Search icon

MASULLO BROTHERS BUILDERS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MASULLO BROTHERS BUILDERS PROFIT SHARING PLAN 2017 141467769 2018-07-22 MASULLO BROTHERS BUILDERS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-12-31
Business code 236110
Sponsor’s telephone number 5183552000
Plan sponsor’s mailing address 395 MARIAVILLE RD, SCHENECTADY, NY, 123062028
Plan sponsor’s address 395 MARIAVILLE RD, SCHENECTADY, NY, 123062028

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-07-22
Name of individual signing LOUIS MASULLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-22
Name of individual signing LOUIS MASULLO
Valid signature Filed with authorized/valid electronic signature
MASULLO BROTHERS BUILDERS PROFIT SHARING PLAN 2016 141467769 2017-07-19 MASULLO BROTHERS BUILDERS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-12-31
Business code 236110
Sponsor’s telephone number 5183552000
Plan sponsor’s mailing address 395 MARIAVILLE RD, SCHENECTADY, NY, 123062028
Plan sponsor’s address 395 MARIAVILLE RD, SCHENECTADY, NY, 123062028

Number of participants as of the end of the plan year

Active participants 10
Number of participants with account balances as of the end of the plan year 10

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing LOUIS MASULLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-19
Name of individual signing LOUIS MASULLO
Valid signature Filed with authorized/valid electronic signature
MASULLO BROTHERS BUILDERS PROFIT SHARING & TRUST 2015 141467769 2016-07-21 MASULLO BROTHERS BUILDERS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-12-31
Business code 236110
Sponsor’s telephone number 5183562000
Plan sponsor’s mailing address 395 MARIAVILLE RD, SCHENECTADY, NY, 123062028
Plan sponsor’s address 395 MARIAVILLE RD, SCHENECTADY, NY, 123062028

Number of participants as of the end of the plan year

Active participants 13
Number of participants with account balances as of the end of the plan year 13

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing LOUIS MASULLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-21
Name of individual signing LOUIS MASULLO
Valid signature Filed with authorized/valid electronic signature
MASULLO BROTHERS BUILDERS PROFIT SHARING & TRUST 2014 141467769 2015-05-12 MASULLO BROTHERS BUILDERS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-12-31
Business code 236110
Sponsor’s telephone number 5183562000
Plan sponsor’s mailing address 359 MARIAVILLE ROAD, SCHENECTADY, NY, 12306
Plan sponsor’s address 359 MARIAVILLE ROAD, SCHENECTADY, NY, 12306

Number of participants as of the end of the plan year

Active participants 16
Number of participants with account balances as of the end of the plan year 16

Signature of

Role Plan administrator
Date 2015-05-12
Name of individual signing LOUIS MASULLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-12
Name of individual signing LOUIS MASULLO
Valid signature Filed with authorized/valid electronic signature
MASULLO BROTHERS BUILDERS PROFIT SHARING & TRUST 2013 141467769 2014-07-23 MASULLO BROTHERS BUILDERS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-12-31
Business code 236110
Sponsor’s telephone number 5183562000
Plan sponsor’s mailing address 359 MARIAVILLE ROAD, SCHENECTADY, NY, 12306
Plan sponsor’s address 359 MARIAVILLE ROAD, SCHENECTADY, NY, 12306

Number of participants as of the end of the plan year

Active participants 16
Number of participants with account balances as of the end of the plan year 16

Signature of

Role Plan administrator
Date 2014-07-23
Name of individual signing LOUIS MASULLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-23
Name of individual signing LOUIS MASULLO
Valid signature Filed with authorized/valid electronic signature
MASULLO BROTHERS BUILDERS PROFIT SHARING & TRUST 2012 141467769 2013-07-29 MASULLO BROTHERS BUILDERS INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-12-31
Business code 236110
Sponsor’s telephone number 5183562000
Plan sponsor’s mailing address 359 MARIAVILLE ROAD, SCHENECTADY, NY, 12306
Plan sponsor’s address 359 MARIAVILLE ROAD, SCHENECTADY, NY, 12306

Number of participants as of the end of the plan year

Active participants 17
Number of participants with account balances as of the end of the plan year 17

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing LOUIS MASULLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-29
Name of individual signing LOUIS MASULLO
Valid signature Filed with authorized/valid electronic signature

