Search icon

MG FABRICATION, INC.

Company Details

Name: MG FABRICATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1996 (28 years ago)
Entity Number: 2078693
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: MICHAEL T GIANNETTO, 401 NORTHERN LIGHTS OFFICE PK, NORTH SYRACUSE, NY, United States, 13212
Principal Address: 401 NORTHERN LIGHTS OFFICE PK, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MICHAEL T GIANNETTO, 401 NORTHERN LIGHTS OFFICE PK, NORTH SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
MICHAEL T GIANNETTO Chief Executive Officer 401 NORTHERN LIGHTS OFFICE PK, NORTH SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2000-09-21 2002-10-21 Address 228 BRIDGE ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2000-09-21 2002-10-21 Address 228 BRIDGE ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2000-09-21 2002-10-21 Address MICHAEL T GIANNETTO, 228 BRIDGE ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1996-10-25 2000-09-21 Address 228 BRIDGE STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060928002667 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041103002743 2004-11-03 BIENNIAL STATEMENT 2004-10-01
021021002575 2002-10-21 BIENNIAL STATEMENT 2002-10-01
000921002131 2000-09-21 BIENNIAL STATEMENT 2000-10-01
961025000618 1996-10-25 CERTIFICATE OF INCORPORATION 1996-10-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309376390 0215800 2005-10-11 300 SOUTH STATE ST., SYRACUSE, NY, 13202
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-10-11
Case Closed 2005-11-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260351 B04
Issuance Date 2005-10-24
Abatement Due Date 2005-10-27
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2005-10-24
Abatement Due Date 2005-10-27
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2005-10-24
Abatement Due Date 2005-11-01
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8228337100 2020-04-15 0248 PPP 5600 Shute Rd. #78, Lafayette, NY, 13084
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9122
Loan Approval Amount (current) 9122
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lafayette, ONONDAGA, NY, 13084-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9230.96
Forgiveness Paid Date 2021-06-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State