Search icon

MPCC CORP.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of MPCC CORP., CONNECTICUT 0901781 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VGTNHE44YZ77 2025-02-22 81 ROCKDALE AVE, NEW ROCHELLE, NY, 10801, 6707, USA 81 ROCKDALE AVE., NEW ROCHELLE, NY, 10801, 6707, USA

Business Information

Doing Business As MPCC CORP
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2024-02-26
Initial Registration Date 2006-01-26
Entity Start Date 2005-10-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 236220, 238140

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPH URBINATI JR.
Role PRESIDENT
Address 81 ROCKDALE AVE, NEW ROCHELLE, NY, 10801, 6707, USA
Title ALTERNATE POC
Name DEBRA CORNETT
Address 81 ROCKDALE AVE, NEW ROCHELLE, NY, 10801, 6707, USA
Government Business
Title PRIMARY POC
Name JOSEPH URBINATI JR
Role PRESIDENT
Address 81 ROCKDALE AVE, NEW ROCHELLE, NY, 10801, 6707, USA
Title ALTERNATE POC
Name JOSEPH URBINATI JR
Address 81 ROCKDALE AVE, NEW ROCHELLE, NY, 10801, 6707, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
49VJ6 Active Non-Manufacturer 2006-01-26 2024-03-02 2029-02-26 2025-02-22

Contact Information

POC JOSEPH URBINATI JR
Phone +1 914-636-0000
Fax +1 914-636-0019
Address 81 ROCKDALE AVE, NEW ROCHELLE, NY, 10801 6707, 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
MPCC CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 203655082 2024-07-08 MPCC CORP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9146360000
Plan sponsor’s address 81 ROCKDALE AVE, NEW ROCHELLE, NY, 108016707

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing JOSEPH URBINATI
MPCC CORP. CASH BALANCE PLAN 2023 203655082 2024-09-30 MPCC CORP. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 9146360000
Plan sponsor’s address 81 ROCKDALE AVE, NEW ROCHELLE, NY, 108016707

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing JOSEPH URBINATI
Valid signature Filed with authorized/valid electronic signature
MPCC CORP. PROFIT SHARING PLAN 2023 203655082 2024-09-30 MPCC CORP. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 9146360000
Plan sponsor’s address 81 ROCKDALE AVE, NEW ROCHELLE, NY, 108016707

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing JOSEPH URBINATI
Valid signature Filed with authorized/valid electronic signature
MPCC CORP. CASH BALANCE PLAN 2022 203655082 2023-09-19 MPCC CORP. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 9146360000
Plan sponsor’s address 81 ROCKDALE AVE, NEW ROCHELLE, NY, 108016707

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing JOSEPH URBINATI
MPCC CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 203655082 2023-07-11 MPCC CORP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9146360000
Plan sponsor’s address 81 ROCKDALE AVE, NEW ROCHELLE, NY, 108016707

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing JOSEPH URBINATI
MPCC CORP. PROFIT SHARING PLAN 2022 203655082 2023-09-19 MPCC CORP. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 9146360000
Plan sponsor’s address 81 ROCKDALE AVE, NEW ROCHELLE, NY, 108016707

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing JOSEPH URBINATI
MPCC CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 203655082 2022-08-01 MPCC CORP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9146360000
Plan sponsor’s address 81 ROCKDALE AVE, NEW ROCHELLE, NY, 108016707

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing JOSEPH URBINATI
MPCC CORP. CASH BALANCE PLAN 2021 203655082 2022-09-19 MPCC CORP. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 9146360000
Plan sponsor’s address 81 ROCKDALE AVE, NEW ROCHELLE, NY, 108016707

Signature of

Role Plan administrator
Date 2022-09-19
Name of individual signing JOSEPH URBINATI
MPCC CORP. PROFIT SHARING PLAN 2021 203655082 2022-09-19 MPCC CORP. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 9146360000
Plan sponsor’s address 81 ROCKDALE AVE, NEW ROCHELLE, NY, 108016707

