Search icon

MAC-LAD CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MAC-LAD CORP., CONNECTICUT 1055539 CONNECTICUT
Headquarter of MAC-LAD CORP., CONNECTICUT 2656725 CONNECTICUT

Commercial and government entity program

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

Contact Information

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

form 5500

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
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 2024-05-06
Name of individual signing KERRI MACALPINE
Role Employer/plan sponsor
Date 2024-05-06
Name of individual signing KERRI MACALPINE
MAC-LAD CORP. 401(K) PLAN 2022 112908761 2023-05-01 MAC-LAD CORP. 30
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
MAC-LAD CORP. 401(K) PLAN 2021 112908761 2022-04-11 MAC-LAD CORP. 31
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
MAC-LAD CORP. 401(K) PLAN 2020 112908761 2021-04-19 MAC-LAD CORP. 35
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
MAC-LAD CORP. 401(K) PLAN 2019 112908761 2020-03-24 MAC-LAD CORP. 33
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
MAC-LAD CORP. 401(K) PLAN 2018 112908761 2019-04-16 MAC-LAD CORP. 35
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
MAC-LAD CORP. 401(K) PLAN 2017 112908761 2018-07-25 MAC-LAD CORP. 31
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
MAC-LAD CORP. 401(K) PLAN 2016 112908761 2017-04-18 MAC-LAD CORP. 19
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
MAC-LAD CORP. 401(K) PLAN 2015 112908761 2016-06-29 MAC-LAD CORP. 23
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
MAC-LAD CORP. 401(K) PLAN 2014 112908761 2015-04-17 MAC-LAD CORP. 14
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

Chief Executive Officer

Name Role Address
RAY MACALPINE Chief Executive Officer 4195 MIDDLE COUNTRY RD, CALVERTON, NY, United States, 11933

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 Sherwood Rd, Stamford, CT, United States, 06905

History

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)

Filings

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

USAspending Awards. Financial Assistance

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
Recipient MAC-LAD CORP.
Recipient Name Raw MAC LAD CORP
Recipient UEI C9GKHSCT9LG7
Recipient DUNS 197137177
Recipient Address 33 HEMPSTEAD TURNPIKE., FARMINGDALE, NASSAU, NEW YORK, 11735-0000, 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
343674396 0215600 2018-12-14 118-29 201ST PLACE, SAINT ALBANS, NY, 11412
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-12-14
Case Closed 2019-12-17

Related Activity

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.
311136667 0214700 2009-02-12 180 MID OCEAN DRIVE, BRIDGEHAMPTON, NY, 11932
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

Paycheck Protection Program

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
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 514800
Loan Approval Amount (current) 514800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CALVERTON, SUFFOLK, NY, 11933-1172
Project Congressional District NY-01
Number of Employees 41
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 518289.2
Forgiveness Paid Date 2020-12-23
7978378309 2021-01-29 0235 PPS 4195 Middle Country Rd, Calverton, NY, 11933-1172
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 514800
Loan Approval Amount (current) 514800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Calverton, SUFFOLK, NY, 11933-1172
Project Congressional District NY-01
Number of Employees 41
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 518103.3
Forgiveness Paid Date 2021-09-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State