Search icon

M.G.M. INSULATION, INC.

Company Details

Name: M.G.M. INSULATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1994 (31 years ago)
Entity Number: 1810399
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 3 SHERER STREET, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MG2KZNHWDLE9 2024-10-15 3 SHERER ST, ROCHESTER, NY, 14611, 1648, USA 3 SHERER ST, ROCHESTER, NY, 14611, 1617, USA

Business Information

Doing Business As MGM INSULATION INC
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-10-17
Initial Registration Date 2004-03-19
Entity Start Date 1994-04-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 238190, 238220, 238290, 238320, 238390, 238990, 423330, 561790, 562910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MEL BROOKS
Address 3 SHERER ST, ROCHESTER, NY, 14611, 1617, USA
Title ALTERNATE POC
Name GEORGE NIKOLEVSKI
Address 3 SHERER ST, ROCHESTER, NY, 14611, 1617, USA
Government Business
Title PRIMARY POC
Name MEL BROOKS
Address 3 SHERER ST, ROCHESTER, NY, 14611, 1617, USA
Title ALTERNATE POC
Name GEORGE NIKOLEVSKI
Address 3 SHERER ST, ROCHESTER, NY, 14611, 1617, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3SRM9 Active Non-Manufacturer 2004-03-19 2024-09-30 2029-09-30 2025-09-26

Contact Information

POC GEORGE NIKOLEVSKI
Phone +1 585-254-6210
Fax +1 585-697-0950
Address 3 SHERER ST, ROCHESTER, NY, 14611 1648, 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 SHERER STREET, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
1994-04-07 2015-07-31 Address 4671 ST. PAUL BLVD., ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150731000553 2015-07-31 CERTIFICATE OF CHANGE 2015-07-31
940407000430 1994-04-07 CERTIFICATE OF INCORPORATION 1994-04-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD FA667011C0005 2011-09-27 2012-03-28 2012-03-28
Unique Award Key CONT_AWD_FA667011C0005_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 480678.41
Current Award Amount 480678.41
Potential Award Amount 480678.41

Description

Title RPR VEH OPS HEATED PKG B612
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z155: MAINT-REP-ALT/TANK AUTOMOTIVE FAC

Recipient Details

Recipient M.G.M. INSULATION, INC.
UEI MG2KZNHWDLE9
Legacy DUNS 940622640
Recipient Address UNITED STATES, 3 SHERER ST STE 4, ROCHESTER, MONROE, NEW YORK, 146111617
PO AWARD GS02P11PGP0026 2011-07-12 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_GS02P11PGP0026_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title OFFICE RENOVATION
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z112: MAINT-REP-ALT/CONF SPACE & FAC

Recipient Details

Recipient M.G.M. INSULATION, INC.
UEI MG2KZNHWDLE9
Legacy DUNS 940622640
Recipient Address UNITED STATES, 3 SHERER ST STE 4, ROCHESTER, 146111617
PO AWARD GS02P11PGP0024 2011-07-01 2011-07-31 2011-07-31
Unique Award Key CONT_AWD_GS02P11PGP0024_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title FLOOR TILE REMOVAL CONTAINING ASBESTOS
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient M.G.M. INSULATION, INC.
UEI MG2KZNHWDLE9
Legacy DUNS 940622640
Recipient Address UNITED STATES, 3 SHERER ST STE 4, ROCHESTER, 146111617
DEFINITIVE CONTRACT AWARD FA667012C0006 2012-09-29 2013-02-08 2013-02-08
Unique Award Key CONT_AWD_FA667012C0006_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1005147.00
Current Award Amount 1005147.00
Potential Award Amount 1005147.00

Description

Title ENERGY CONSERVATION MEASURES
NAICS Code 238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product and Service Codes Z2EB: REPAIR OR ALTERATION OF MAINTENANCE BUILDINGS

Recipient Details

Recipient M.G.M. INSULATION, INC.
UEI MG2KZNHWDLE9
Legacy DUNS 940622640
Recipient Address UNITED STATES, 3 SHERER ST STE 4, ROCHESTER, MONROE, NEW YORK, 146111617
DCA AWARD GS02P12PGC0033 2012-09-25 2012-10-31 2012-11-30
Unique Award Key CONT_AWD_GS02P12PGC0033_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title IGF::CT::IGF CRITICAL FUNCTION. REPAIR OF DILLON USCH PARAPET, BUFFALO, NY.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

Recipient Details

Recipient M.G.M. INSULATION, INC.
UEI MG2KZNHWDLE9
Legacy DUNS 940622640
Recipient Address UNITED STATES, 3 SHERER ST STE 4, ROCHESTER, 146111617
PO AWARD GS02P12PQC0042 2012-09-15 2012-10-31 2012-11-30
Unique Award Key CONT_AWD_GS02P12PQC0042_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title IGF::CT::IGF CRITICAL FUNCTIONS. ASBESTOS MONITORING USAO RM B740 AT THE KEATING FB&USCH, ROCHESTER, NY.
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes F107: ENVIRONMENTAL SYSTEMS PROTECTION- TOXIC AND HAZARDOUS SUBSTANCE ANALYSIS