Signature of

Role Plan administrator
Date 2022-09-19
Name of individual signing JOSEPH URBINATI
MPCC CORP. CASH BALANCE PLAN 2020 203655082 2021-09-23 MPCC CORP. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 9146360000
Plan sponsor’s address 81 ROCKDALE AVE, NEW ROCHELLE, NY, 108016707

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing JOSEPH URBINATI

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

Permits

Number Date End date Type Address
X012025090B19 2025-03-31 2025-05-06 RESET, REPAIR OR REPLACE CURB CRUGER AVENUE, BRONX, FROM STREET BRADY AVENUE TO STREET MARAN PLACE
X012025090B20 2025-03-31 2025-05-06 PAVE STREET-W/ ENGINEERING & INSP FEE CRUGER AVENUE, BRONX, FROM STREET BRADY AVENUE TO STREET MARAN PLACE
X042025090A07 2025-03-31 2025-05-06 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT HOLLAND AVENUE, BRONX, FROM STREET BRADY AVENUE TO STREET LYDIG AVENUE
X042025090A08 2025-03-31 2025-05-06 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT BRADY AVENUE, BRONX, FROM STREET CRUGER AVENUE TO STREET HOLLAND AVENUE
X042025090A09 2025-03-31 2025-05-06 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT CRUGER AVENUE, BRONX, FROM STREET BRADY AVENUE TO STREET MARAN PLACE
X012025090B11 2025-03-31 2025-05-06 RESET, REPAIR OR REPLACE CURB HOLLAND AVENUE, BRONX, FROM STREET BRADY AVENUE TO STREET LYDIG AVENUE
B022025087A60 2025-03-28 2025-06-29 TEMPORARY PEDESTRIAN WALK LINDEN BOULEVARD, BROOKLYN, FROM STREET ESSEX STREET TO STREET SHEPHERD AVENUE
B022025087A61 2025-03-28 2025-06-29 OCCUPANCY OF ROADWAY AS STIPULATED LINDEN BOULEVARD, BROOKLYN, FROM STREET ESSEX STREET TO STREET SHEPHERD AVENUE
B022025087A62 2025-03-28 2025-06-29 OCCUPANCY OF SIDEWALK AS STIPULATED LINDEN BOULEVARD, BROOKLYN, FROM STREET ESSEX STREET TO STREET SHEPHERD AVENUE
B022025087A63 2025-03-28 2025-06-29 TEMP. CONST. SIGNS/MARKINGS LINDEN BOULEVARD, BROOKLYN, FROM STREET ESSEX STREET TO STREET SHEPHERD AVENUE

History

Start date End date Type Value
2024-11-25 2025-03-17 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)
2024-08-27 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-18 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-18 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-13 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
111019002273 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091005002810 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071030002558 2007-10-30 BIENNIAL STATEMENT 2007-10-01
051003000755 2005-10-03 CERTIFICATE OF INCORPORATION 2005-10-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-31 No data TOMPKINS AVENUE, FROM STREET THELMA COURT TO STREET VANDERBILT AVENUE No data Street Construction Inspections: Active Department of Transportation Demolition of existing school building. NO SIGNS POSTED
2025-03-25 No data PARK AVENUE, FROM STREET NOSTRAND AVENUE TO STREET SANDFORD STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk is in compliance
2025-03-18 No data LINDEN BOULEVARD, FROM STREET ESSEX STREET TO STREET SHEPHERD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Fence installed
2025-03-13 No data NOSTRAND AVENUE, FROM STREET FLUSHING AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk is in compliance
2025-03-13 No data SANDFORD STREET, FROM STREET FLUSHING AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work found
2025-03-07 No data CRUGER AVENUE, FROM STREET BRADY AVENUE TO STREET MARAN PLACE No data Street Construction Inspections: Active Department of Transportation No BPP roadwork started
2025-02-19 No data TOMPKINS AVENUE, FROM STREET THELMA COURT TO STREET VANDERBILT AVENUE No data Street Construction Inspections: Active Department of Transportation PLYWOOD FENCE ON SITE
2025-02-18 No data SANDFORD STREET, FROM STREET FLUSHING AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Temporary signs posted on the sidewalk
2025-02-18 No data PARK AVENUE, FROM STREET NOSTRAND AVENUE TO STREET SANDFORD STREET No data Street Construction Inspections: Active Department of Transportation Temporary signs are posted on the sidewalk
2025-02-17 No data HOLLAND AVENUE, FROM STREET BRADY AVENUE TO STREET LYDIG AVENUE No data Street Construction Inspections: Active Department of Transportation Temp signs posted, 1 has been knocked over. Will speak to crew tomorrow for repairs

