Search icon

MASULLO BROTHERS BUILDERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MASULLO BROTHERS BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1959 (66 years ago)
Entity Number: 122734
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 395 MARIAVILLE ROAD, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS L MASULLO Chief Executive Officer 395 MARIAVILLE ROAD, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 395 MARIAVILLE ROAD, SCHENECTADY, NY, United States, 12306

Form 5500 Series

Employer Identification Number (EIN):
141467769
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-16 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-05 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-04 2003-09-03 Address 395 MARIAVILLE ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1999-10-04 2003-09-03 Address 395 MARIAVILLE ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20201016026 2020-10-16 ASSUMED NAME CORP INITIAL FILING 2020-10-16
191213060051 2019-12-13 BIENNIAL STATEMENT 2019-09-01
171018006008 2017-10-18 BIENNIAL STATEMENT 2017-09-01
160601006579 2016-06-01 BIENNIAL STATEMENT 2015-09-01
130918002055 2013-09-18 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
112057.00
Total Face Value Of Loan:
112057.00
Date:
2020-05-05
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:
10895.00
Total Face Value Of Loan:
112057.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-05-28
Type:
FollowUp
Address:
MAURA LANE, SCOTIA, NY, 12302
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2009-01-22
Type:
Planned
Address:
MAURA LANE, SCOTIA, NY, 12302
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-08-22
Type:
Planned
Address:
3157 CARMEN RD., SCHENECTADY, NY, 12303
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101162
Current Approval Amount:
112057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112974.95
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112057
Current Approval Amount:
112057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112615.75

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-06-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State