Search icon

MGM MASONRY, INC.

Headquarter

Company Details

Name: MGM MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2013 (12 years ago)
Entity Number: 4465946
ZIP code: 12180
County: Albany
Place of Formation: New York
Address: 257 Congress St., Troy, NY, United States, 12180
Principal Address: 6 Continental Ave., Cohoes, NY, United States, 12047

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MGM MASONRY, INC., FLORIDA F24000000039 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MGM MASONRY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 463816550 2024-04-18 MGM MASONRY INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 5189537403
Plan sponsor’s address 6 CONTINENTAL AVE, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2024-04-18
Name of individual signing TERENCE BARRY
MGM MASONRY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 463816550 2023-06-14 MGM MASONRY INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 5189537403
Plan sponsor’s address 6 CONTINENTAL AVE, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing TERRY BARRY
MGM MASONRY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 463816550 2022-06-01 MGM MASONRY INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 5189537403
Plan sponsor’s address 6 CONTINENTAL AVE, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing TERENCE BARRY
MGM MASONRY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 463816550 2021-09-17 MGM MASONRY INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 5189537403
Plan sponsor’s address 6 CONTINENTAL AVE, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2021-09-17
Name of individual signing TERENCE BARRY
MGM MASONRY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 463816550 2020-05-06 MGM MASONRY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 5189537403
Plan sponsor’s address 6 CONTINENTAL AVE, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing TERENCE BARRY
MGM MASONRY INC 401 K PROFIT SHARING PLAN TRUST 2018 463816550 2019-06-27 MGM MASONRY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 5189537403
Plan sponsor’s address 6 CONTINENTAL AVE, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing TERENCE BARRY
MGM MASONRY INC 401 K PROFIT SHARING PLAN TRUST 2017 463816550 2018-07-06 MGM MASONRY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 5189537403
Plan sponsor’s address 6 CONTINENTAL AVE, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing TERENCE BARRY
MGM MASONRY INC 401 K PROFIT SHARING PLAN TRUST 2016 463816550 2017-07-07 MGM MASONRY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 5189537403
Plan sponsor’s address 6 CONTINENTAL AVE, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2017-07-07
Name of individual signing DAVID MCOMBER
MGM MASONRY INC 401 K PROFIT SHARING PLAN TRUST 2015 463816550 2016-07-29 MGM MASONRY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 5189537403
Plan sponsor’s address 6 CONTINENTAL AVE, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing DAVID MCOMBER
MGM MASONRY INC 401 K PROFIT SHARING PLAN TRUST 2014 463816550 2015-08-11 MGM MASONRY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 5189537403
Plan sponsor’s address 6 CONTINENTAL AVE, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2015-08-11
Name of individual signing DAVID MCOMBER

DOS Process Agent

Name Role Address
MGM MASONRY, INC. DOS Process Agent 257 Congress St., Troy, NY, United States, 12180

Chief Executive Officer

Name Role Address
DAVID MCOMBER Chief Executive Officer 257 CONGRESS ST., TROY, NY, United States, 12180

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 257 CONGRESS ST., TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 6 CONTINENTAL AVE., COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2013-09-30 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2013-09-30 2024-01-03 Address 6 CONTINENTAL AVENUE, COHOES, NY, 12047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103004118 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220420001243 2022-04-20 BIENNIAL STATEMENT 2021-09-01
130930000991 2013-09-30 CERTIFICATE OF INCORPORATION 2013-09-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341255206 0213100 2016-02-17 242 BROADWAY, SCHENECTADY, NY, 12305
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2016-02-17
Emphasis L: FALL
Case Closed 2018-06-04

Related Activity

Type Inspection
Activity Nr 1124819
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2016-04-08
Abatement Due Date 2016-04-18
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2016-04-27
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Platform(s) on all working levels of scaffolds, were not fully planked or decked between the front uprights and guardrail supports such that the space between adjacent units, and the space between the platform and the uprights is no more than 1 inch (2.5 cm) wide, except where the employer can demonstrate that a wider space is necessary: a) East side of building - On or about February 12, 2016 and at times prior thereto, employees were working on the first and fifth levels of a fabricated frame scaffold which was not fully planked. Depending on the section there were between 1-3 planks per platform, it required 6 planks.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2016-04-08
Abatement Due Date 2016-04-18
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2016-04-27
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(3): Scaffolds and scaffold components were not inspected for visible defects by a competent person before each work shift, and after any occurrence which could affect a scaffold's structural integrity: a) East side of building - On or about February 12, 2016 and at times prior thereto, employees were working on the first and fifth level of a fabricated frame scaffold with multiple deficiencies. A competent person was not on site to perform an inspection and recognize these hazards prior to the work shift.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2016-04-08
Abatement Due Date 2016-04-18
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2016-04-27
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section: a) East side of building - On or about February 12, 2016 and at times prior thereto, employees were working on the first and fifth level of a fabricated frame scaffold without the use of fall protection. Cross bracing was measured at 34" where braces crossed, which does not fall within the requirement to be considered a top or mid rail.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6526497101 2020-04-14 0248 PPP 257 Congress Street, Troy, NY, 12180
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67000
Loan Approval Amount (current) 67000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-0002
Project Congressional District NY-20
Number of Employees 10
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67862.74
Forgiveness Paid Date 2021-08-05
4319318305 2021-01-23 0248 PPS 257 Congress St, Troy, NY, 12180-4140
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82600
Loan Approval Amount (current) 82600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-4140
Project Congressional District NY-20
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83025.45
Forgiveness Paid Date 2021-08-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State