Search icon

D & D MASONRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D & D MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1987 (38 years ago)
Entity Number: 1148913
ZIP code: 12046
County: Albany
Place of Formation: New York
Address: 226 ALCOVE RD, COEYMANS HOLLOW, NY, United States, 12046

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 226 ALCOVE RD, COEYMANS HOLLOW, NY, United States, 12046

Chief Executive Officer

Name Role Address
SCOTT DAVISON Chief Executive Officer 226 ALCOVE RD, COEYMANS HOLLOW, NY, United States, 12046

Form 5500 Series

Employer Identification Number (EIN):
141690837
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-23 2024-03-23 Address 50 HOYT AVENUE, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
2024-03-23 2024-03-23 Address 226 ALCOVE RD, COEYMANS HOLLOW, NY, 12046, USA (Type of address: Chief Executive Officer)
1993-04-14 2024-03-23 Address 50 HOYT AVENUE, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
1993-04-14 2024-03-23 Address 50 HOYT AVENUE, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
1987-03-02 2024-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240323000075 2024-03-23 BIENNIAL STATEMENT 2024-03-23
940504002612 1994-05-04 BIENNIAL STATEMENT 1994-03-01
930414002867 1993-04-14 BIENNIAL STATEMENT 1993-03-01
B463765-3 1987-03-02 CERTIFICATE OF INCORPORATION 1987-03-02

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
65800.00
Total Face Value Of Loan:
65800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-13
Type:
Planned
Address:
57 PRESTON LANE, COLONIE, NY, 12205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-09-13
Type:
Planned
Address:
94 HACKETT BLVD., ALBANY, NY, 12209
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-09-13
Type:
Prog Related
Address:
KNICKERBOCKER ROAD, SCHAGHTICOKE, NY, 12154
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-03-27
Type:
FollowUp
Address:
HIDDEN RIDGE COMMONS BUILDING 93, AMHERST, NY, 14221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-12-21
Type:
Planned
Address:
HIDDEN RIDGE COMMONS BUILDING 93, AMHERST, NY, 14221
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65800
Current Approval Amount:
65800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66582.39

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 479-7717
Add Date:
2003-10-13
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State