Search icon

MCG CONSTRUCTION, LLC

Headquarter

Company Details

Name: MCG CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2012 (13 years ago)
Entity Number: 4242336
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: ATTN: DAVID A. NEWBERG, ESQ., ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, United States, 10601

Links between entities

Type Company Name Company Number State
Headquarter of MCG CONSTRUCTION, LLC, CONNECTICUT 1317170 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCG CONSTRUCTION 401(K) PROFIT SHARING PLAN & TRUST 2023 455237333 2024-08-05 MCG CONSTRUCTION 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 7185188600
Plan sponsor’s address 1250 WATERS PLACE, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2024-08-05
Name of individual signing VISHAL MEHTA
MCG CONSTRUCTION 401(K) PROFIT SHARING PLAN & TRUST 2022 455237333 2023-05-16 MCG CONSTRUCTION 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 7185188600
Plan sponsor’s address 1250 WATERS PLACE, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing VISHAL MEHTA
MCG CONSTRUCTION 401(K) PROFIT SHARING PLAN & TRUST 2021 455237333 2022-07-19 MCG CONSTRUCTION 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 3475477067
Plan sponsor’s address 550 BRUSH AVENUE, BRONX, NY, 10465

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing VISHAL MEHTA
MCG CONSTRUCTION 401(K) PROFIT SHARING PLAN & TRUST 2020 455237333 2021-06-30 MCG CONSTRUCTION 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 7185188600
Plan sponsor’s address 550 BRUSH AVENUE, BRONX, NY, 10465

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing VISHAL MEHTA
MCG CONSTRUCTION 401(K) PROFIT SHARING PLAN & TRUST 2019 455237333 2020-04-22 MCG CONSTRUCTION 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 7185188600
Plan sponsor’s address 1250 WATERS PLACE, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2020-04-22
Name of individual signing LEON MARRANO
MCG CONSTRUCTION LLC 401 K PROFIT SHARING PLAN TRUST 2018 455237333 2019-05-23 MCG CONSTRUCTION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 7185188600
Plan sponsor’s address 1250 WATERS PLACE, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing MCG CONSTRUCTION LLC
MCG CONSTRUCTION LLC 401 K PROFIT SHARING PLAN TRUST 2017 455237333 2018-07-30 MCG CONSTRUCTION 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 7185188600
Plan sponsor’s address 1250 WATERS PLACE, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing VISHAL MEHTA

DOS Process Agent

Name Role Address
COLLIER HALPERN NEWBERG NOLLETTI & BOCK, LLP DOS Process Agent ATTN: DAVID A. NEWBERG, ESQ., ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, United States, 10601

Filings

Filing Number Date Filed Type Effective Date
120508000350 2012-05-08 ARTICLES OF ORGANIZATION 2012-05-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-03-09 No data WATERS PLACE, FROM STREET BEND TO STREET WESTCHESTER AVENUE No data Street Construction Inspections: Active Department of Transportation ACTIVE SITE CROSSING S/W
2015-03-05 No data WATERS PLACE, FROM STREET BEND TO STREET WESTCHESTER AVENUE No data Street Construction Inspections: Active Department of Transportation Crossing SW OK
2015-02-18 No data WATERS PLACE, FROM STREET BEND TO STREET WESTCHESTER AVENUE No data Street Construction Inspections: Active Department of Transportation Crossing SW OK
2014-12-29 No data WATERS PLACE, FROM STREET BEND TO STREET WESTCHESTER AVENUE No data Street Construction Inspections: Active Department of Transportation crossing SW OK
2014-12-11 No data WATERS PLACE, FROM STREET BEND TO STREET WESTCHESTER AVENUE No data Street Construction Inspections: Active Department of Transportation pass
2014-10-04 No data WATERS PLACE, FROM STREET BEND TO STREET WESTCHESTER AVENUE No data Street Construction Inspections: Active Department of Transportation work not in progress
2014-02-21 No data INDUSTRIAL STREET, FROM STREET BX STATE HOSPITAL ENTRANCE TO STREET WATERS PLACE No data Street Construction Inspections: Active Department of Transportation No data
2013-12-16 No data INDUSTRIAL STREET, FROM STREET BX STATE HOSPITAL ENTRANCE TO STREET WATERS PLACE No data Street Construction Inspections: Active Department of Transportation No data
2013-11-25 No data INDUSTRIAL STREET, FROM STREET BX STATE HOSPITAL ENTRANCE TO STREET WATERS PLACE No data Street Construction Inspections: Active Department of Transportation No data
2013-10-28 No data INDUSTRIAL STREET, FROM STREET BX STATE HOSPITAL ENTRANCE TO STREET WATERS PLACE No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347836652 0214700 2024-10-23 40 VOICE ROAD, CARLE PLACE, NY, 11514
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-10-23

Related Activity

Type Inspection
Activity Nr 1783659
Safety Yes
Type Complaint
Activity Nr 2225628
Safety Yes
Type Inspection
Activity Nr 1783655
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5275608605 2021-03-20 0202 PPS 17 Indian Trl, Harrison, NY, 10528-1803
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266262
Loan Approval Amount (current) 266262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrison, WESTCHESTER, NY, 10528-1803
Project Congressional District NY-16
Number of Employees 15
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 268349.49
Forgiveness Paid Date 2022-01-06
2782817701 2020-05-01 0202 PPP 17 INDIAN TRL, HARRISON, NY, 10528
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347812
Loan Approval Amount (current) 347812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRISON, WESTCHESTER, NY, 10528-0002
Project Congressional District NY-16
Number of Employees 170
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 351646.63
Forgiveness Paid Date 2021-06-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State