Search icon

PLASTER MASTER, INC.

Company Details

Name: PLASTER MASTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1991 (34 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLASTER MASTER INC 401K PLAN 2023 113051835 2024-09-03 PLASTER MASTER INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 6317245634
Plan sponsor’s address 27 MONTCLAIR AVE, SUITE 5, ST JAMES, NY, 11780
PLASTER MASTER INC 401K PLAN 2022 113051835 2023-09-11 PLASTER MASTER INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 6317245634
Plan sponsor’s address 27 MONTCLAIR AVE, SUITE 5, ST JAMES, NY, 11780
PLASTER MASTER INC 401K PLAN 2021 113051835 2022-09-07 PLASTER MASTER INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 6317245634
Plan sponsor’s address 27 MONTCLAIR AVE, SUITE 5, ST JAMES, NY, 11780
PLASTER MASTER INC 401K PLAN 2020 113051835 2021-08-23 PLASTER MASTER INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 6317245634
Plan sponsor’s address 27 MONTCLAIR AVE, SUITE 5, ST JAMES, NY, 11780
PLASTER MASTER INC 401K PLAN 2019 113051835 2020-10-05 PLASTER MASTER INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 6317245634
Plan sponsor’s address 27 MONTCLAIR AVE, SUITE 5, ST JAMES, NY, 11780
PLASTER MASTER INC 401K PLAN 2018 113051835 2019-09-13 PLASTER MASTER INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 6317245634
Plan sponsor’s address 27 MONTCLAIR AVE, SUITE 5, ST JAMES, NY, 11780

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

History

Start date End date Type Value
2025-01-09 2025-03-28 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)
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)
2016-03-28 2025-01-09 Address 27 MONTCLAIR AVE, SUITE 5, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
2012-07-19 2016-03-28 Address 27 MONTCLAIR AVE / SUITE #5, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2012-07-19 2016-03-28 Address 27 MONTCLAIR AVE / SUITE #5, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
2012-07-19 2016-03-28 Address 27 MONTCLAIR AVE / SUITE #5, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
2005-02-03 2012-07-19 Address 38 SOUTHERN BLVD, STE 5, NESCONSET, NY, 11767, 1002, USA (Type of address: Chief Executive Officer)
2005-02-03 2012-07-19 Address 38 SOUTHERN BLVD, STE 5, NESCONSET, NY, 11767, 1002, USA (Type of address: Principal Executive Office)

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
120719002051 2012-07-19 BIENNIAL STATEMENT 2010-01-01
090108002912 2009-01-08 BIENNIAL STATEMENT 2009-01-01
061227002962 2006-12-27 BIENNIAL STATEMENT 2007-01-01
050203002500 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030122002373 2003-01-22 BIENNIAL STATEMENT 2003-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339820714 0214700 2014-06-24 211 GLEN COVE ROAD, CARLE PLACE, NY, 11514
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2014-06-24
Emphasis L: FALL
Case Closed 2015-01-30

Related Activity

Type Inspection
Activity Nr 982068
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 E01
Issuance Date 2014-07-21
Abatement Due Date 2014-07-25
Current Penalty 1760.0
Initial Penalty 3520.0
Final Order 2014-08-05
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, structure, personnel hoist, or similar surface was not used. Cross braces were used as a means of access. a) worksite - Employees were climbing the cross braces to reach the top of the scaffold; on or about 06/24/2014. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19. Plaster Master, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926.451(e)(1), which was contained in OSHA inspection number 315418574, citation number 1, item number 2, and was affirmed as a final order on 12/22/11 with respect to a workplace located at Sunrise Hwy., Lindenhurst, New York.
315418574 0214700 2011-05-05 SUNRISE HIGHWAY, LINDENHURST, NY, 11757
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-05-05
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2012-03-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-05-10
Abatement Due Date 2011-05-16
Current Penalty 1000.0
Initial Penalty 3000.0
Contest Date 2011-06-06
Final Order 2012-01-20
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2011-05-10
Abatement Due Date 2011-05-16
Current Penalty 1000.0
Initial Penalty 3000.0
Contest Date 2011-06-06
Final Order 2012-01-20
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2011-05-10
Abatement Due Date 2011-05-16
Current Penalty 1000.0
Initial Penalty 3000.0
Contest Date 2011-06-06
Final Order 2012-01-20
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-05-10
Abatement Due Date 2011-05-16
Current Penalty 1000.0
Initial Penalty 3000.0
Contest Date 2011-06-06
Final Order 2012-01-20
Nr Instances 1
Nr Exposed 1
Gravity 05
304684079 0214700 2003-11-21 330 EAST JERICHO TURNPIKE, SMITHTOWN, NY, 11787
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-11-21
Emphasis L: FALL
Case Closed 2004-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2003-12-23
Abatement Due Date 2003-12-31
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G08 VII
Issuance Date 2003-12-23
Abatement Due Date 2003-12-31
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
302701867 0214700 2000-04-25 BAY SHORE MALL, BAY SHORE, NY, 11706
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-04-27
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-06-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260454 C
Issuance Date 2000-05-03
Abatement Due Date 2000-05-22
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 2000-05-03
Abatement Due Date 2000-05-08
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
300133170 0214700 1997-04-02 VETERANS MEMORIAL PKY,, COMACK, NY, 11725
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-04-02
Case Closed 2004-03-22

