTP CONSTRUCTION CORP.
Plan sponsor’s address 18 APPLE HILL RD, BOLTON LANDING, NY, 128144319

Signature of

Role Plan administrator
Date 2021-05-24
Name of individual signing MICHAEL PAPA
Role Employer/plan sponsor
Date 2021-05-24
Name of individual signing MICHAEL PAPA
MTPCONSTRUCTION CORP. -PROFIT SHARING PLAN 2019 141649754 2020-04-14 MTP CONSTRUCTION CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 5182406214
Plan sponsor’s DBA name MTP CONSTRUCTION CORP.
Plan sponsor’s address 18 APPLE HILL RD, BOLTON LANDING, NY, 128144319

Signature of

Role Plan administrator
Date 2020-04-14
Name of individual signing MICHAEL PAPA
Role Employer/plan sponsor
Date 2020-04-14
Name of individual signing MICHAEL PAPA
MTP CONSTRUCTION CORP. - PROFIT SHARING PLAN 2018 141649754 2019-06-06 MTP CONSTRUCTION CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 5183711125
Plan sponsor’s DBA name MTP CONSTRUCTION CORP.
Plan sponsor’s address 14 BITTERSWEET LN, CLIFTON PARK, NY, 120656607

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing MICHAEL PAPA
Role Employer/plan sponsor
Date 2019-06-06
Name of individual signing MICHAEL PAPA
MTP CONSTRUCTION CORP. - PROFIT SHARING PLAN 2017 141649754 2018-05-12 MTP CONSTRUCTION CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 5183711125
Plan sponsor’s DBA name MTP CONSTRUCTION CORP.
Plan sponsor’s address 14 BITTERSWEET LN, CLIFTON PARK, NY, 120656607

Signature of

Role Plan administrator
Date 2018-05-12
Name of individual signing MICHAEL PAPA
Role Employer/plan sponsor
Date 2018-05-12
Name of individual signing MICHAEL PAPA
MTP CONSTRUCTION CORP. -PROFIT SHARING PLAN 2016 141649754 2017-06-26 MTP CONSTRUCTION CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 5183711125
Plan sponsor’s DBA name MTP CONSTRUCTION CORP.
Plan sponsor’s address 14 BITTERSWEET LN, CLIFTON PARK, NY, 120656607

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing MICHAEL PAPA
Role Employer/plan sponsor
Date 2017-06-26
Name of individual signing MICHAEL PAPA
MTP CONSTRUCTION CORP. - PROFIT SHARING PLAN 2014 141649754 2015-07-10 MTP CONSTRUCTION CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 5183711125
Plan sponsor’s DBA name MTP CONSTRUCTION CORP.
Plan sponsor’s address 14 BITTERSWEET LANE, CLIFTON PARK, NY, 120656607

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing MICHAEL PAPA
Role Employer/plan sponsor
Date 2015-07-10
Name of individual signing MICHAEL PAPA
MTP CONSTRUCTION CORP - PROFIT SHARING PLAN 2013 141649475 2014-05-08 MTP CONSTRUCTION CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 5183711125
Plan sponsor’s DBA name MTP CONSTRUCTION CORP
Plan sponsor’s address 14 BITTERSWEET LANE, CLIFTON PARK, NY, 120656607

Signature of

Role Plan administrator
Date 2014-05-08
Name of individual signing MICHAEL PAPA
Role Employer/plan sponsor
Date 2014-05-08
Name of individual signing MICHAEL PAPA
MTP CONSTRUCTION CORP.- PROFIT SHARING PLAN 2012 141649475 2013-07-15 MTP CONSTRUCTION CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 5183711125
Plan sponsor’s DBA name MTP CONSTRUCTION CORP.
Plan sponsor’s address 14 BITTERSWEET LANE, CLIFTON PARK, NY, 120656607

Signature of

Role Plan administrator
Date 2013-07-15
Name of individual signing MICHAEL PAPA
Role Employer/plan sponsor
Date 2013-07-15
Name of individual signing MICHAEL PAPA
MTP CONSTRUCTION CORP. -PROFIT SHARING PLAN 2011 141649475 2012-06-22 MTP CONSTRUCTION CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 5183711125
Plan sponsor’s DBA name MTP CONSTRUCTION CORP.
Plan sponsor’s address 14 BITTERSWEET LANE, CLIFTON PARK, NY, 120656607

