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
121109002376 2012-11-09 BIENNIAL STATEMENT 2012-07-01
980820002574 1998-08-20 BIENNIAL STATEMENT 1998-07-01
961105002045 1996-11-05 BIENNIAL STATEMENT 1996-07-01
930908002182 1993-09-08 BIENNIAL STATEMENT 1993-07-01
920717000055 1992-07-17 CERTIFICATE OF INCORPORATION 1992-07-17

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342522521 0214700 2017-08-03 1987 FRONT ST., EAST MEADOW, NY, 11554
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2017-08-03
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-11-16

Related Activity

Type Inspection
Activity Nr 1252232
Safety Yes
Type Inspection
Activity Nr 1252243
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2017-08-25
Abatement Due Date 2017-10-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-09-22
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met (Construction Reference: 1926.59): a) Worksite - Employees use materials such as, but not limited to, Portland Cement. A written hazard communication program was not in place; on or about, 8/3/17. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. ABATEMENT NOTE: The written Hazard Communication Program must include descriptions of how the following program elements, required by this regulation, will be developed, implemented, and conveyed to the employer's employee(s) who are exposed to hazardous materials: a. Labeling and other forms or warning: Labels shall include at least the identity of the hazardous chemical(s), the appropriate hazard warnings, the target organs, and the name and address of the chemical manufacturer, importer or other responsible party; b. A list or inventory of all hazardous materials known to be present in the workplace must be compiled and be maintained as part of the employer's written Hazard Communication Program; c. Material Safety Data Sheets (MSDSs) for all materials used by employee(s) in the workplace must be maintained and readily available all employee(s) on all shifts. d. The employer's Hazardous Materials Information and Training Program must be based upon the employer's written Hazard Communication Program. The training for employee(s) must include at least: Methods and observation that may be used to detect the presence or release of hazardous chemicals in the work area. The physical and health hazards of the chemicals in the work area. The measures employee(s) can take to protect themselves, such as, specific procedures, appropriate work practices, emergency procedures, and personal protective equipment to be used. The details of the employer's Hazard Communication Program including an explanation of the labeling systems used, Material Safety Data Sheets and how employees can obtain and use the appropriate hazard information; e. Methods used to inform employees of the hazards associated with non routine tasks must also be addressed in the employer's written program; and f. The employer's written Hazard Communication Program must be made available upon request. For Multi Employer Work places, the employer's Written Hazard Communication Program must also specifically address how: a. Material Safety Data Sheets for each hazardous material on the job site will be provided to other employers in the event the other employer's employee(s) may be exposed to these materials. b. The methods the employer will use to inform other employer(s) of any precautionary measures that need to be taken to protect employee(s) during normal operating conditions and in foreseeable emergencies. c. The methods the employer will use to inform the other employer(s) of the labeling system used in the workplace.
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2017-08-25
Abatement Due Date 2017-10-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-09-22
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not ensure that safety data sheets were readily accessible to the employees in their work area during each work shift: a) Worksite - Employees use materials such as, but not limited to, Portland Cement. Safety data sheets were not available; on or about 8/3/17. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2017-08-25
Abatement Due Date 2017-10-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-09-22
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Worksite - Employees use materials such as, but not limited to, Portland Cement. A training program was not in place; on or about 8/3/17. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
336330188 0214700 2012-09-13 230 GREAT EAST NECK RD, WEST BABYLON, NY, 11704
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-09-13
Emphasis L: FALL, N: CTARGET
Case Closed 2014-03-07

Related Activity

Type Referral
Activity Nr 559350
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2013-02-13
Abatement Due Date 2013-02-19
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2013-03-08
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports as specified in paragraphs 1926.451(b)(1)(i)-(ii) Worksite, South - Employees were working on a tower scaffold system approximately 24 feet above the ground. Sections of the scaffold were not fully planked on, or about, 09/13/2012. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B04
Issuance Date 2013-02-13
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2013-03-08
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(4): Each end of a platform, not cleated or otherwise restrained by hooks or equivalent means, did not extend over the centerline of its support at least 6 inches (15 cm) Worksite, South - An employee fell from scaffold approximately 24 feet in height. The employee was elevating a section of a tower scaffold when a plank he was standing on fell. The plank was not restrained on, or about, 09/13/2012. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G04
Issuance Date 2013-02-13
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2013-03-08
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(4): Guardrail systems installed to meet the requirements of this section did not comply with the provisions listed in subparagraphs (i) through (xv) of this paragraph. (Guardrail system means a vertical barrier, consisting of, but not limited to, toprails, midrails, and posts, erected to prevent employees from falling off a scaffold platform or walkway to lower levels.) Worksite, South - Employees were working on a scaffold system approximately 24 feet in height. The scaffold midrails were removed exposing employees to falls on, or about, 09/13/2012. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 H02 II
Issuance Date 2013-02-13
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2013-03-08
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(h)(2)(ii): A toeboard was not erected along the edge of platforms more than 10 feet (3.1 m) above lower levels for a distance sufficient to protect employees below Worksite, South - Employees were operating on a scaffold approximately 24 feet in height. Toeboards were not in place on, or about, 09/13/2012. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
313426389 0215600 2010-01-26 83-10 ASTORIA BLVD, FLUSHING, NY, 11373
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-01-28
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-03-10

Related Activity

Type Referral
Activity Nr 200835858
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-02-18
Abatement Due Date 2010-02-23
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-02-18
Abatement Due Date 2010-02-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2010-02-18
Abatement Due Date 2010-02-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2010-02-18
Abatement Due Date 2010-02-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
304685506 0214700 2004-04-23 ROUTE 110, ECKERT'S, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-04-23
Emphasis L: FALL
Case Closed 2004-05-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 B01
Issuance Date 2004-04-27
Abatement Due Date 2004-04-30
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2004-04-27
Abatement Due Date 2004-04-30
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2004-04-27
Abatement Due Date 2004-04-30
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
302706114 0214700 2001-03-12 117 POST AVE, WESTBURY, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-12
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-04-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2001-03-14
Abatement Due Date 2001-03-19
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4994237705 2020-05-01 0235 PPP 909 HORSEBLOCK RD STE B, FARMINGVILLE, NY, 11738-1259
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57593
Loan Approval Amount (current) 57593
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FARMINGVILLE, SUFFOLK, NY, 11738-1259
Project Congressional District NY-02
Number of Employees 5
NAICS code 238140
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58312.52
Forgiveness Paid Date 2021-08-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1779715 Intrastate Non-Hazmat 2023-11-27 10000 2023 1 1 Private(Property)
Legal Name A PLUS MASONRY INC
DBA Name -
Physical Address 909 HORSEBLOCK RD, FARMINGVILLE, NY, 11738, US
Mailing Address 909 HORSEBLOCK RD, FARMINGVILLE, NY, 11779, US
Phone (631) 981-2858
Fax (631) 981-3472
E-mail DONIELLE@APLUSMASONRYINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
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 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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State