Search icon

MCL INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1984 (41 years ago)
Entity Number: 914276
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 1005 WEST FAYETTE ST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORI A KEYES Chief Executive Officer 1005 WEST FAYETTE ST, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1005 WEST FAYETTE ST, SYRACUSE, NY, United States, 13204

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
PQM4LN4NN7K3
CAGE Code:
8UPX5
UEI Expiration Date:
2022-01-24

Business Information

Activation Date:
2021-01-29
Initial Registration Date:
2021-01-24

Form 5500 Series

Employer Identification Number (EIN):
161226310
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2010-05-14 2020-05-04 Address 1005 WEST FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2000-05-18 2010-05-14 Address 1005 WEST FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1992-12-09 2000-05-18 Address 1132 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1992-12-09 2000-05-18 Address 1132 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
1992-12-09 2000-05-18 Address 1132 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061011 2020-05-04 BIENNIAL STATEMENT 2020-05-01
160512007100 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140501006515 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120507006640 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100514002326 2010-05-14 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
68659.00
Total Face Value Of Loan:
68659.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-12-03
Type:
Complaint
Address:
1132 W. GENESSEE STREET, SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68659
Current Approval Amount:
68659
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69526.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State