Plan administrator’s name and address

Administrator’s EIN 141649475
Plan administrator’s name MTP CONSTRUCTION CORP.
Plan administrator’s address 14 BITTERSWEET LANE, CLIFTON PARK, NY, 120656607
Administrator’s telephone number 5183711125

Signature of

Role Plan administrator
Date 2012-06-22
Name of individual signing MICHAEL PAPA
MTP CONSTRUCTION CORP.-PROFIT SHARING PLAN 2010 141649475 2012-06-22 MTP CONSTRUCTION CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 5183711125
Plan sponsor’s DBA name MTP CONSTRUCTION CORP.
Plan sponsor’s address 14 BITTERSWEET LANE, CLIFTON PARK, NY, 120656607

Plan administrator’s name and address

Administrator’s EIN 141649475
Plan administrator’s name MTP CONSTRUCTION CORP.
Plan administrator’s address 14 BITTERSWEET LANE, CLIFTON PARK, NY, 120656607
Administrator’s telephone number 5183711125

Signature of

Role Plan administrator
Date 2012-06-22
Name of individual signing MICHAEL PAPA

DOS Process Agent

Name Role Address
MTP CONSTRUCTION CORP. DOS Process Agent 1322 44TH STREET, APT A3, BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
240215002237 2024-02-15 CERTIFICATE OF INCORPORATION 2024-02-15

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2772356008 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient MTP CONSTRUCTION CORP
Recipient Name Raw MTP CONSTRUCTION CORP
Recipient DUNS 874283245
Recipient Address 771 & 773 WATERVLIET SHAKER, COLONIE, ALBANY, NEW YORK, 12205-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313761272 0213100 2010-10-19 322 TROY-SCHENECTADY ROAD, LATHAM, NY, 12180
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-12-09
Emphasis S: COMMERCIAL CONSTR
Case Closed 2011-03-02

Related Activity

Type Referral
Activity Nr 200749828
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C03
Issuance Date 2010-12-14
Abatement Due Date 2010-12-17
Current Penalty 2250.0
Initial Penalty 2700.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2010-12-14
Abatement Due Date 2010-12-17
Current Penalty 2250.0
Initial Penalty 2700.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 05
305789349 0213100 2003-07-21 WARREN CTY JAIL, MUNICIPAL BLDG. RT 9, GLENS FALLS, NY, 12081
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-07-21
Emphasis S: SILICA, S: CONSTRUCTION, N: SILICA
Case Closed 2004-01-28

Related Activity

Type Complaint
Activity Nr 203949912
Health Yes
109031278 0213100 1993-01-07 LATHAM FARMS, ROUTE 9, LATHAM, NY, 12110
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-03-02
Case Closed 1993-07-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1993-04-08
Abatement Due Date 1993-04-13
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 4
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1993-04-08
Abatement Due Date 1993-04-13
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1993-04-08
Abatement Due Date 1993-04-13
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 04
113929640 0213100 1991-04-12 NYSEG BLDG., CHATHAM, NY, 12037
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-04-12
Case Closed 1991-04-15
106895212 0213100 1991-02-25 HUDSON VALLEY COMM. COLLEGE, VANDENBURG AVE., TROY, NY, 12180
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-04-02
Case Closed 1991-09-13

Related Activity

Type Complaint
Activity Nr 72883283
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260103 C01
Issuance Date 1991-04-03
Abatement Due Date 1991-05-03
Current Penalty 400.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Gravity 08
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1991-04-03
Abatement Due Date 1991-05-03
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260055 A
Issuance Date 1991-04-03
Abatement Due Date 1991-06-15
Nr Instances 1
Nr Exposed 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260055 B
Issuance Date 1991-04-03
Abatement Due Date 1991-06-15
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1991-04-03
Abatement Due Date 1991-04-06
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 10
Gravity 05
106524309 0213100 1989-05-03 98 WOLF ROAD, ALBANY, NY, 12205
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-05-04
Case Closed 1989-08-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1989-05-22
Abatement Due Date 1989-05-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1904204 Intrastate Non-Hazmat 2019-09-03 5000 2018 1 1 Private(Property)
Legal Name MTP CONSTRUCTION CORP
DBA Name -
Physical Address 14 BITTERSWEET LA, CLIFTON PARK, NY, 12065, US
Mailing Address 14 BITTERSWEET LA, CLIFTON PARK, NY, 12065, US
Phone (518) 862-9174
Fax (518) 862-9174
E-mail -

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: 19 Mar 2025

Sources: New York Secretary of State