Search icon

M & L CAR SERVICES, INC.

Company Details

Name: M & L CAR SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2012 (13 years ago)
Entity Number: 4250082
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 18 ELM STREET, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
M & L CAR SERVICES, INC. 401K PLAN 2023 455394999 2024-07-12 M & L CAR SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-06-01
Business code 811490
Sponsor’s telephone number 8459869966
Plan sponsor’s address 18 ELM ST, WARWICK, NY, 10990

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing PAUL LEDUC
M & L CAR SERVICES, INC. 401K PLAN 2022 455394999 2023-07-07 M & L CAR SERVICES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-06-01
Business code 811490
Sponsor’s telephone number 8459869966
Plan sponsor’s address 18 ELM ST, WARWICK, NY, 10990

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing PAUL LEDUC
M & L CAR SERVICES, INC. 401K PLAN 2021 455394999 2022-07-19 M & L CAR SERVICES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-06-01
Business code 811490
Sponsor’s telephone number 8459869966
Plan sponsor’s address 18 ELM ST, WARWICK, NY, 10990

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing PAUL LEDUC
M & L CAR SERVICES, INC. 401K PLAN 2020 455394999 2021-07-01 M & L CAR SERVICES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-06-01
Business code 811490
Sponsor’s telephone number 8459869966
Plan sponsor’s address 18 ELM ST, WARWICK, NY, 10990

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing PAUL LEDUC
M & L CAR SERVICES, INC. 401K PLAN 2019 455394999 2020-06-29 M & L CAR SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-06-01
Business code 811490
Sponsor’s telephone number 8459869966
Plan sponsor’s address 18 ELM ST, WARWICK, NY, 10990

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing PAUL LEDUC
M & L CAR SERVICES, INC. 401K PLAN 2018 455394999 2019-07-31 M & L CAR SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-06-01
Business code 811490
Sponsor’s telephone number 8459869966
Plan sponsor’s address 18 ELM ST, WARWICK, NY, 10990

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing PAUL LEDUC
M & L CAR SERVICES, INC. 401K PLAN 2017 455394999 2018-07-24 M & L CAR SERVICES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-06-01
Business code 811490
Sponsor’s telephone number 8459869966
Plan sponsor’s address 18 ELM ST, WARWICK, NY, 10990

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing PAUL LEDUC
M & L CAR SERVICES, INC. 401K PLAN 2016 455394999 2017-10-04 M & L CAR SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-06-01
Business code 811490
Sponsor’s telephone number 8459869966
Plan sponsor’s address 18 ELM ST, WARWICK, NY, 10990

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing PAUL LEDUC
M & L CAR SERVICES, INC. 401K PLAN 2015 455394999 2016-07-26 M & L CAR SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-06-01
Business code 811490
Sponsor’s telephone number 8459869966
Plan sponsor’s address 18 ELM ST, WARWICK, NY, 10990
M & L CAR SERVICES, INC. 401K PLAN 2014 455394999 2015-06-24 M & L CAR SERVICES, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-06-01
Business code 812990
Sponsor’s telephone number 8459869966
Plan sponsor’s address 18 ELM ST, WARWICK, NY, 10990

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing PAUL LEDUC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 ELM STREET, WARWICK, NY, United States, 10990

Chief Executive Officer

Name Role Address
PAUL LEDUC Chief Executive Officer 18 ELM STREET, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 18 ELM STREET, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2019-07-31 2024-05-28 Address 18 ELM STREET, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2012-05-24 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-24 2024-05-28 Address 18 ELM STREET, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528001340 2024-05-28 BIENNIAL STATEMENT 2024-05-28
210813000705 2021-08-13 BIENNIAL STATEMENT 2021-08-13
190731002030 2019-07-31 BIENNIAL STATEMENT 2018-05-01
120524000725 2012-05-24 CERTIFICATE OF INCORPORATION 2012-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343908463 0213100 2019-04-04 18 ELM STREET, WARWICK, NY, 10990
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-04-04
Case Closed 2020-01-27

Related Activity

Type Complaint
Activity Nr 1440029
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2019-07-17
Abatement Due Date 2019-08-12
Current Penalty 1255.8
Initial Penalty 1932.0
Contest Date 2019-08-07
Final Order 2019-11-08
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: a) Auto Repair Bay 2 to Bay 1 - On or about April 4, 2019, exit directional signs were not posted in from Bay 2 to Bay 1 to indicate to employees the direction of travel for egress to the exits located in the facility.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2019-07-17
Abatement Due Date 2019-09-03
Current Penalty 1255.8
Initial Penalty 1932.0
Contest Date 2019-08-07
Final Order 2019-11-08
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(b): Machine(s) designed for fixed location(s) were not securely anchored to prevent walking or moving: a) Auto Repair Office Area - On or about April 4, 2019, a TC3700 Tire Machine (Mounter) was not securely anchored to prevent walking or moving. b) Auto Repair Office Area - On or about April 4, 2019, a GSP9700 Balancer machine was not securely anchored to prevent walking or moving.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2019-07-17
Abatement Due Date 2019-08-05
Current Penalty 1255.8
Initial Penalty 1932.0
Contest Date 2019-08-07
Final Order 2019-11-08
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(1)(ii): Unused openings in boxes, cabinets, or fittings were not effectively closed: a) Auto Repair Office Area - On or about April 4, 2019, plate covers for the 2 outlets where the GSP9700 Tire Balancer machine and TC3700 Tire Machine (Mounter) were plugged into were missing.
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2019-07-17
Abatement Due Date 2019-09-03
Current Penalty 0.0
Initial Penalty 758.0
Contest Date 2019-08-07
Final Order 2019-11-08
Nr Instances 1
Nr Exposed 24
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(a): The employer did not use an OSHA 300, 301 and 300A Form or equivalent: a) Car Wash - On or prior to April 17, 2019, the employer did not keep OSHA 300 Logs, 301s, or 300A Form or equivalent.
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 B06
Issuance Date 2019-07-17
Abatement Due Date 2019-07-29
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-08-07
Final Order 2019-11-08
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(6): Each exit sign was not illuminated to a surface value of at least five foot-candles (54 lux) by a reliable light source and be distinctive in color: a) 1st Bay Area - On or about April 4, 2019, an exit sign was not illuminated.
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2019-07-17
Abatement Due Date 2019-08-05
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-08-07
Final Order 2019-11-08
Nr Instances 3
Nr Exposed 24
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a) Owner's Office - On or about April 4, 2019, a portable fire extinguisher was not mounted. b) 1st Bay Area - On or prior to April 4, 2019, a portable fire extinguisher was blocked, not mounted and did not have a placard. c) Carwash Equipment Room - On or about April 4, 2019, a portable fire extinguisher was not mounted.
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2019-07-17
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-08-07
Final Order 2019-11-08
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) Auto Repair Office Area - On or about April 4, 2019, a relocatable power tap (RPT) or power strip was not installed and used in accordance with instruction in the listing, labeling, or certification such as, but not limited to, one power strip being permanently secured to a wall used as a substitute for fixed wiring.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1601908610 2021-03-13 0202 PPS 18 Elm St, Warwick, NY, 10990-1408
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237905
Loan Approval Amount (current) 237905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Warwick, ORANGE, NY, 10990-1408
Project Congressional District NY-18
Number of Employees 34
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 239524.08
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State