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341583557 0215000 2016-06-28 51 FRANCHON PL, BROOKLYN, NY, 11207
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-06-28
Emphasis N: TRENCH
Case Closed 2016-06-28

Related Activity

Type Referral
Activity Nr 1048535
Safety Yes
340020833 0214700 2014-10-17 101 COUNTY SEAT DR, MINEOLA, NY, 11501
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-10-17
Emphasis L: GUTREH, P: GUTREH
Case Closed 2015-04-06

Related Activity

Type Inspection
Activity Nr 1002087
Safety Yes
Type Referral
Activity Nr 916160
Health Yes
Type Inspection
Activity Nr 1002091
Safety Yes
Type Inspection
Activity Nr 1002102
Safety Yes
339823767 0214700 2014-06-25 225 WELLWOOD AVE, LINDENHURST, NY, 11757
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-06-25
Emphasis L: FALL, P: FALL
Case Closed 2014-12-18

Related Activity

Type Complaint
Activity Nr 895753
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2014-11-21
Abatement Due Date 2014-11-28
Current Penalty 2100.0
Initial Penalty 3500.0
Final Order 2014-12-11
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, sturcure, personnel hoist, or similar surface was not used. Crossbraces were used as a means of access. a) Worksite, 225 Wellwood Ave., Lindenhurst, NY, exterior north wall of building- Employees were engaged in masonry work and employee climbed fabricated frame scaffold crossbraces while ascending from the second level to the third level of the scaffold; on or about 6/25/14. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2014-11-21
Abatement Due Date 2014-11-28
Current Penalty 2100.0
Initial Penalty 3500.0
Final Order 2014-12-11
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section. a) Worksite, 225 Wellwood Ave., Lindenhurst, NY, exterior north wall of building- Employee was engaged in masonry work from an elevated work platform approximately 18 feet above the ground below was not protected from falling; on or about 6/25/2014. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
339641680 0214700 2014-03-19 ENGINEERING DR, STONY BROOK, NY, 11794
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-03-19
Emphasis L: FALL, P: FALL
Case Closed 2014-11-12

