Search icon

PLASTER MASTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLASTER MASTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1991 (35 years ago)
Entity Number: 1505718
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 27 MONTCLAIR AVE, SUITE 5, ST JAMES, NY, United States, 11780
Principal Address: 27 MONTCLAIR AVENUE, SUITE 5, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PLASTER MASTER, INC. DOS Process Agent 27 MONTCLAIR AVE, SUITE 5, ST JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
WILLIAM SCANNELL Chief Executive Officer 27 MONTCLAIR AVE, SUITE 5, ST JAMES, NY, United States, 11780

Form 5500 Series

Employer Identification Number (EIN):
113051835
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-28 2025-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-09 2025-01-09 Address 27 MONTCLAIR AVE, SUITE 5, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-17 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-28 2025-01-09 Address 27 MONTCLAIR AVE, SUITE 5, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250109002082 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230120002919 2023-01-20 BIENNIAL STATEMENT 2023-01-01
220131001574 2022-01-31 BIENNIAL STATEMENT 2022-01-31
170201006405 2017-02-01 BIENNIAL STATEMENT 2017-01-01
160328002040 2016-03-28 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
163407.00
Total Face Value Of Loan:
163407.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
163400.00
Total Face Value Of Loan:
163400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-07-24
Type:
Referral
Address:
2280 N OCEAN AVENUE, FARMINGVILLE, NY, 11738
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-06-24
Type:
Prog Related
Address:
211 GLEN COVE ROAD, CARLE PLACE, NY, 11514
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-05-05
Type:
Planned
Address:
SUNRISE HIGHWAY, LINDENHURST, NY, 11757
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-11-21
Type:
Planned
Address:
330 EAST JERICHO TURNPIKE, SMITHTOWN, NY, 11787
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-04-25
Type:
Planned
Address:
BAY SHORE MALL, BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$163,400
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$164,684.51
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $130,800
Rent: $32,600
Jobs Reported:
10
Initial Approval Amount:
$163,407
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$164,615.76
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $163,405
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-09-08
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2002-04-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PISCITELLI, AS A TRUSTEE OF TH
Party Role:
Plaintiff
Party Name:
PLASTER MASTER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-04-20
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE BRIC,
Party Role:
Plaintiff
Party Name:
PLASTER MASTER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-07-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE BRIC,
Party Role:
Plaintiff
Party Name:
PLASTER MASTER, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State