Search icon

M & L MASONRY, INC.

Company Details

Name: M & L MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1994 (31 years ago)
Entity Number: 1832402
ZIP code: 12788
County: Sullivan
Place of Formation: New York
Address: 637 THUNDER HILL RD, WOODBOURNE, NY, United States, 12788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 637 THUNDER HILL RD, WOODBOURNE, NY, United States, 12788

Chief Executive Officer

Name Role Address
MIKE MICKELSON Chief Executive Officer 637 THUNDER HILL ROAD, WOODBOURNE, NY, United States, 12788

History

Start date End date Type Value
1996-08-01 2002-05-31 Address THUNDER HILL ROAD, WOODBOURNE, NY, 12788, USA (Type of address: Chief Executive Officer)
1996-08-01 2002-05-31 Address PO BOX 164D-1, THUNDER HILL ROAD, WOODBOURNE, NY, 12788, USA (Type of address: Principal Executive Office)
1996-08-01 2002-05-31 Address %MICHAEL MICKELSON, RD1 BOX 164D-1 THUNDER HILL RD, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process)
1994-06-28 1996-08-01 Address RD 1, BOX 164D-1, THUNDER HILL ROAD, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180604006308 2018-06-04 BIENNIAL STATEMENT 2018-06-01
161205007116 2016-12-05 BIENNIAL STATEMENT 2016-06-01
140617006329 2014-06-17 BIENNIAL STATEMENT 2014-06-01
120711002642 2012-07-11 BIENNIAL STATEMENT 2012-06-01
100615002794 2010-06-15 BIENNIAL STATEMENT 2010-06-01
060608002700 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040623002148 2004-06-23 BIENNIAL STATEMENT 2004-06-01
020531002596 2002-05-31 BIENNIAL STATEMENT 2002-06-01
960801002818 1996-08-01 BIENNIAL STATEMENT 1996-06-01
940628000102 1994-06-28 CERTIFICATE OF INCORPORATION 1994-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122245418 0213100 1995-02-22 GLEN SANDERS MANSION, SCOTIA, NY, 12302
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-02-22
Case Closed 1995-05-18

Related Activity

Type Referral
Activity Nr 901909168
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1995-03-09
Abatement Due Date 1995-03-14
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1995-03-09
Abatement Due Date 1995-03-14
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1995-03-09
Abatement Due Date 1995-03-14
Nr Instances 1
Nr Exposed 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5106487206 2020-04-27 0202 PPP 98 Klothe Drive, Grahamsville, NY, 12740
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99400
Loan Approval Amount (current) 99400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 118890
Servicing Lender Name Catskill Hudson Bank
Servicing Lender Address 4445 State Route 42 North, Monticello, NY, 12701
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grahamsville, SULLIVAN, NY, 12740-0001
Project Congressional District NY-19
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 118890
Originating Lender Name Catskill Hudson Bank
Originating Lender Address Monticello, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 100385.83
Forgiveness Paid Date 2021-05-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State