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

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

Form 5500 Series

Employer Identification Number (EIN):
264310692
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-01-08
Type:
Planned
Address:
4374 RIDGE ROAD WEST, GREECE, NY, 14626
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36925
Current Approval Amount:
36925
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37169.13
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26497
Current Approval Amount:
26497
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26800.98

Court Cases

Court Case Summary

Filing Date:
2016-03-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State