Recipient Details

Recipient M.G.M. INSULATION, INC.
UEI MG2KZNHWDLE9
Legacy DUNS 940622640
Recipient Address UNITED STATES, 3 SHERER ST STE 4, ROCHESTER, 146111617
DCA AWARD GS02P12PQC0039 2012-08-23 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_GS02P12PQC0039_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title INSULATE GARAGE DOOR
NAICS Code 238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product and Service Codes Z1AA: MAINTENANCE OF OFFICE BUILDINGS

Recipient Details

Recipient M.G.M. INSULATION, INC.
UEI MG2KZNHWDLE9
Legacy DUNS 940622640
Recipient Address UNITED STATES, 3 SHERER ST STE 4, ROCHESTER, 146111617
PO AWARD GSP0212PQ0026 2012-07-02 2012-08-17 2012-09-30
Unique Award Key CONT_AWD_GSP0212PQ0026_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title IGF::CT::IGF CRITICAL FUNCTIONS. ASBESTOS TESTING FOR 1ST AND 2ND FLOORS, US DISTRICT COURT, KEATING FB&USCH, ROCHESTER, NY.
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes F107: ENVIRONMENTAL SYSTEMS PROTECTION- TOXIC AND HAZARDOUS SUBSTANCE ANALYSIS

Recipient Details

Recipient M.G.M. INSULATION, INC.
UEI MG2KZNHWDLE9
Legacy DUNS 940622640
Recipient Address UNITED STATES, 3 SHERER ST STE 4, ROCHESTER, 146111617
PURCHASE ORDER AWARD N6660424P0791 2024-09-18 2025-01-16 2025-01-16
Unique Award Key CONT_AWD_N6660424P0791_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4311.00
Current Award Amount 4311.00
Potential Award Amount 4311.00

Description

Title ASBESTOS ABATEMENT SENECA LAKE
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION

Recipient Details

Recipient M.G.M. INSULATION, INC.
UEI MG2KZNHWDLE9
Recipient Address UNITED STATES, 3 SHERER ST, ROCHESTER, MONROE, NEW YORK, 146111648

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4793625008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient M.G.M. INSULATION, INC.
Recipient Name Raw M.G.M. INSULATION, INC.
Recipient Address 3 SHERER STREET, ROCHESTER, MONROE, NEW YORK, 14611-0000, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8992528601 2021-03-25 0219 PPS 3 Sherer St, Rochester, NY, 14611-1648
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 467335
Loan Approval Amount (current) 467335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611-1648
Project Congressional District NY-25
Number of Employees 42
NAICS code 562910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 470346.71
Forgiveness Paid Date 2021-11-26
8463727001 2020-04-08 0219 PPP 3 SHERER STREET, ROCHESTER, NY, 14611-1617
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 467335
Loan Approval Amount (current) 467335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14611-1617
Project Congressional District NY-25
Number of Employees 20
NAICS code 562910
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 471605.92
Forgiveness Paid Date 2021-03-17

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0453318 M.G.M. INSULATION, INC. MGM INSULATION INC MG2KZNHWDLE9 3 SHERER ST, ROCHESTER, NY, 14611-1648
Capabilities Statement Link https://certify.sba.gov/capabilities/MG2KZNHWDLE9
Phone Number 585-254-6210
Fax Number 585-697-0950
E-mail Address gnickolevski@mgminsulation.com
WWW Page -
E-Commerce Website http://msbrooks@mgminsulation.com
Contact Person GEORGE NIKOLEVSKI
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 3SRM9
Year Established 1994
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Black American, Community Development Corporation Owned Firm, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Specialize in all commercial and instutional building work. We do everything from construction,painting,remediation,HVAC,demolition,caulking,sealants. Exterior work and interior work for all construction jobs.
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords insulation, pipe, duct, mechanical, heating, plumbing, boilers, breeching, fire-proofing, equipment, vessels, commercial, industrial, painting, sealants, caulk, fire- stopping, demolition
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Mel S. Brooks
Role President
Name George Nikolevski
Role Vice President

SBA Federal Certifications

SBA 8(a) Case Number 300314
SBA 8(a) Entrance Date 2005-04-22
SBA 8(a) Exit Date 2014-04-22
HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $1,500,000
Description Construction Bonding Level (aggregate)
Level $3,500,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 238190
NAICS Code's Description Other Foundation, Structure, and Building Exterior Contractors
Buy Green Yes
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Buy Green Yes
Code 238290
NAICS Code's Description Other Building Equipment Contractors
Buy Green Yes
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Buy Green Yes
Code 238390
NAICS Code's Description Other Building Finishing Contractors
Buy Green Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes] (4)
Buy Green Yes
Code 423330
NAICS Code's Description Roofing, Siding, and Insulation Material Merchant Wholesalers
Buy Green Yes
Code 561790
NAICS Code's Description Other Services to Buildings and Dwellings
Buy Green Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State