Search icon

MCL INDUSTRIES, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PQM4LN4NN7K3 2022-01-24 1005 W FAYETTE ST, SYRACUSE, NY, 13204, 2860, USA 7901 4TH ST N STE 4616, SAINT PETERSBURG, FL, 33702, USA

Business Information

Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2021-01-29
Initial Registration Date 2021-01-24
Entity Start Date 2008-11-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 337121, 337122, 337124, 337125, 337127, 337211, 337212, 337214, 337215, 337910, 337920, 339112, 339113, 339114, 339115, 339116, 339910, 339920, 339930, 339940, 339950, 339991, 339992, 339993, 339994, 339995, 339999
Product and Service Codes Z2PD, Z2PZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER PETTY
Role CEO
Address 1005 W FAYETTE ST, SYRACUSE, NY, 13204, USA
Government Business
Title PRIMARY POC
Name CHRISTOPHER PETTY
Role CEO
Address 1005 W FAYETTE ST, SYRACUSE, NY, 13204, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCL INDUSTRIES, INC. RETIREMENT SAVINGS PLAN 2023 161226310 2024-02-27 MCL INDUSTRIES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 811210
Sponsor’s telephone number 3154225010
Plan sponsor’s address 1005 W FAYETTE ST, SYRACUSE, NY, 132042860

Signature of

Role Plan administrator
Date 2024-02-27
Name of individual signing CHRISTOPHER PETTY
Role Employer/plan sponsor
Date 2024-02-27
Name of individual signing CHRISTOPHER PETTY
MCL INDUSTRIES, INC. RETIREMENT SAVINGS PLAN 2022 161226310 2023-04-10 MCL INDUSTRIES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 811210
Sponsor’s telephone number 3154225010
Plan sponsor’s address 1005 W FAYETTE ST, SYRACUSE, NY, 132042860

Signature of

Role Plan administrator
Date 2023-04-10
Name of individual signing CHRISTOPHER PETTY
Role Employer/plan sponsor
Date 2023-04-10
Name of individual signing CHRISTOPHER PETTY
MCL INDUSTRIES, INC. RETIREMENT SAVINGS PLAN 2021 161226310 2022-05-02 MCL INDUSTRIES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 811210
Sponsor’s telephone number 3154225010
Plan sponsor’s address 1005 W FAYETTE ST, SYRACUSE, NY, 132042860

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing CHRISTOPHER PETTY
MCL INDUSTRIES, INC. RETIREMENT SAVINGS PLAN 2020 161226310 2021-10-06 MCL INDUSTRIES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 811210
Sponsor’s telephone number 3154225010
Plan sponsor’s address 1005 W FAYETTE ST, SYRACUSE, NY, 132042860

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing CHRISTOPHER PETTY
Role Employer/plan sponsor
Date 2021-10-06
Name of individual signing CHRISTOPHER PETTY
MCL INDUSTRIES, INC. RETIREMENT SAVINGS PLAN 2019 161226310 2020-04-29 MCL INDUSTRIES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 811210
Sponsor’s telephone number 3154225010
Plan sponsor’s address 1005 W FAYETTE ST, SYRACUSE, NY, 132042860

Signature of

Role Plan administrator
Date 2020-04-29
Name of individual signing CHRISTOPHER PETTY
Role Employer/plan sponsor
Date 2020-04-29
Name of individual signing CHRISTOPHER PETTY
MCL INDUSTRIES, INC. RETIREMENT SAVINGS PLAN 2018 161226310 2019-07-01 MCL INDUSTRIES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 811210
Sponsor’s telephone number 3154225010
Plan sponsor’s address 1005 W FAYETTE ST, SYRACUSE, NY, 132042860

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing CHRISTOPHER PETTY
Role Employer/plan sponsor
Date 2019-07-01
Name of individual signing CHRISTOPHER PETTY
MCL INDUSTRIES, INC. RETIREMENT SAVINGS PLAN 2017 161226310 2018-03-20 MCL INDUSTRIES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 811210
Sponsor’s telephone number 3154225010
Plan sponsor’s address 1005 W FAYETTE ST, SYRACUSE, NY, 132042860

Signature of

Role Plan administrator
Date 2018-03-20
Name of individual signing SHARON PETTY
Role Employer/plan sponsor
Date 2018-03-20
Name of individual signing SHARON PETTY
MCL INDUSTRIES, INC. RETIREMENT SAVINGS PLAN 2016 161226310 2017-03-06 MCL INDUSTRIES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 811210
Sponsor’s telephone number 3154225010
Plan sponsor’s address 1005 W FAYETTE ST, SYRACUSE, NY, 132042860

Signature of

Role Plan administrator
Date 2017-03-06
Name of individual signing SHARON PETTY
Role Employer/plan sponsor
Date 2017-03-06
Name of individual signing SHARON PETTY
MCL INDUSTRIES, INC. RETIREMENT SAVINGS PLAN 2015 161226310 2016-05-25 MCL INDUSTRIES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 811210
Sponsor’s telephone number 3154225010
Plan sponsor’s address 1005 W FAYETTE ST, SYRACUSE, NY, 132042860

Signature of

Role Plan administrator
Date 2016-05-25
Name of individual signing SHARON PETTY
Role Employer/plan sponsor
Date 2016-05-25
Name of individual signing SHARON PETTY
MCL INDUSTRIES, INC. RETIREMENT SAVINGS PLAN 2014 161226310 2015-05-07 MCL INDUSTRIES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 811210
Sponsor’s telephone number 3154225010
Plan sponsor’s address 1005 W FAYETTE ST, SYRACUSE, NY, 132042860

Signature of

Role Plan administrator
Date 2015-05-07
Name of individual signing SHARON PETTY
Role Employer/plan sponsor
Date 2015-05-07
Name of individual signing SHARON PETTY

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

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)
1984-05-04 1992-12-09 Address POB 170, SOLVAY, NY, 13209, 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
080514002902 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060517002215 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040507002694 2004-05-07 BIENNIAL STATEMENT 2004-05-01
020501002309 2002-05-01 BIENNIAL STATEMENT 2002-05-01
000518003069 2000-05-18 BIENNIAL STATEMENT 2000-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107696965 0215800 1999-12-03 1132 W. GENESSEE STREET, SYRACUSE, NY, 13204
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-12-10
Case Closed 2000-01-26

Related Activity

Type Complaint
Activity Nr 200875318
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1999-12-23
Abatement Due Date 2000-01-05
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1999-12-23
Abatement Due Date 2000-01-25
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1999-12-23
Abatement Due Date 2000-01-25
Nr Instances 1
Nr Exposed 20
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5923268010 2020-06-29 0248 PPP 1005 W FAYETTE ST, SYRACUSE, NY, 13204-2801
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68659
Loan Approval Amount (current) 68659
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13204-2801
Project Congressional District NY-22
Number of Employees 10
NAICS code 333613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69526.77
Forgiveness Paid Date 2021-10-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State