Search icon

CHARLES T. DRISCOLL MASONRY RESTORATION CO., INC.

Company Details

Name: CHARLES T. DRISCOLL MASONRY RESTORATION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1962 (63 years ago)
Entity Number: 144400
ZIP code: 13153
County: Onondaga
Place of Formation: New York
Address: 4562 JORDAN ROAD PO BOX 219, SKANEATELES FALLS, NY, United States, 13153

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4562 JORDAN ROAD PO BOX 219, SKANEATELES FALLS, NY, United States, 13153

Form 5500 Series

Employer Identification Number (EIN):
150620568
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1962-01-16 2005-12-16 Address 404 ROBINEAU RD., SYRACUSE, NY, 13207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090730020 2009-07-30 ASSUMED NAME CORP INITIAL FILING 2009-07-30
051216000809 2005-12-16 CERTIFICATE OF CHANGE 2005-12-16
306999 1962-01-16 CERTIFICATE OF INCORPORATION 1962-01-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912DR13P0209
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-27
Total Dollars Obligated:
53720.00
Current Total Value Of Award:
53720.00
Potential Total Value Of Award:
53720.00
Description:
GROUTING OF VOIDS BENEATH CAST IRON LINE
Naics Code:
238110: POURED CONCRETE FOUNDATION AND STRUCTURE CONTRACTORS
Product Or Service Code:
Z1KA: MAINTENANCE OF DAMS
Procurement Instrument Identifier:
W912DR13P0111
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-26
Total Dollars Obligated:
0.00
Current Total Value Of Award:
0.00
Potential Total Value Of Award:
0.00
Description:
GROUTING OF VOIDS BENEATH CAST IRON LINE
Naics Code:
238110: POURED CONCRETE FOUNDATION AND STRUCTURE CONTRACTORS
Product Or Service Code:
Z1KA: MAINTENANCE OF DAMS

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
354400.00
Total Face Value Of Loan:
354400.00
Date:
2020-04-13
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:
412000.00
Total Face Value Of Loan:
412000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-08-12
Type:
Prog Related
Address:
401 MONTGOMERY STREET, SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-08-11
Type:
Planned
Address:
415 ANDREWS STREET, ENGINE 17 FIRE HOUSE, ROCHESTER, NY, 14604
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-08-03
Type:
Planned
Address:
940 ELMGROVE ROAD, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-07-24
Type:
Prog Related
Address:
ROUTE 281, HOMER HIGH SCHOOL, HOMER, NY, 13077
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-07-17
Type:
Referral
Address:
L LOMB MEMORIAL DRIVE, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
354400
Current Approval Amount:
354400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
356526.4
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
412000
Current Approval Amount:
412000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
415803.95

Date of last update: 18 Mar 2025

Sources: New York Secretary of State