Search icon

M.A.C. CONSTRUCTION CORP.

Company Details

Name: M.A.C. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1983 (42 years ago)
Entity Number: 828119
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: 212 DEWITT RD, SYRACUSE, NY, United States, 13214
Principal Address: 1201 E FAYETTE ST, STE 25, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M.A.C. CONSTRUCTION CORP. DOS Process Agent 212 DEWITT RD, SYRACUSE, NY, United States, 13214

Chief Executive Officer

Name Role Address
JOHN IVORY Chief Executive Officer 212 DEWITT RD, SYRACUSE, NY, United States, 13214

History

Start date End date Type Value
2001-03-28 2007-03-21 Address 212 DEWITT RD, SYRACUSE, NY, 13214, USA (Type of address: Principal Executive Office)
1997-03-06 2001-03-28 Address 6505 COLLAMER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1997-03-06 2001-03-28 Address 6505 COLLAMER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1997-03-06 2001-03-28 Address 718 N SALINA ST, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1983-03-15 2022-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-03-15 1997-03-06 Address 718 N. SALINA ST., SYARACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221006000600 2022-10-06 BIENNIAL STATEMENT 2021-03-01
110407002667 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090407002314 2009-04-07 BIENNIAL STATEMENT 2009-03-01
070321002894 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050505002358 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030321002754 2003-03-21 BIENNIAL STATEMENT 2003-03-01
010328002552 2001-03-28 BIENNIAL STATEMENT 2001-03-01
990514002432 1999-05-14 BIENNIAL STATEMENT 1999-03-01
970306002226 1997-03-06 BIENNIAL STATEMENT 1994-03-01
A959854-2 1983-03-15 CERTIFICATE OF INCORPORATION 1983-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9162177210 2020-04-28 0248 PPP 705 East Fayette Street, Syracuse, NY, 13210
Loan Status Date 2022-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79225
Loan Approval Amount (current) 79225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13210-1000
Project Congressional District NY-22
Number of Employees 11
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 69137.52
Forgiveness Paid Date 2021-11-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State