Related Activity

Type Inspection
Activity Nr 964177
Safety Yes
Type Referral
Activity Nr 877651
Safety Yes
Type Inspection
Activity Nr 964157
Safety Yes
Type Inspection
Activity Nr 964201
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2014-07-15
Abatement Due Date 2014-07-21
Current Penalty 2385.0
Initial Penalty 4900.0
Final Order 2014-08-04
Nr Instances 2
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.25(a): During the course of construction, alteration, or repairs, debris was not kept cleared from work areas, passageways, and stairs, in and around buildings or other structures: a) Worksite, Interior, 3rd Flr - Material such as, but not limited to, sheetrock, metal studs, insulation, paper, tape and cardboard, was left on the floor of the atrium where employees were engaged in work activity; on, or about, 03/20/2014. b) Worksite, Interior, 2rd Flr - Material such as, but not limited to, sheetrock, metal studs, insulation, paper, tape and cardboard, was left on the floor of the atrium where employees were engaged in work activity; on, or about, 03/20/2014. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2014-07-15
Abatement Due Date 2014-07-21
Current Penalty 2383.0
Initial Penalty 4900.0
Final Order 2014-08-04
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(b)(1): The top edge height of the top rails, or equivalent guardrail system members, was not 42 inches (1.1 m) plus or minus 3 inches (8 cm) above the walking/working level: a) Worksite, Interior; 3rd Flr, Southern Atrium Opening - Wire rope, used for top rails, hung between posts at a heights of approximately 37.25 inches to 38.5 inches; on, or about, 03/20/2014. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260502 B04
Issuance Date 2014-07-15
Abatement Due Date 2014-07-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-08-04
Nr Instances 6
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(b)(4): When the 200 pound (890 N) test load specified in paragraph (b)(3) of this section was applied in a downward direction, the top edge of the guardrail deflected to a height less than 39 inches (1.0 m) above the walking/working level: a) Worksite, Interior; 3rd Flr, Southern Atrium Opening - When force, not greater than 50lbs, was applied in a downward direction the wire rope deflected to a height of approximately 31.5 inches; on, or about, 03/20/2014. b) Worksite, Interior; 3rd Flr, Central Atrium Opening - When force, not greater than 50lbs, was applied in a downward direction the wire rope deflected to a height of approximately 35 inches; on, or about, 03/20/2014. c) Worksite, Interior; 3rd Flr, North Atrium Opening - When force, not greater than 50lbs, was applied in a downward direction the wire rope deflected to a height of approximately 36 inches; on, or about, 03/20/2014. d) Worksite, Interior; 2rd Flr, Southern Atrium Opening - When force, not greater than 50lbs, was applied in a downward direction the wire rope deflected to a height of approximately 32 inches; on, or about, 03/20/2014. e) Worksite, Interior; 2rd Flr, Central Atrium Opening - When force, not greater than 50lbs, was applied in a downward direction the wire rope deflected to a height of approximately 31 inches; on, or about, 03/20/2014. f) Worksite, Interior; 2rd Flr, North Atrium Opening - When force, not greater than 50lbs, was applied in a downward direction the wire rope deflected to a height of approximately 35 inches; on, or about, 03/20/2014. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 B06
Issuance Date 2014-07-15
Abatement Due Date 2014-07-21
Current Penalty 2383.0
Initial Penalty 2100.0
Final Order 2014-08-04
Nr Instances 2
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(b)(6): Guardrail systems were not surfaced so as to prevent injury to an employee from punctures or lacerations, and to prevent snagging of clothing. a) Worksite, Interior; 3rd Flr, Atrium - Wire rope was used for top and mid-rails. The dead end of wire rope was not secured and extended into areas where employees walk and work; on, or about, 03/20/2014. b) Worksite, Interior; 2rd Flr, Atrium - Wire rope was used for top and mid-rails. The dead end of wire rope was not secured and extended into areas where employees walk and work; on, or about, 03/20/2014. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 B09
Issuance Date 2014-07-15
Abatement Due Date 2014-07-21
Current Penalty 2383.0
Initial Penalty 3500.0
Final Order 2014-08-04
Nr Instances 2
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(b)(9): The employer failed to ensure that wire rope used as a top rail was flagged at 6-foot intervals with high-visibility material. a) Worksite, Interior; 3rd Flr, Atrium Openings - Wire rope was used for top and mid-rails without being flagged; on, or about, 03/20/2014. b) Worksite, Interior; 2rd Flr, Atrium Openings - Wire rope was used for top and mid-rails without being flagged; on, or about, 03/20/2014. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01005
Citaton Type Serious
Standard Cited 19260416 B02
Issuance Date 2014-07-15
Abatement Due Date 2014-07-21
Current Penalty 2383.0
Initial Penalty 4900.0
Final Order 2014-08-04
Nr Instances 2
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(b)(2): Working spaces, walkways, and similar locations were not kept clear of cords which created a hazard to employees: a) Worksite, Interior, 3rd Flr - Extension cords laid throughout atrium work areas presented tripping hazards; on, or about, 02/20/2014. b) Worksite, Interior, 2rd Flr - Extension cords laid throughout atrium work areas presented tripping hazards; on, or about, 02/20/2014. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C04
Issuance Date 2014-07-15
Abatement Due Date 2014-07-21
Current Penalty 2383.0
Initial Penalty 3500.0
Final Order 2014-08-04
Nr Instances 3
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(4): Midrails, screens, mesh, intermediate vertical members, or equivalent intermediate structural members were not provided between the top rail of the stairrail system and the stairway steps: a) Worksite, Interior, Stair A - Stair-rail system was constructed without mid-rails; on, or about; 03/19/22014. b) Worksite, Interior, Stair B - Stair-rail system was constructed without mid-rails; on, or about; 03/19/22014. c) Worksite, Interior, Stair C - Stair-rail system was constructed without mid-rails; on, or about; 03/19/22014. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
335559845 0214700 2012-08-03 239 LIDO BLVD., LONG BEACH, NY, 11561
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2012-08-03
Emphasis L: FALL, N: CTARGET
Case Closed 2013-03-26

