Search icon

MGB BUILDING, INC.

Company Details

Name: MGB BUILDING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2010 (15 years ago)
Entity Number: 3908361
ZIP code: 14559
County: Monroe
Place of Formation: Delaware
Address: MGB BUILDING INC, 89 SOUTH UNION STREET, Spencerport, NY, United States, 14559
Principal Address: 89 SOUTH UNION ST, SPENCERPORT, NY, United States, 14559

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MGB BUILDING, INC. 401(K) PLAN 2023 264310692 2024-05-30 MGB BUILDING, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 236200
Sponsor’s telephone number 5856175030
Plan sponsor’s address 89 SOUTH UNION STREET, SPENCERPORT, NY, 14559

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing TRACEY WESTCOTT
MGB BUILDING, INC. 401(K) PLAN 2022 264310692 2023-06-24 MGB BUILDING, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 236200
Sponsor’s telephone number 5856175030
Plan sponsor’s address 1241 HILTON PARMA CORNERS RD., HILTON, NY, 14468

Signature of

Role Plan administrator
Date 2023-06-24
Name of individual signing TRACEY WESTCOTT
MGB BUILDING, INC. 401(K) PLAN 2021 264310692 2022-08-03 MGB BUILDING, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 236200
Sponsor’s telephone number 5856175030
Plan sponsor’s address 1241 HILTON PARMA CORNERS ROAD, HILTON, NY, 14468

Signature of

Role Plan administrator
Date 2022-08-03
Name of individual signing TRACEY WESTCOTT
MGB BUILDING, INC. 401(K) PLAN 2018 264310692 2019-07-23 MGB BUILDING, INC. 10
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 236200
Sponsor’s telephone number 5856175030
Plan sponsor’s address 89 SOUTH UNION STREET, SPENCERPORT, NY, 14559

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing MATTHEW BROOKS
MGB BUILDING, INC. 401(K) PLAN 2018 264310692 2019-07-31 MGB BUILDING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 236200
Sponsor’s telephone number 5856175030
Plan sponsor’s address 89 SOUTH UNION STREET, SPENCERPORT, NY, 14559

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing MATTHEW BROOKS
MGB BUILDING INC 401 K PROFIT SHARING PLAN TRUST 2017 264310692 2018-07-23 MGB BUILDING INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 236200
Sponsor’s telephone number 5856175030
Plan sponsor’s address 89 S. UNION STREET, SPENCERPORT, NY, 14559

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing MATTHEW BROOKS
MGB BUILDING INC 401 K PROFIT SHARING PLAN TRUST 2016 264310692 2018-07-23 MGB BUILDING INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 236200
Sponsor’s telephone number 5856175030
Plan sponsor’s address 89 S. UNION STREET, SPENCERPORT, NY, 14559

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing MATTHEW BROOKS
MGB BUILDING INC 401 K PROFIT SHARING PLAN TRUST 2015 264310692 2016-06-10 MGB BUILDING INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 236200
Sponsor’s telephone number 5856175030
Plan sponsor’s address 89 S. UNION STREET, SPENCERPORT, NY, 14559

Signature of

Role Plan administrator
Date 2016-06-10
Name of individual signing STEPHANIE
MGB BUILDING INC. 401K PLAN 2013 264310692 2014-06-03 MGB BUILDING INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 236200
Sponsor’s telephone number 5856175030
Plan sponsor’s address 89 SOUTH UNION SUITE B, SPENCERPORT, NY, 14559

Signature of

Role Plan administrator
Date 2014-06-03
Name of individual signing STEPHANIE FULMER

Chief Executive Officer

Name Role Address
MATTHEW G BROOKS Chief Executive Officer 89 SOUTH UNION STREET, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
MGB BUILDING, INC> DOS Process Agent MGB BUILDING INC, 89 SOUTH UNION STREET, Spencerport, NY, United States, 14559

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 89 SOUTH UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2020-02-05 2024-02-01 Address 89 SOUTH UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2012-06-04 2020-02-05 Address 89 SOUTH UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2012-06-04 2014-04-17 Address 912 MALLOCH ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Principal Executive Office)
2012-06-04 2024-02-01 Address 89 SOUTH UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
2010-02-04 2012-06-04 Address 129 SOUTH UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201041522 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220228001324 2022-02-28 BIENNIAL STATEMENT 2022-02-28
200205060356 2020-02-05 BIENNIAL STATEMENT 2020-02-01
161227006018 2016-12-27 BIENNIAL STATEMENT 2016-02-01
140417002324 2014-04-17 BIENNIAL STATEMENT 2014-02-01
120604002047 2012-06-04 BIENNIAL STATEMENT 2012-02-01
100204000005 2010-02-04 APPLICATION OF AUTHORITY 2010-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341197234 0213600 2016-01-08 4374 RIDGE ROAD WEST, GREECE, NY, 14626
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-01-08
Emphasis L: FALL, P: FALL
Case Closed 2016-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2016-02-03
Current Penalty 0.0
Initial Penalty 2800.0
Contest Date 2016-02-24
Final Order 2016-09-19
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. a) On or about 01/08/16, at the Vanderstyne Toyota Dealership, located on 4374 Ridge road West, in Rochester, New York, an employee was working on surfaces 17 feet above ground level with unprotected sides, and was not provided with or using fall protection. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5109278400 2021-02-07 0219 PPS 89 S Union St, Spencerport, NY, 14559-1227
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36925
Loan Approval Amount (current) 36925
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spencerport, MONROE, NY, 14559-1227
Project Congressional District NY-25
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
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 37169.13
Forgiveness Paid Date 2021-10-25
1787077306 2020-04-28 0219 PPP 89 S UNION ST, SPENCERPORT, NY, 14559-1227
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) 26497
Loan Approval Amount (current) 26497
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPENCERPORT, MONROE, NY, 14559-1227
Project Congressional District NY-25
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
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 26800.98
Forgiveness Paid Date 2021-06-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1606135 Insurance 2016-03-03 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2016-03-03
Termination Date 2017-11-16
Date Issue Joined 2017-03-13
Section 1332
Sub Section IN
Status Terminated

Parties

Name HARLEYSVILLE WORCESTER INSURAN
Role Plaintiff
Name MGB BUILDING, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State