Search icon

MCLENNAN INTERIORS INC.

Company Details

Name: MCLENNAN INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1997 (28 years ago)
Date of dissolution: 30 Nov 2022
Entity Number: 2174206
ZIP code: 13108
County: Onondaga
Place of Formation: New York
Address: 4589 HOWLETT HILL RD, MARCELLUS, NY, United States, 13108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD L MCLENNAN Chief Executive Officer 4589 HOWLETT HILL RD, MARCELLUS, NY, United States, 13108

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4589 HOWLETT HILL RD, MARCELLUS, NY, United States, 13108

History

Start date End date Type Value
1999-09-20 2022-12-01 Address 4589 HOWLETT HILL RD, MARCELLUS, NY, 13108, 9730, USA (Type of address: Chief Executive Officer)
1999-09-20 2022-12-01 Address 4589 HOWLETT HILL RD, MARCELLUS, NY, 13108, 9730, USA (Type of address: Service of Process)
1997-08-25 2022-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-08-25 1999-09-20 Address 4589 HOWLETT HILL ROAD, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221201003986 2022-11-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-30
130805006387 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110826002309 2011-08-26 BIENNIAL STATEMENT 2011-08-01
090804003216 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070808002209 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051005002477 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030807002507 2003-08-07 BIENNIAL STATEMENT 2003-08-01
010807002403 2001-08-07 BIENNIAL STATEMENT 2001-08-01
990920002698 1999-09-20 BIENNIAL STATEMENT 1999-08-01
970825000008 1997-08-25 CERTIFICATE OF INCORPORATION 1997-08-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341411635 0215800 2016-04-19 MAPLEWOOD 400 7TH NORTH STREET, LIVERPOOL, NY, 13088
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-04-19
Emphasis L: FALL, P: FALL
Case Closed 2019-10-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260502 D15 II
Issuance Date 2016-06-20
Abatement Due Date 2016-07-23
Current Penalty 700.0
Initial Penalty 2800.0
Contest Date 2016-07-11
Final Order 2016-10-20
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(15)(ii): Anchorages used for attachment of personal fall arrest equipment was not capable of supporting at least 5,000 pounds (22.2 kN) per employee attached, and not installed under the supervision of a qualified person. a) At the jobsite, on the rooftop, on or about 4/19/16: The employer did not ensure that workers using personal fall arrest equipment, did so under the supervision of a competent person. Workers used personal fall arrest equipment outside the design of that equipment when they attached snaphooks of lifelines directly back onto themselves and created the potential for failure by sideloading the snaphook keepers. Workers used lifelines installed onto vent curbs not capable of supporting at least 5,000 pounds per attached employee. Workers used lifelines with excessive length, ensuring a fall from the edge would not be prevented, as was the design of that equipment. The equipment used was not designed for self-rescue and no pre-arrangements or planning was made for rescue if needed. This was accomplished under the direct supervision of the Superintendent. Abatement documentation must be submitted for this item.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 D06 I
Issuance Date 2016-06-20
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2016-07-11
Final Order 2016-10-20
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(6)(i): A snaphook not of the design type was engaged directly to webbing , such that unintentional disengagement could occur by the connected object being able to sideload the the snaphook keeper and release itself: a) At the jobsite, on the rooftop, on or about 4/19/16: The Superintendent did not ensure that employees using personal fall arrest equipment, did so according to the design of that equipment by attaching the snaphooks of lifelines directly back onto themselves, creating the potential for failure by sideloading the snaphook keeper.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2016-06-20
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2016-07-11
Final Order 2016-10-20
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(16)(iii): Personal fall arrest systems, when stopping a fall, were not rigged such that an employee could not free fall more than 6 feet (1.8 m) nor contact any lower level: a) At the jobsite, on the rooftop, on or about 4/19/16: The Superintendent did not ensure that employees using personal fall arrest equipment, did so according to the design of that equipment when workers used lifelines and rope grab devices with the ropes coaxed out to their furthest length, not preventing a fall from the edge of the building as the equipment is designed to do, and not preventing a free fall of more than 6 feet in the event of a fall.
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260502 D20
Issuance Date 2016-06-20
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2016-07-11
Final Order 2016-10-20
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(20): The employer did not provide for prompt rescue of employees in the event of a fall or did not assure that employees were able to rescue themselves: a) At the jobsite, on the rooftop, on or about 4/19/16: The Superintendent did not ensure that employees using personal fall arrest equipment were able to self rescue and had not coordinated to provide rescue if needed.
314349572 0215800 2011-01-21 201 SOUTH FRANKLIN STREET, SYRACUSE, NY, 13202
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Case Closed 2011-01-21

Related Activity

Type Inspection
Activity Nr 314346875
314346875 0215800 2010-08-17 201 SOUTH FRANKLIN STREET, SYRACUSE, NY, 13202
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-08-17
Emphasis L: FALL
Case Closed 2011-01-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-09-17
Abatement Due Date 2010-09-20
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 D06 I
Issuance Date 2010-08-24
Abatement Due Date 2010-08-27
Current Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260502 D11
Issuance Date 2010-09-17
Abatement Due Date 2010-09-22
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260502 D15 II
Issuance Date 2010-08-24
Abatement Due Date 2010-08-27
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001E
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-09-17
Abatement Due Date 2010-09-26
Nr Instances 1
Nr Exposed 2
Gravity 03
309380301 0215800 2006-03-27 400 SEVENTH NORTH STREET, LIVERPOOL, NY, 13088
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-03-28
Emphasis L: FALL
Case Closed 2006-05-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260300 A
Issuance Date 2006-04-04
Abatement Due Date 2006-04-12
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2006-04-04
Abatement Due Date 2006-04-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-04-04
Abatement Due Date 2006-04-07
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-04-04
Abatement Due Date 2006-04-22
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2006-04-04
Abatement Due Date 2006-04-07
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2006-04-04
Abatement Due Date 2006-04-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2006-04-04
Abatement Due Date 2006-04-07
Nr Instances 1
Nr Exposed 2
Gravity 01
109922096 0215800 2001-08-17 6926 FLY ROAD, EAST SYRACUSE, NY, 13057
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-08-17
Emphasis S: CONSTRUCTION
Case Closed 2001-10-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2001-09-14
Abatement Due Date 2001-09-19
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3707898301 2021-01-22 0248 PPS 4589 Howlett Hill Rd, Marcellus, NY, 13108-9730
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21677
Loan Approval Amount (current) 21677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marcellus, ONONDAGA, NY, 13108-9730
Project Congressional District NY-22
Number of Employees 2
NAICS code 238310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21931.1
Forgiveness Paid Date 2022-03-28
4514447101 2020-04-13 0248 PPP 4589 HOWLETT HILL RD, MARCELLUS, NY, 13108-9730
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21677.55
Loan Approval Amount (current) 21677.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARCELLUS, ONONDAGA, NY, 13108-9730
Project Congressional District NY-22
Number of Employees 2
NAICS code 238310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21832.91
Forgiveness Paid Date 2020-12-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State