Related Activity

Type Inspection
Activity Nr 558262
Safety Yes
Type Inspection
Activity Nr 557298
Safety Yes
Type Inspection
Activity Nr 555981
Safety Yes
Type Inspection
Activity Nr 556060
Safety Yes
Type Inspection
Activity Nr 558259
Safety Yes
Type Inspection
Activity Nr 558778
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B10
Issuance Date 2013-01-31
Current Penalty 18375.0
Initial Penalty 24500.0
Final Order 2013-02-19
Nr Instances 2
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs with unprotected sides and edges 6 feet or more above lower levels, was not protected from falling by guardrail systems, safety net systems, personal fall arrest systems, or a combination of warning line system and guardrail system, warning line system and safety net system, or warning line system and personal fall arrest system, or warning line system and safety monitoring system. Or, on roofs 50-feet (15.25 m) or less in width, each employee was not protected by use of a monitoring system. a) East Side Roof - Employees installing flashing and rubber roofing on the edge of a flat commercial roof approximately 12 feet from the ground without fall protection; on or about 08/02/12 b) West Side Roof - Employees installing flashing and rubber roofing on the edge of a flat commercial roof approximately 12 feet from the ground without fall protection; on or about 08/03/12. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19. The employer was previously cited for a violation of this Occupational Safety and Health Standard, its equivalent, or essentially similar standard 29 CFR 1926.501(b)(4)(i) and 29 CFR 1926.501(b)(1), which was contained in OSHA inspection number 190422, Citation number 01, issued on 05/03/12 and became final order on 5/22/12, and inspection number 312995764, citation number 9, issued on 03/30/2009 and became final order on 4/15/09, respectively.
331904227 0214700 2012-01-30 239 LIDO BLVD., LONG BEACH, NY, 11561
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-01-30
Emphasis L: FALL, N: CTARGET
Case Closed 2012-05-31

Related Activity

Type Complaint
Activity Nr 146530
Safety Yes
Type Inspection
Activity Nr 190971
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B04 I
Issuance Date 2012-05-03
Current Penalty 4500.0
Initial Penalty 9800.0
Final Order 2012-05-23
Nr Instances 7
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(i): Each employee on walking/working surfaces was not protected from falling through holes (including skylights), more than six feet (1.8 m) above lower levels, by personal fall arrest systems, covers, or guardrail systems erected around such holes. a) Worksite, Exterior - Employees were walking and working on a flat roof with seven unprotected skylight openings approximately 15ft above the ground; on or about 02/08/12. The employer was previously cited for a violation of this Occupational Safety and Health Standard, its equivalent, or essentially similar standard 29 CFR 1926.501(b)(1) which was contained in OSHA inspection number 312995764, Citation number 01, item number 09, issued on 03/30/2009, and became final order on 4/27/09. The employer was previously cited for a violation of this Occupational Safety and Health Standard, its equivalent, or essentially similar standard 29 CFR 1926.501(b)(1) which was contained in OSHA inspection number 311279053, Citation number 01, item number 02, under the name MPC Corp. issued on 09/20/2007, and became final order on 10/16/07. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
315551457 0215000 2011-06-02 250 SCHERMERHORN STREET, BROOKLYN, NY, 11201
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-06-02
Emphasis L: FALL, L: GUTREH
Case Closed 2011-06-02