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

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: Principal Executive Office)
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: Service of Process)
1993-11-09 1999-10-04 Address 3049 BROADWAY, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
1993-05-03 1999-10-04 Address 3049 BROADWAY, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
1993-05-03 1999-10-04 Address 3049 BROADWAY, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1989-01-24 1993-11-09 Address 3049 BROADWAY, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)

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
111005002004 2011-10-05 BIENNIAL STATEMENT 2011-09-01
090921002496 2009-09-21 BIENNIAL STATEMENT 2009-09-01
070920002120 2007-09-20 BIENNIAL STATEMENT 2007-09-01
051115002253 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030903002019 2003-09-03 BIENNIAL STATEMENT 2003-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311979074 0213100 2009-05-28 MAURA LANE, SCOTIA, NY, 12302
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 2009-05-28
Case Closed 2009-05-28

Related Activity

Type Inspection
Activity Nr 311976526
311976526 0213100 2009-01-22 MAURA LANE, SCOTIA, NY, 12302
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-01-22
Emphasis S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, S: ELECTRICAL, L: FALL
Case Closed 2009-06-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-03-16
Abatement Due Date 2009-03-25
Current Penalty 350.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2009-03-16
Abatement Due Date 2009-03-25
Current Penalty 350.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 2009-03-16
Abatement Due Date 2009-03-25
Initial Penalty 500.0
Nr Instances 4
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2009-03-16
Abatement Due Date 2009-03-25
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2009-03-16
Abatement Due Date 2009-03-25
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 3
Nr Exposed 4
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2009-03-16
Abatement Due Date 2009-03-25
Current Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2009-03-16
Abatement Due Date 2009-03-25
Nr Instances 3
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 B01
Issuance Date 2009-03-16
Abatement Due Date 2009-03-25
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260501 B14
Issuance Date 2009-03-16
Abatement Due Date 2009-03-25
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260502 I04
Issuance Date 2009-03-16
Abatement Due Date 2009-03-25
Nr Instances 1
Nr Exposed 4
Gravity 01
311973903 0213100 2008-08-22 3157 CARMEN RD., SCHENECTADY, NY, 12303
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-08-22
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-12-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2008-09-25
Abatement Due Date 2008-09-30
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2008-09-25
Abatement Due Date 2008-09-30
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-09-25
Abatement Due Date 2008-09-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2008-09-25
Abatement Due Date 2008-09-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2008-09-25
Abatement Due Date 2008-09-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-09-25
Abatement Due Date 2008-09-30
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260602 C01 VIIIA
Issuance Date 2008-09-25
Abatement Due Date 2008-09-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260602 C01 VIIIB
Issuance Date 2008-09-25
Abatement Due Date 2008-09-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01009A
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-09-25
Abatement Due Date 2008-09-30
Current Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01009B
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2008-09-25
Abatement Due Date 2008-09-30
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01009C
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2008-09-25
Abatement Due Date 2008-09-30
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01010A
Citaton Type Serious
Standard Cited 19260602 C01 VIIIA
Issuance Date 2008-09-25
Abatement Due Date 2008-09-30
Current Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01010B
Citaton Type Serious
Standard Cited 19260602 C01 VIIIB
Issuance Date 2008-09-25
Abatement Due Date 2008-09-30
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6668387708 2020-05-01 0248 PPP 395 MARIAVILLE RD, SCHENECTADY, NY, 12306-2028
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101162
Loan Approval Amount (current) 112057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SCHENECTADY, SCHENECTADY, NY, 12306-2028
Project Congressional District NY-20
Number of Employees 12
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112974.95
Forgiveness Paid Date 2021-02-25
5480008405 2021-02-08 0248 PPS 395 Mariaville Rd, Schenectady, NY, 12306-2028
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112057
Loan Approval Amount (current) 112057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12306-2028
Project Congressional District NY-20
Number of Employees 13
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112615.75
Forgiveness Paid Date 2021-08-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1650906 Intrastate Non-Hazmat 2011-06-23 47110 2011 2 2 Private(Property)
Legal Name MASULLO BROTHERS BUILDERS INC
DBA Name -
Physical Address 395 MARIAVILLE ROAD, SCHENECTADY, NY, 12306, US
Mailing Address 395 MARIAVILLE ROAD, SCHENECTADY, NY, 12306, US
Phone (518) 356-2000
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State