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 1997-05-28
Abatement Due Date 1997-06-02
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
300131174 0214700 1996-07-19 PLANDOME RD & PARK AVE, MANHASSET, NY, 11030
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-08-13
Case Closed 1997-12-24

Related Activity

Type Referral
Activity Nr 902002542
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 G02 IA1
Issuance Date 1996-08-23
Abatement Due Date 1996-08-28
Current Penalty 400.0
Initial Penalty 2000.0
Contest Date 1996-10-04
Final Order 1997-02-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1996-08-23
Abatement Due Date 1996-08-28
Current Penalty 800.0
Initial Penalty 4000.0
Contest Date 1996-10-04
Final Order 1997-02-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 A13
Issuance Date 1996-08-23
Abatement Due Date 1996-08-28
Current Penalty 1900.0
Initial Penalty 10000.0
Contest Date 1996-10-04
Final Order 1997-02-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1996-08-23
Abatement Due Date 1996-08-28
Current Penalty 1900.0
Initial Penalty 10000.0
Contest Date 1996-10-04
Final Order 1997-02-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
109045286 0214700 1993-12-06 SUNRISE HIGHWAY, PATCHOGUE, NY, 11772
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-12-07
Case Closed 1995-03-06

Related Activity

Type Referral
Activity Nr 902007525
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1994-01-13
Abatement Due Date 1994-01-20
Current Penalty 100.0
Initial Penalty 160.0
Contest Date 1994-02-28
Final Order 1994-06-30
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260451 A13
Issuance Date 1994-01-13
Abatement Due Date 1994-01-20
Current Penalty 1198.0
Initial Penalty 2000.0
Contest Date 1994-02-28
Final Order 1994-06-30
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1994-01-13
Abatement Due Date 1994-01-20
Current Penalty 1198.0
Initial Penalty 2000.0
Contest Date 1994-02-28
Final Order 1994-06-30
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-01-13
Abatement Due Date 1994-01-20
Contest Date 1994-02-28
Final Order 1994-06-30
Nr Instances 1
Nr Exposed 4
Gravity 00
102878303 0214700 1993-05-24 391 W MAIN STREET, HUNTINGTON, NY, 11743
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-08-04
Case Closed 1994-06-13

Related Activity

Type Inspection
Activity Nr 102878311

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1993-08-31
Abatement Due Date 1993-09-03
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1993-08-31
Abatement Due Date 1993-09-03
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1993-08-31
Abatement Due Date 1993-09-03
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1993-08-31
Abatement Due Date 1993-09-03
Nr Instances 1
Nr Exposed 3
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1878657102 2020-04-10 0235 PPP 27 Montclair Avenue Suite 5, SAINT JAMES, NY, 11780-2828
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163400
Loan Approval Amount (current) 163400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT JAMES, SUFFOLK, NY, 11780-2828
Project Congressional District NY-01
Number of Employees 10
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164684.51
Forgiveness Paid Date 2021-01-26
9418218406 2021-02-17 0235 PPS 27 Montclair Ave Ste 5, Saint James, NY, 11780-2837
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163407
Loan Approval Amount (current) 163407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint James, SUFFOLK, NY, 11780-2837
Project Congressional District NY-01
Number of Employees 10
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164615.76
Forgiveness Paid Date 2021-11-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1551575 Intrastate Non-Hazmat 2023-05-10 1000 2022 2 2 Private(Property)
Legal Name PLASTER MASTER INC
DBA Name -
Physical Address 27 MONTCLAIR AVENUE SUITE 5, ST JAMES, NY, 11780, US
Mailing Address 27 MONTCLAIR AVENUE SUITE 5, ST JAMES, NY, 11780, US
Phone (631) 724-5634
Fax -
E-mail KSPLASTERMASTER@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
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 1.42
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 3
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 7.5
Number of inspections with at least one Driver Fitness BASIC violation 1
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 1
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 1

Inspections

Unique report number of the inspection SPWL051360
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-07
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit GMC
License plate of the main unit 47166ND
License state of the main unit NY
Vehicle Identification Number of the main unit 1GDK6H1JXNJ520779
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-06-07
Code of the violation 38323A2
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without a CDL
The description of the violation group License-related: High
The unit a violation is cited against Driver

Date of last update: 15 Mar 2025

Sources: New York Secretary of State