Search icon

MPCC CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MPCC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2005 (20 years ago)
Entity Number: 3264091
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 81 ROCKDALE AVE, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-636-0000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MPCC CORP. DOS Process Agent 81 ROCKDALE AVE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
JOSEPH URBINATI JR Chief Executive Officer 81 ROCKDALE AVE, NEW ROCHELLE, NY, United States, 10801

Links between entities

Type:
Headquarter of
Company Number:
0901781
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

Unique Entity ID:
VGTNHE44YZ77
CAGE Code:
49VJ6
UEI Expiration Date:
2026-01-13

Business Information

Doing Business As:
MPCC CORP
Division Name:
MPCC CORP.
Activation Date:
2025-01-14
Initial Registration Date:
2006-01-26

Commercial and government entity program

CAGE number:
49VJ6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-14
CAGE Expiration:
2030-01-14
SAM Expiration:
2026-01-13

Contact Information

POC:
JOSEPH URBINATI JR
Corporate URL:
www.mpcccorp.net

Form 5500 Series

Employer Identification Number (EIN):
203655082
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B012025199B13 2025-07-18 2025-09-25 OPEN PROTECTED SIDEWALK FOR FOUNDATION PARK AVENUE, BROOKLYN, FROM STREET NOSTRAND AVENUE TO STREET SANDFORD STREET
B012025199B17 2025-07-18 2025-09-25 OPEN SIDEWALK TO INSTALL FOUNDATION SANDFORD STREET, BROOKLYN, FROM STREET FLUSHING AVENUE TO STREET PARK AVENUE
B012025199B11 2025-07-18 2025-09-25 OPEN SIDEWALK TO INSTALL FOUNDATION NOSTRAND AVENUE, BROOKLYN, FROM STREET FLUSHING AVENUE TO STREET PARK AVENUE
B012025199B12 2025-07-18 2025-09-25 TEST PITS, CORES OR BORING NOSTRAND AVENUE, BROOKLYN, FROM STREET FLUSHING AVENUE TO STREET PARK AVENUE
B022025199A70 2025-07-18 2025-09-25 PLACE MATERIAL ON STREET NOSTRAND AVENUE, BROOKLYN, FROM STREET FLUSHING AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
2025-05-22 2025-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-22 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-28 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-17 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-25 2024-11-25 Address 81 ROCKDALE AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241125000298 2024-11-25 BIENNIAL STATEMENT 2024-11-25
191003060741 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171003006109 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006412 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131101002362 2013-11-01 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1293180.00
Total Face Value Of Loan:
1293180.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1293180.00
Total Face Value Of Loan:
1293180.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-06-28
Type:
Referral
Address:
51 FRANCHON PL, BROOKLYN, NY, 11207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-10-17
Type:
Planned
Address:
101 COUNTY SEAT DR, MINEOLA, NY, 11501
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-06-25
Type:
Planned
Address:
225 WELLWOOD AVE, LINDENHURST, NY, 11757
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-05-14
Type:
Referral
Address:
33 ASHBURTON AVE, YONKERS, NY, 10701
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2014-05-14
Type:
Referral
Address:
33 ASHBURTON AVE, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
57
Initial Approval Amount:
$1,293,180
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,293,180
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,304,056.88
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,293,179
Jobs Reported:
147
Initial Approval Amount:
$1,293,180
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,293,180
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,307,316.41
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,293,180

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 636-0019
Add Date:
2007-04-25
Operation Classification:
Private(Property)
power Units:
4
Drivers:
6
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-12-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HERNANDEZ
Party Role:
Plaintiff
Party Name:
MPCC CORP.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2013-05-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
D.S.A.SERVICES,INC.,
Party Role:
Plaintiff
Party Name:
MPCC CORP.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2013-02-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
D.S.A.SERVICES,INC.,
Party Role:
Plaintiff
Party Name:
MPCC CORP.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State