Search icon

MCK BUILDING ASSOCIATES INC.

Company Details

Name: MCK BUILDING ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1978 (47 years ago)
Entity Number: 491439
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 221 W DIVISION ST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 100

Share Par Value 120

Type PAR VALUE

Chief Executive Officer

Name Role Address
TIM STITT Chief Executive Officer 221 W DIVISION ST, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221 W DIVISION ST, SYRACUSE, NY, United States, 13204

Form 5500 Series

Employer Identification Number (EIN):
161226031
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
1996-07-02 2018-05-07 Address 221 W DIVISION ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1978-05-26 1996-07-02 Address 224 MILES AVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180507006382 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160510006319 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501006761 2014-05-01 BIENNIAL STATEMENT 2014-05-01
20131115083 2013-11-15 ASSUMED NAME CORP INITIAL FILING 2013-11-15
120514006388 2012-05-14 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
243485.00
Total Face Value Of Loan:
243485.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
243485.00
Total Face Value Of Loan:
243485.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-04-26
Type:
Planned
Address:
CORNER OF SOLAR STREET AND WEST DIVISION STREET, SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2024-04-03
Type:
Planned
Address:
34 GENESEE STREET, CAMILLUS, NY, 13031
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-05-08
Type:
Prog Other
Address:
46 WEST GENESEE STREET, CAMILLUS, NY, 13031
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-12-02
Type:
Planned
Address:
42 SOUTH WASHINGTON STREET, ROCHESTER, NY, 14608
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-09-11
Type:
Planned
Address:
35 EAST ST, SKANEATELES, NY, 13152
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
243485
Current Approval Amount:
243485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
244839.18
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
243485
Current Approval Amount:
243485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
245306.13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State