Search icon

MASTRO CONCRETE INC.

Company Details

Name: MASTRO CONCRETE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1994 (31 years ago)
Entity Number: 1803306
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 154-33 BROOKVILLE BLVD, ROSEDALE, NY, United States, 11422

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
MASTRO CONCRETE INC 401(K) PLAN 2023 113223549 2024-05-14 MASTRO CONCRETE INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 327300
Sponsor’s telephone number 7185286788
Plan sponsor’s address 154-33 BROOKVILLE BLVD, ROSEDALE, NY, 11422

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing ANTHONY MASTRONARDI
MASTRO CONCRETE INC 401(K) PLAN 2022 113223549 2023-05-16 MASTRO CONCRETE INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 327300
Sponsor’s telephone number 7185286788
Plan sponsor’s address 154-33 BROOKVILLE BLVD, ROSEDALE, NY, 11422

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing ANTHONY MASTRONARDI
MASTRO CONCRETE, INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 113223549 2022-07-29 MASTRO CONCRETE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 7185286788
Plan sponsor’s address 154-33 BROOKVILLE BLVD., ROSEDALE, NY, 11422

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing ANTHONY MASTRONARDI
MASTRO CONCRETE, INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 113223549 2021-06-15 MASTRO CONCRETE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 7185286788
Plan sponsor’s address 154-33 BROOKVILLE BLVD., ROSEDALE, NY, 11422

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing ANTHONY MASTRONARDI
MASTRO CONCRETE, INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 113223549 2020-08-04 MASTRO CONCRETE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 7185286788
Plan sponsor’s address 154-33 BROOKVILLE BLVD., ROSEDALE, NY, 11422

Signature of

Role Plan administrator
Date 2020-08-04
Name of individual signing ANTHONY MASTRONARDI
MASTRO CONCRETE, INC. 401(K) PROFIT SHARING PLAN & TRUST 2018 113223549 2019-09-06 MASTRO CONCRETE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 7185286788
Plan sponsor’s address 154-33 BROOKVILLE BLVD., ROSEDALE, NY, 11422

Signature of

Role Plan administrator
Date 2019-09-06
Name of individual signing ANTHONY MASTRONARDI
MASTRO CONCRETE, INC. 401(K) PROFIT SHARING PLAN & TRUST 2017 113223549 2018-08-07 MASTRO CONCRETE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 7185286788
Plan sponsor’s address 154-33 BROOKVILLE BLVD., ROSEDALE, NY, 11422

Signature of

Role Plan administrator
Date 2018-08-07
Name of individual signing ANTHONY MASTRONARDI
MASTRO CONCRETE, INC. 401(K) PROFIT SHARING PLAN & TRUST 2016 113223549 2017-06-08 MASTRO CONCRETE, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 7185286788
Plan sponsor’s address 154-33 BROOKVILLE BLVD., ROSEDALE, NY, 11422

Signature of

Role Plan administrator
Date 2017-06-08
Name of individual signing ANTHONY MASTRONARDI
MASTRO CONCRETE, INC. 401(K) PROFIT SHARING PLAN & TRUST 2015 113223549 2016-07-18 MASTRO CONCRETE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 7185286788
Plan sponsor’s address 154-33 BROOKVILLE BLVD., ROSEDALE, NY, 11422

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing ANTHONY MASTRONARDI
MASTRO CONCRETE, INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 113223549 2015-07-06 MASTRO CONCRETE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 7185286788
Plan sponsor’s address 154-33 BROOKVILLE BLVD., ROSEDALE, NY, 11422

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing ANTHONY MASTRONARDI

Chief Executive Officer

Name Role Address
ANTHONY MASTRONARDI Chief Executive Officer 154-33 BROOKVILLE BLVD, ROSEDALE, NY, United States, 11422

DOS Process Agent

Name Role Address
MASTRO CONCRETE INC. DOS Process Agent 154-33 BROOKVILLE BLVD, ROSEDALE, NY, United States, 11422

