Search icon

CONTRACTING BY MAC SERVICES, LLC

Company Details

Name: CONTRACTING BY MAC SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 2010 (15 years ago)
Entity Number: 3944329
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 5770 PINEGROVE ROAD WEST, CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
MICHAEL A. CAZA DOS Process Agent 5770 PINEGROVE ROAD WEST, CICERO, NY, United States, 13039

History

Start date End date Type Value
2012-07-23 2016-11-04 Address 8349 S. MAIN ST, CICERO, NY, 13039, USA (Type of address: Service of Process)
2010-04-30 2012-07-23 Address 5770 PINE GROVE ROAD WEST, CICERO, NY, 13039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161104006793 2016-11-04 BIENNIAL STATEMENT 2016-04-01
120723002396 2012-07-23 BIENNIAL STATEMENT 2012-04-01
100430000729 2010-04-30 ARTICLES OF ORGANIZATION 2010-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315850800 0215800 2012-01-10 309 EDDY STREET, ITHACA, NY, 14850
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2012-01-20
Emphasis L: FALL, S: CONSTRUCTION, S: FALL FROM HEIGHT
Case Closed 2013-05-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260201 A04
Issuance Date 2012-05-24
Abatement Due Date 2012-05-29
Initial Penalty 3300.0
Contest Date 2012-06-15
Final Order 2013-04-22
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2012-05-24
Abatement Due Date 2012-05-29
Initial Penalty 4620.0
Contest Date 2012-06-15
Final Order 2013-04-22
Nr Instances 3
Nr Exposed 7
Gravity 10
Citation ID 01003
Citaton Type Other
Standard Cited 19260501 B02
Issuance Date 2012-05-24
Abatement Due Date 2012-05-29
Initial Penalty 4620.0
Contest Date 2012-06-15
Final Order 2013-04-22
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01004
Citaton Type Other
Standard Cited 19260501 B03
Issuance Date 2012-05-24
Abatement Due Date 2012-05-29
Initial Penalty 4620.0
Contest Date 2012-06-15
Final Order 2013-04-22
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005A
Citaton Type Other
Standard Cited 19260502 B01
Issuance Date 2012-05-24
Abatement Due Date 2012-05-29
Initial Penalty 4620.0
Contest Date 2012-06-15
Final Order 2013-04-22
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01005B
Citaton Type Other
Standard Cited 19260502 B02 I
Issuance Date 2012-05-24
Abatement Due Date 2012-05-29
Contest Date 2012-06-15
Final Order 2013-04-22
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01005C
Citaton Type Other
Standard Cited 19260502 B04
Issuance Date 2012-05-24
Abatement Due Date 2012-05-29
Contest Date 2012-06-15
Final Order 2013-04-22
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01006
Citaton Type Other
Standard Cited 19260503 A01
Issuance Date 2012-05-24
Abatement Due Date 2012-05-29
Initial Penalty 3300.0
Contest Date 2012-06-15
Final Order 2013-04-22
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01007
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 2012-05-24
Abatement Due Date 2012-05-29
Initial Penalty 3300.0
Contest Date 2012-06-15
Final Order 2013-04-22
Nr Instances 1
Nr Exposed 7
Gravity 05
315849653 0215800 2011-10-25 6702 BUCKLEY ROAD, LIVERPOOL, NY, 13088
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-10-25
Emphasis L: FALL
Case Closed 2012-11-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2011-12-05
Abatement Due Date 2011-12-08
Current Penalty 1000.0
Initial Penalty 4200.0
Contest Date 2011-12-14
Final Order 2012-04-30
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2011-12-05
Abatement Due Date 2012-01-07
Contest Date 2011-12-14
Final Order 2012-04-30
Nr Instances 1
Nr Exposed 7
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1362848705 2021-03-27 0248 PPP 5770 W Pine Grove Rd, Cicero, NY, 13039-9539
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23900
Loan Approval Amount (current) 23900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81958
Servicing Lender Name Seneca Savings
Servicing Lender Address 35 Oswego St, BALDWINSVILLE, NY, 13027-2425
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039-9539
Project Congressional District NY-22
Number of Employees 4
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 81958
Originating Lender Name Seneca Savings
Originating Lender Address BALDWINSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24089.24
Forgiveness Paid Date 2022-01-18

Date of last update: 10 Mar 2025

Sources: New York Secretary of State