Search icon

A.J.S. MASONRY, INC.

Company Details

Name: A.J.S. MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1988 (37 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HM9BS1ZURDG1 2022-10-10 2 DUNSBACH RD, CLIFTON PARK, NY, 12065, 7927, USA 2 DUNSBACH RD, CLIFTON PARK, NY, 12065, 7927, USA

Business Information

Doing Business As AJS
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2021-09-14
Initial Registration Date 2020-05-12
Entity Start Date 1988-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238110, 238140

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREW SCIOCCHETTI
Address 2 DUNSBACH RD, CLIFTON PARK, NY, 12065, USA
Government Business
Title PRIMARY POC
Name ANDREW SCIOCCHETTI
Address 2 DUNSBACH RD, CLIFTON PARK, NY, 12065, USA
Past Performance Information not Available

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

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)
2007-12-10 2010-06-18 Address 2 DUNSBACH ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2007-12-10 2023-06-09 Address 2 DUNSBACH ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2007-12-10 2010-06-18 Address 2 DUNSBACH RD, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2006-02-22 2007-12-10 Address 2 DUNSBACK ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2006-02-22 2007-12-10 Address 2 DUNSBACK RD, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)

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
060222002812 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040210002371 2004-02-10 BIENNIAL STATEMENT 2004-01-01
000217002070 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980120002011 1998-01-20 BIENNIAL STATEMENT 1998-01-01
940222002673 1994-02-22 BIENNIAL STATEMENT 1994-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342313376 0213100 2017-05-10 1210 TROY-SCHENECTADY ROAD, LATHAM, NY, 12110
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-05-10
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-06-30
313757403 0213100 2010-03-10 547 WAITE RD., CLIFTON PARK, NY, 12065
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-03-10
Emphasis L: LOCALTARG, S: RESIDENTIAL CONSTR
Case Closed 2010-04-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 2010-03-25
Abatement Due Date 2010-03-30
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
305785446 0213100 2002-11-22 573 N. BROADWAY, SARATOGA SPRINGS, NY, 12866
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-12-05
Emphasis S: SILICA, S: CONSTRUCTION, N: SILICA, L: FALL
Case Closed 2003-02-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2003-01-14
Abatement Due Date 2003-02-16
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2003-01-14
Abatement Due Date 2003-02-18
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
300528544 0213100 1997-06-12 ROUTE 9W, COXSACKIE CORRECTIONAL FACILITY, COXSACKIE, NY, 12051
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1997-06-12
Case Closed 1997-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C01
Issuance Date 1997-06-25
Abatement Due Date 1997-06-30
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1997-06-25
Abatement Due Date 1997-06-30
Current Penalty 720.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001A
Citaton Type Repeat
Standard Cited 19260021 B02
Issuance Date 1997-06-25
Abatement Due Date 1997-07-12
Current Penalty 1440.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001B
Citaton Type Repeat
Standard Cited 19260454 A
Issuance Date 1997-06-25
Abatement Due Date 1997-07-12
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 00
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 1997-06-25
Abatement Due Date 1997-06-30
Current Penalty 3540.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
106727084 0213100 1992-04-27 MARRIOTT TURNPIKE TRAVEL PLAZA, NEW BALTIMORE, NY, 12124
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-04-29
Case Closed 1992-07-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1992-06-03
Abatement Due Date 1992-06-08
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-06-03
Abatement Due Date 1992-06-08
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 I02 I
Issuance Date 1992-06-03
Abatement Due Date 1992-06-08
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 J01 II
Issuance Date 1992-06-03
Abatement Due Date 1992-06-08
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1992-06-03
Abatement Due Date 1992-06-08
Nr Instances 1
Nr Exposed 1
Gravity 01
106819014 0213100 1989-12-06 174 WILLIAMS ROAD, TROY, NY, 12180
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-12-06
Case Closed 1990-03-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1989-12-21
Abatement Due Date 1989-12-24
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-12-21
Abatement Due Date 1990-01-10
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-12-21
Abatement Due Date 1989-12-24
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2931598501 2021-02-22 0248 PPS 2 Dunsbach Rd, Halfmoon, NY, 12065-7927
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 504353
Loan Approval Amount (current) 504353
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Halfmoon, SARATOGA, NY, 12065-7927
Project Congressional District NY-20
Number of Employees 20
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 508304.92
Forgiveness Paid Date 2021-12-16
3566337710 2020-05-01 0248 PPP 2 Dunsbach Rd, Clifton Park, NY, 12065
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 504300
Loan Approval Amount (current) 504300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Clifton Park, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 21
NAICS code 238140
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 509536.43
Forgiveness Paid Date 2021-05-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State