Search icon

KOEHLER MASONRY CORP.

Company Details

Name: KOEHLER MASONRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1992 (33 years ago)
Entity Number: 1622650
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Principal Address: 108 ALLEN BLVD, FARMINGDALE, NY, United States, 11735
Address: 108 ALLEN BOULEVARD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 ALLEN BOULEVARD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JOHN KOEHLER Chief Executive Officer 108 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1992-03-23 1999-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-03-23 1999-02-23 Address 43 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140429002098 2014-04-29 BIENNIAL STATEMENT 2014-03-01
120412002728 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100325002614 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080306002420 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060321003164 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040305002203 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020227002497 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000405002780 2000-04-05 BIENNIAL STATEMENT 2000-03-01
990223000220 1999-02-23 CERTIFICATE OF AMENDMENT 1999-02-23
920323000182 1992-03-23 CERTIFICATE OF INCORPORATION 1992-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304678246 0214700 2002-03-08 SUNY AT OLD WESTBURY, OLD WESTBURY, NY, 11568
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-03-08
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2002-04-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-03-29
Abatement Due Date 2002-04-03
Current Penalty 2940.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 10
Gravity 05
304677370 0214700 2001-12-03 260 MAPLE AVENUE, ROCKVILLE CENTRE, NY, 11570
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2002-06-03
Emphasis S: CONSTRUCTION, L: FALL, S: CONSTRUCTION FATALITIES
Case Closed 2002-09-11

Related Activity

Type Accident
Activity Nr 100150754
Type Referral
Activity Nr 200154250
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B05
Issuance Date 2002-06-03
Abatement Due Date 2002-06-06
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2002-06-18
Final Order 2002-10-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 2002-06-03
Abatement Due Date 2002-06-06
Contest Date 2002-06-18
Final Order 2002-10-03
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2002-06-03
Abatement Due Date 2002-06-06
Current Penalty 500.0
Initial Penalty 900.0
Contest Date 2002-06-18
Final Order 2002-10-03
Nr Instances 1
Nr Exposed 17
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2002-06-03
Abatement Due Date 2002-06-06
Current Penalty 500.0
Initial Penalty 900.0
Contest Date 2002-06-18
Final Order 2002-10-03
Nr Instances 1
Nr Exposed 17
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2002-06-03
Abatement Due Date 2002-06-06
Contest Date 2002-06-18
Final Order 2002-10-03
Nr Instances 1
Nr Exposed 17
Gravity 01
Citation ID 02001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-06-03
Abatement Due Date 2002-06-06
Current Penalty 1000.0
Initial Penalty 2400.0
Contest Date 2002-06-18
Final Order 2002-10-03
Nr Instances 1
Nr Exposed 17
Gravity 02
302707070 0214700 2001-05-10 SUNY AT OLD WESTBURY, OLD WESTBURY, NY, 11568
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-05-10
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-07-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-05-30
Abatement Due Date 2001-06-04
Current Penalty 1470.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 12
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-05-30
Abatement Due Date 2001-06-04
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2001-05-30
Abatement Due Date 2001-06-11
Nr Instances 1
Nr Exposed 1
Gravity 10
302700026 0214700 1999-08-18 SUNY AT OLD WESTBURY, OLD WESTBURY, NY, 11568
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1999-08-18
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-08-18

Related Activity

Type Inspection
Activity Nr 302699772

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8076807001 2020-04-08 0235 PPP 108 Allen Blvd, FARMINGDALE, NY, 11735-5617
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 800072
Loan Approval Amount (current) 800072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, SUFFOLK, NY, 11735-5617
Project Congressional District NY-02
Number of Employees 54
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 806428.13
Forgiveness Paid Date 2021-01-28
1210788603 2021-03-12 0235 PPS 575 OLD HARBOR RD, NEW SUFFOLK, NY, 11957
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 603155
Loan Approval Amount (current) 603155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW SUFFOLK, SUFFOLK, NY, 11957
Project Congressional District NY-01
Number of Employees 14
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 606388.58
Forgiveness Paid Date 2021-09-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1131877 Intrastate Non-Hazmat 2023-04-07 10640 2022 3 1 Private(Property)
Legal Name KOEHLER MASONRY CORP
DBA Name -
Physical Address 108 ALLEN BLVD, FARMINGDALE, NY, 11735, US
Mailing Address 108 ALLEN BLVD, FARMINGDALE, NY, 11735, US
Phone (631) 694-4720
Fax (631) 694-4649
E-mail DKOEHLER@KOEHLERORG.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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

Inspections

Unique report number of the inspection SPL0191454
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-19
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
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 0
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 15921MA
License state of the main unit NY
Vehicle Identification Number of the main unit J8DF5C13817701897
Decal number of the main unit 32703221
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 26 Feb 2025

Sources: New York Secretary of State