Name: | MAC-LAD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1988 (37 years ago) |
Entity Number: | 1227819 |
ZIP code: | 06905 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 4195 MIDDLE COUNTRY RD, CALVERTON, NY, United States, 11933 |
Address: | 20 Sherwood Rd, Stamford, CT, United States, 06905 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MAC-LAD CORP., CONNECTICUT | 1055539 | CONNECTICUT |
Headquarter of | MAC-LAD CORP., CONNECTICUT | 2656725 | CONNECTICUT |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7KZC4 | Obsolete | Non-Manufacturer | 2016-03-23 | 2024-03-03 | 2022-03-15 | No data | |||||||||||||||
|
POC | STEVEN STEIN |
Phone | +1 631-727-0165 |
Fax | +1 631-727-0805 |
Address | 4195 MIDDLE COUNTRY RD, CALVERTON, SUFFOLK, NY, 11933 1172, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAC-LAD CORP. 401(K) PLAN | 2023 | 112908761 | 2024-05-06 | MAC-LAD CORP. | 33 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-06 |
Name of individual signing | KERRI MACALPINE |
Role | Employer/plan sponsor |
Date | 2024-05-06 |
Name of individual signing | KERRI MACALPINE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 423300 |
Sponsor’s telephone number | 6317270165 |
Plan sponsor’s address | P.O. BOX 665, CALVERTON, NY, 11933 |
Signature of
Role | Plan administrator |
Date | 2023-05-01 |
Name of individual signing | RAYMOND MACALPINE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 423300 |
Sponsor’s telephone number | 6317270165 |
Plan sponsor’s address | P.O. BOX 665, CALVERTON, NY, 11933 |
Signature of
Role | Plan administrator |
Date | 2022-04-11 |
Name of individual signing | RAYMOND MACALPINE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 423300 |
Sponsor’s telephone number | 6317270165 |
Plan sponsor’s address | P.O. BOX 665, CALVERTON, NY, 11933 |
Signature of
Role | Plan administrator |
Date | 2021-04-19 |
Name of individual signing | RAYMOND MACALPINE |
Role | Employer/plan sponsor |
Date | 2021-04-19 |
Name of individual signing | RAYMOND MACALPINE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 423300 |
Sponsor’s telephone number | 6317270165 |
Plan sponsor’s address | P.O. BOX 665, CALVERTON, NY, 11933 |
Signature of
Role | Plan administrator |
Date | 2020-03-24 |
Name of individual signing | RAYMOND MACALPINE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 423300 |
Sponsor’s telephone number | 6317270165 |
Plan sponsor’s address | P.O. BOX 665, CALVERTON, NY, 11933 |
Signature of
Role | Plan administrator |
Date | 2019-04-16 |
Name of individual signing | RAYMOND MACALPINE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 423300 |
Sponsor’s telephone number | 6317270165 |
Plan sponsor’s address | P.O. BOX 665, CALVERTON, NY, 11933 |
Signature of
Role | Plan administrator |
Date | 2018-07-25 |
Name of individual signing | RAYMOND MACALPINE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 423300 |
Sponsor’s telephone number | 6317270165 |
Plan sponsor’s address | P.O. BOX 665, CALVERTON, NY, 11933 |
Signature of
Role | Plan administrator |
Date | 2017-04-18 |
Name of individual signing | RAYMOND MACALPINE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 423300 |
Sponsor’s telephone number | 6317270165 |
Plan sponsor’s address | P.O. BOX 665, CALVERTON, NY, 11933 |
Signature of
Role | Plan administrator |
Date | 2016-06-29 |
Name of individual signing | RAYMOND MACALPINE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 423300 |
Sponsor’s telephone number | 6317270165 |
Plan sponsor’s address | 4195 MIDDLE COUNTRY ROAD, BOX 665, CALVERTON, NY, 11933 |
Signature of
Role | Plan administrator |
Date | 2015-04-17 |
Name of individual signing | RAYMOND MACALPINE |
Name | Role | Address |
---|---|---|
RAY MACALPINE | Chief Executive Officer | 4195 MIDDLE COUNTRY RD, CALVERTON, NY, United States, 11933 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 Sherwood Rd, Stamford, CT, United States, 06905 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-09 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-04 | 2024-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-04 | 2024-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-04 | 2024-04-04 | Address | 4195 MIDDLE COUNTRY RD, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer) |
2022-11-04 | 2024-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-06-21 | 2024-04-04 | Address | 4195 MIDDLE COUNTRY RD, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer) |
1998-02-02 | 2024-04-04 | Address | 4195 MIDDLE COUNTRY ROAD, CALVERTON, NY, 11933, USA (Type of address: Service of Process) |
1995-06-22 | 2018-06-21 | Address | 160 KROEMER AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
1995-06-22 | 2018-06-21 | Address | 160 KROEMER AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office) |
1995-06-22 | 1998-02-02 | Address | 160 KROEMER AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404002860 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
221103003304 | 2022-11-03 | BIENNIAL STATEMENT | 2022-01-01 |
180621002012 | 2018-06-21 | BIENNIAL STATEMENT | 2018-01-01 |
980202000480 | 1998-02-02 | CERTIFICATE OF CHANGE | 1998-02-02 |
950622002694 | 1995-06-22 | BIENNIAL STATEMENT | 1994-01-01 |
B591991-4 | 1988-01-19 | CERTIFICATE OF INCORPORATION | 1988-01-19 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4090895001 | 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 | |||||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343674396 | 0215600 | 2018-12-14 | 118-29 201ST PLACE, SAINT ALBANS, NY, 11412 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1410728 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19261412 D01 |
Issuance Date | 2019-04-05 |
Abatement Due Date | 2019-04-15 |
Current Penalty | 5304.0 |
Initial Penalty | 5304.0 |
Final Order | 2019-05-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1412(d)(1): A competent person did not begin a visual inspection of the crane prior to each shift the equipment was used or did not complete it before or during that shift: A. on or about 12/14/18, at the site of 118-29 201st Place, Saint Albans NY A crane truck used to hoist building material to a house. The crane collapsed and struck the house. The employer did not conduct a visual inspection of the crane prior to use. ABATEMENT VERIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19. |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19261412 E01 |
Issuance Date | 2019-04-05 |
Abatement Due Date | 2019-04-15 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2019-05-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1412(e)(1): Each month the equipment was in service it was not inspected in accordance with paragraph (d) of this section (each shift): A. on or about 12/14/18, at the site of 118-29 201st Place, Saint Albans NY A crane truck used to hoist building material to a house. The crane collapsed and struck the house. The employer did not conduct an inspection of the crane monthly. ABATEMENT VERIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19. |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2009-02-12 |
Emphasis | S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL |
Case Closed | 2010-10-18 |
Related Activity
Type | Referral |
Activity Nr | 200157980 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2009-05-04 |
Abatement Due Date | 2009-05-08 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2009-05-04 |
Abatement Due Date | 2009-05-12 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7874187103 | 2020-04-14 | 0235 | PPP | 4195 MIDDLE COUNTRY RD, CALVERTON, NY, 11933-1172 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7978378309 | 2021-01-29 | 0235 | PPS | 4195 Middle Country Rd, Calverton, NY, 11933-1172 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State