Search icon

A-PLUS MASONRY, INC.

Company Details

Name: A-PLUS MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1992 (33 years ago)
Entity Number: 1652259
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 909 HORSE BLOCK ROAD, STE B, FARMINGVILLE, NY, United States, 11779
Principal Address: 909 HORSEBLOCK RD, STE B, FARMINGVILLE, NY, United States, 11738

Contact Details

Phone +1 631-981-2858

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO MELO Chief Executive Officer 18 NIXON ST, FARMINGVILLE, NY, United States, 11738

DOS Process Agent

Name Role Address
ANTONIO MELO DOS Process Agent 909 HORSE BLOCK ROAD, STE B, FARMINGVILLE, NY, United States, 11779

Licenses

Number Status Type Date End date
1243419-DCA Active Business 2006-11-13 2025-02-28

History

Start date End date Type Value
2012-11-09 2020-12-08 Address 909 HORSEBLOCK RD, STE B, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
1993-09-08 2012-11-09 Address 2811 DEVON AVENUE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
1993-09-08 2012-11-09 Address 2811 DEVON AVENUE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
1993-09-08 2012-11-09 Address 2811 DEVON AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
1992-07-17 1993-09-08 Address 38 CHURCH STREET, PO BOX 2460, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220701000696 2022-07-01 BIENNIAL STATEMENT 2022-07-01
201208060458 2020-12-08 BIENNIAL STATEMENT 2020-07-01
180718006249 2018-07-18 BIENNIAL STATEMENT 2018-07-01
160701006314 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140718006098 2014-07-18 BIENNIAL STATEMENT 2014-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576018 RENEWAL INVOICED 2023-01-03 100 Home Improvement Contractor License Renewal Fee
3576017 TRUSTFUNDHIC INVOICED 2023-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261383 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261384 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
2911592 TRUSTFUNDHIC INVOICED 2018-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911593 RENEWAL INVOICED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2516911 RENEWAL INVOICED 2016-12-19 100 Home Improvement Contractor License Renewal Fee
2510808 PROCESSING CREDITED 2016-12-12 25 License Processing Fee
2510809 DCA-SUS CREDITED 2016-12-12 75 Suspense Account
2479853 RENEWAL CREDITED 2016-11-01 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
57593.00
Total Face Value Of Loan:
57593.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-03
Type:
Prog Related
Address:
1987 FRONT ST., EAST MEADOW, NY, 11554
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-09-13
Type:
Referral
Address:
230 GREAT EAST NECK RD, WEST BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-01-26
Type:
Prog Related
Address:
83-10 ASTORIA BLVD, FLUSHING, NY, 11373
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-04-23
Type:
Planned
Address:
ROUTE 110, ECKERT'S, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-03-12
Type:
Planned
Address:
117 POST AVE, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57593
Current Approval Amount:
57593
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58312.52

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 981-3472
Add Date:
2008-06-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State