Search icon

MCD METALS, LLC

Company Details

Name: MCD METALS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2013 (11 years ago)
Entity Number: 4485674
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: PHELAN, PHELAN & DANEK, LLP, 302 WASHINGTON AVE. EXT., ALBANY, NY, United States, 12203

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCD METALS RETIREMENT SAVINGS PLAN 2023 464103142 2024-07-24 MCD METALS, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 238220
Sponsor’s telephone number 5184569694
Plan sponsor’s address 20 CORPORATE CIRCLE, ALBANY, NY, 12203
MCD METALS RETIREMENT SAVINGS PLAN 2022 464103142 2023-06-29 MCD METALS, LLC 46
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 238220
Sponsor’s telephone number 5184569694
Plan sponsor’s address 20 CORPORATE CIRCLE, ALBANY, NY, 12203
MCD METALS RETIREMENT SAVINGS PLAN 2022 464103142 2024-07-24 MCD METALS, LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 238220
Sponsor’s telephone number 5184569694
Plan sponsor’s address 20 CORPORATE CIRCLE, ALBANY, NY, 12203
MCD METALS RETIREMENT SAVINGS PLAN 2021 464103142 2022-07-19 MCD METALS, LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 238220
Sponsor’s telephone number 5184569694
Plan sponsor’s address 20 CORPORATE CIRCLE, ALBANY, NY, 12203
MCD METALS RETIREMENT SAVINGS PLAN 2020 464103142 2021-06-24 MCD METALS, LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 238220
Sponsor’s telephone number 5184569694
Plan sponsor’s address 20 CORPORATE CIRCLE, ALBANY, NY, 12203
MCD METALS RETIREMENT SAVINGS PLAN 2019 464103142 2020-07-10 MCD METALS 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 238220
Sponsor’s telephone number 5184569694
Plan sponsor’s address 20 CORPORATE CIRCLE, ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing STEPHEN OBERMAYER
MCD METALS RETIREMENT SAVINGS PLAN 2018 464103142 2019-05-16 MCD METALS 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 238220
Sponsor’s telephone number 5184569694
Plan sponsor’s address 20 CORPORATE CIRCLE, ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing STEPHEN OBERMAYER
MCD METALS RETIREMENT SAVINGS PLAN 2017 464103142 2018-05-01 MCD METALS 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 238220
Sponsor’s telephone number 5184569694
Plan sponsor’s address 20 CORPORATE CIRCLE, ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2018-05-01
Name of individual signing STEPHEN OBERMAYER
Role Employer/plan sponsor
Date 2018-05-01
Name of individual signing STEPHEN OBERMAYER
MCD METALS RETIREMENT SAVINGS PLAN 2016 464103142 2017-06-15 MCD METALS 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 238220
Sponsor’s telephone number 5184569694
Plan sponsor’s address 20 CORPORATE CIRCLE, ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing STEPHEN OBERMAYER
MCD METALS RETIREMENT SAVINGS PLAN 2015 464103142 2016-07-22 MCD METALS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 238220
Sponsor’s telephone number 5184569694
Plan sponsor’s address 20 CORPORATE CIRCLE, ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing STEPHEN OBERMAYER
Role Employer/plan sponsor
Date 2016-07-22
Name of individual signing STEPHEN OBERMAYER

Agent

Name Role Address
JOHN J. PHELAN, III Agent PHELAN, PHELAN & DANEK, 302 WASHINGTON AVE. EXT., ALBANY, NY, 12203

DOS Process Agent

Name Role Address
JOHN J. PHELAN, III DOS Process Agent PHELAN, PHELAN & DANEK, LLP, 302 WASHINGTON AVE. EXT., ALBANY, NY, United States, 12203

History

Start date End date Type Value
2014-02-06 2023-11-16 Address PHELAN, PHELAN & DANEK, 302 WASHINGTON AVE. EXT., ALBANY, NY, 12203, USA (Type of address: Registered Agent)
2014-02-06 2023-11-16 Address PHELAN, PHELAN & DANEK, LLP, 302 WASHINGTON AVE. EXT., ALBANY, NY, 12203, USA (Type of address: Service of Process)
2013-11-12 2014-02-06 Address 302 WASHINGTON AVENUE, EXTENSION, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231116001427 2023-11-16 BIENNIAL STATEMENT 2023-11-01
211117001097 2021-11-17 BIENNIAL STATEMENT 2021-11-17
191115060344 2019-11-15 BIENNIAL STATEMENT 2019-11-01
171106006303 2017-11-06 BIENNIAL STATEMENT 2017-11-01
160205006037 2016-02-05 BIENNIAL STATEMENT 2015-11-01
140206000192 2014-02-06 CERTIFICATE OF CHANGE 2014-02-06
140204000177 2014-02-04 CERTIFICATE OF PUBLICATION 2014-02-04
131112000762 2013-11-12 ARTICLES OF ORGANIZATION 2013-11-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340671049 0213100 2015-05-27 ST. MARY'S HEALTHCARE OUTPATIENT PAVILLION 427 GUY PARK AVENUE, AMSTERDAM, NY, 12010
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2015-05-27
Emphasis L: FALL, P: CTARGET, N: CTARGET
Case Closed 2015-07-23

Related Activity

Type Inspection
Activity Nr 1066743
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2015-06-15
Current Penalty 0.0
Initial Penalty 2380.0
Final Order 2015-07-22
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step: (a) Clean Supplies Room - on or about May 27, 2015 - an employee was using the top step and the top of the step ladder to install wiring in the ceiling.
107648289 0213100 1989-04-04 2302 MAXON RD., SCHENECTADY, NY, 12301
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-04-06
Case Closed 1989-06-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1989-04-26
Abatement Due Date 1989-04-29
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 6
Nr Exposed 3
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-04-26
Abatement Due Date 1989-04-29
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1989-04-26
Abatement Due Date 1989-04-29
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 3
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 B05
Issuance Date 1989-04-26
Abatement Due Date 1989-04-29
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1989-04-26
Abatement Due Date 1989-04-29
Nr Instances 2
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4201987109 2020-04-13 0248 PPP 20 CORPORATE CIR, ALBANY, NY, 12203-5121
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1025675
Loan Approval Amount (current) 1025675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12203-5121
Project Congressional District NY-20
Number of Employees 45
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1037042.9
Forgiveness Paid Date 2021-05-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2480781 Intrastate Non-Hazmat 2018-07-02 12457 2018 2 1 Private(Property)
Legal Name MCD METALS LLC
DBA Name -
Physical Address 20 CORPORATE CIRCLE, ALBANY, NY, 12203, US
Mailing Address 20 CORPORATE CIRCLE, ALBANY, NY, 12203, US
Phone (518) 456-9694
Fax -
E-mail SOBERMAYER@BBLINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value .6
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 10
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection SPWG080895
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-03-28
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 87668MK
License state of the main unit NY
Vehicle Identification Number of the main unit JHHSDM2H2HK005348
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPT0530680
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-01-03
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 87668MK
License state of the main unit NY
Vehicle Identification Number of the main unit JHHSDM2H2HK005348
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-03-28
Code of the violation 39282A1
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 10
The time weight that is assigned to a violation 2
The description of a violation Using a hand-held mobile telephone while operating a CMV
The description of the violation group Phone Call
The unit a violation is cited against Driver

Date of last update: 26 Mar 2025

Sources: New York Secretary of State