Search icon

KOEHLER MASONRY CORP.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
603155.00
Total Face Value Of Loan:
603155.00
Date:
2020-04-08
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:
800072.00
Total Face Value Of Loan:
800072.00
Date:
2020-04-07
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:
800000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-03-08
Type:
Prog Related
Address:
SUNY AT OLD WESTBURY, OLD WESTBURY, NY, 11568
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-12-03
Type:
Accident
Address:
260 MAPLE AVENUE, ROCKVILLE CENTRE, NY, 11570
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-05-10
Type:
Prog Related
Address:
SUNY AT OLD WESTBURY, OLD WESTBURY, NY, 11568
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-08-18
Type:
Unprog Rel
Address:
SUNY AT OLD WESTBURY, OLD WESTBURY, NY, 11568
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
54
Initial Approval Amount:
$800,072
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$800,072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$806,428.13
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $800,072
Jobs Reported:
14
Initial Approval Amount:
$603,155
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$603,155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$606,388.58
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $603,153
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 694-4649
Add Date:
2003-05-21
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State