Related Activity

Type Complaint
Activity Nr 208357574
Safety Yes
311140230 0214700 2010-02-04 STATE UNIVERSITY OF NEW YORK, OLD WESTBURY, NY, 11568
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-02-04
Case Closed 2010-02-24

Related Activity

Type Referral
Activity Nr 200158426
Safety Yes
313000119 0216000 2010-01-05 175 WEST POST ROAD, WHITE PLAINS, NY, 10606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-01-05
Case Closed 2010-01-05
311139695 0214700 2009-12-02 STATE UNIVERSITY OF NEW YORK, OLD WESTBURY, NY, 11568
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-01-26
Emphasis S: COMMERCIAL CONSTR
Case Closed 2010-04-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VI
Issuance Date 2010-02-03
Abatement Due Date 2010-02-09
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2010-02-03
Abatement Due Date 2010-02-08
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-03-23
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-06-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260152 D02
Issuance Date 2009-03-30
Abatement Due Date 2009-04-02
Current Penalty 345.45
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260153 L
Issuance Date 2009-03-30
Abatement Due Date 2009-04-02
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 G09
Issuance Date 2009-03-30
Abatement Due Date 2009-04-02
Current Penalty 345.45
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260152 I02 VIIC
Issuance Date 2009-03-30
Abatement Due Date 2009-04-07
Current Penalty 345.45
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260153 O
Issuance Date 2009-03-30
Abatement Due Date 2009-04-02
Current Penalty 345.45
Initial Penalty 500.0
Nr Instances 38
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260153 G
Issuance Date 2009-03-30
Abatement Due Date 2009-04-02
Current Penalty 345.45
Initial Penalty 525.0
Nr Instances 38
Nr Exposed 3
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19260153 K02
Issuance Date 2009-03-30
Abatement Due Date 2009-04-02
Current Penalty 345.45
Initial Penalty 500.0
Nr Instances 38
Nr Exposed 21
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 2009-03-30
Abatement Due Date 2009-04-02
Current Penalty 345.45
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-03-30
Abatement Due Date 2009-04-02
Current Penalty 345.45
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-03-30
Abatement Due Date 2009-04-02
Current Penalty 345.45
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01010
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2009-03-30
Abatement Due Date 2009-04-02
Current Penalty 345.45
Initial Penalty 875.0
Nr Instances 22
Nr Exposed 4
Gravity 05
Citation ID 01011
Citaton Type Serious
Standard Cited 19261052 A01
Issuance Date 2009-03-30
Abatement Due Date 2009-04-02
Current Penalty 345.5
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 4
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8586058302 2021-01-29 0202 PPS 81 Rockdale Ave, New Rochelle, NY, 10801-6707
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1293180
Loan Approval Amount (current) 1293180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6707
Project Congressional District NY-16
Number of Employees 57
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1304056.88
Forgiveness Paid Date 2021-12-07
4071857204 2020-04-27 0202 PPP 81 ROCKDALE AVE, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1293180
Loan Approval Amount (current) 1293180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 147
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1307316.41
Forgiveness Paid Date 2021-06-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1636680 Intrastate Non-Hazmat 2014-08-18 20000 2013 4 6 Private(Property)
Legal Name MPCC CORP
DBA Name -
Physical Address 81 ROCKDALE AVE, NEW ROCHELLE, NY, 10801, US
Mailing Address 81 ROCKDALE AVE, NEW ROCHELLE, NY, 10801, US
Phone (914) 636-0000
Fax (914) 636-0019
E-mail OFFICE@MPCCCORP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection D110600201
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-03-18
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 80830NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDUF5GTXMDA08288
Decal number of the main unit 33694860
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State