Search icon

A.J.S. MASONRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A.J.S. MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1988 (38 years ago)
Entity Number: 1224475
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 2 DUNSBACH ROAD, Clifton Park, AL, United States, 12065
Principal Address: 2 DUNSBACH ROAD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW SCIOCCHETTI, JR Chief Executive Officer 2 DUNSBACH ROAD, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 DUNSBACH ROAD, Clifton Park, AL, United States, 12065

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:
HM9BS1ZURDG1
CAGE Code:
8LJE3
UEI Expiration Date:
2022-10-10

Business Information

Doing Business As:
AJS
Activation Date:
2021-09-14
Initial Registration Date:
2020-05-12

Form 5500 Series

Employer Identification Number (EIN):
141700880
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-09 2023-06-09 Address 2 DUNSBACH ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-12 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-08 2022-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-18 2023-06-09 Address 2 DUNSBACH ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230609003961 2023-06-09 BIENNIAL STATEMENT 2022-01-01
140311002048 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120424002853 2012-04-24 BIENNIAL STATEMENT 2012-01-01
100618002372 2010-06-18 BIENNIAL STATEMENT 2010-01-01
071210002228 2007-12-10 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
504353.00
Total Face Value Of Loan:
504353.00
Date:
2020-05-03
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:
504300.00
Total Face Value Of Loan:
504300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-10-18
Type:
Planned
Address:
1929 CENTRAL AVE, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-05-10
Type:
Planned
Address:
1210 TROY-SCHENECTADY ROAD, LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-12-03
Type:
Planned
Address:
365 BROADWAY, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-09-01
Type:
Planned
Address:
6 DELAWARE AVENUE, COHOES, NY, 12047
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-03-10
Type:
Prog Related
Address:
547 WAITE RD., CLIFTON PARK, NY, 12065
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$504,353
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$504,353
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$508,304.92
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $504,348
Utilities: $1
Jobs Reported:
21
Initial Approval Amount:
$504,300
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$504,300
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$509,536.43
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $504,300

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 371-7203
Add Date:
1998-01-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2025-02-11
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CONSTRUCTION AND COMMON,
Party Role:
Plaintiff
Party Name:
A.J.S. MASONRY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State