History

Start date End date Type Value
2023-10-20 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-27 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-06 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-02 2023-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-03 2021-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-07 2018-03-23 Address 154-33 BROOKVILLE BLVD., ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
1996-04-24 2010-04-09 Address 14-26 136TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1996-04-24 2014-03-07 Address 154-33 BROOKVILLE BLVD, ROSEDALE, NY, 11429, USA (Type of address: Principal Executive Office)
1994-03-15 2014-03-07 Address 154-33 BROOKVILLE BLVD., ROSEDALE, NY, 11429, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200428060125 2020-04-28 BIENNIAL STATEMENT 2020-03-01
180323006117 2018-03-23 BIENNIAL STATEMENT 2018-03-01
160302006974 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140307007267 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120424003119 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100409002529 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080313002662 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060320003058 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040310002256 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020301002023 2002-03-01 BIENNIAL STATEMENT 2002-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343933792 0215600 2019-04-16 154-33 BROOKVILLE BLVD, ROSEDALE, NY, 11422
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-04-16
Case Closed 2019-05-17

Related Activity

Type Referral
Activity Nr 1446086
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-04-16
Current Penalty 3000.0
Initial Penalty 5000.0
Final Order 2019-05-09
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours: a) Mastro Concrete - On or about 10/19/18, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. 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.
313428831 0215600 2010-10-01 154-33 BROOKVILLE BLVD., ROSEDALE, NY, 11422
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2011-01-31
Case Closed 2011-03-04

Related Activity

Type Complaint
Activity Nr 207617499
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2011-02-14
Abatement Due Date 2011-03-31
Current Penalty 1440.0
Initial Penalty 2400.0
Nr Instances 2
Nr Exposed 15
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2011-02-14
Abatement Due Date 2011-02-17
Nr Instances 2
Nr Exposed 15
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2011-02-14
Abatement Due Date 2011-02-17
Nr Instances 1
Nr Exposed 15
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2011-02-14
Abatement Due Date 2011-03-31
Current Penalty 1080.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2011-02-14
Abatement Due Date 2011-02-17
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2011-02-14
Abatement Due Date 2011-02-17
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100134 F02 I
Issuance Date 2011-02-14
Abatement Due Date 2011-02-17
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01002E
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2011-02-14
Abatement Due Date 2011-02-17
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2011-02-14
Abatement Due Date 2011-02-17
Current Penalty 1080.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-02-14
Abatement Due Date 2011-02-17
Current Penalty 1080.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2011-02-14
Abatement Due Date 2011-02-17
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-02-14
Abatement Due Date 2011-02-17
Nr Instances 1
Nr Exposed 15
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6619077103 2020-04-14 0202 PPP 154-33 Brookville Blvd., ROSEDALE, NY, 11422-3163
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181609
Loan Approval Amount (current) 181609
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSEDALE, QUEENS, NY, 11422-3163
Project Congressional District NY-05
Number of Employees 9
NAICS code 327320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 184061.13
Forgiveness Paid Date 2021-08-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1289570 Intrastate Non-Hazmat 2004-09-28 - - 22 22 Private(Property)
Legal Name MASTRO CONCRETE INC
DBA Name -
Physical Address 154-33 BROOKVILLE BLVD, ROSEDALE, NY, 11422, US
Mailing Address 154-33 BROOKVILLE BLVD, ROSEDALE, NY, 11422, US
Phone (718) 528-6788
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
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 .63
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 1

Inspections

Unique report number of the inspection SP2L310047
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-16
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
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 KW
License plate of the main unit 49979NE
License state of the main unit NY
Vehicle Identification Number of the main unit 2NKHLJ0X6MM427073
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 1
Number of Unsafe Driving BASIC violations 1
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

Violations

The date of the inspection 2024-09-16
Code of the violation 39216
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 3
The description of a violation Failing to use seat belt while operating a CMV
The description of the violation group Seat Belt
The unit a violation is cited against Driver

Date of last update: 15 Mar 2025

Sources: New York Secretary of State