Search icon

CAMPANA MASONRY, INC.

Company Details

Name: CAMPANA MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1995 (30 years ago)
Entity Number: 1942530
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 242 WHITE PLAINS ROAD, TUCKAHOE, NY, United States, 10707

Contact Details

Phone +1 914-779-5061

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 242 WHITE PLAINS ROAD, TUCKAHOE, NY, United States, 10707

Chief Executive Officer

Name Role Address
MATTHEW CAMPANA Chief Executive Officer 242 WHITE PLAINS ROAD, TUCKAHOE, NY, United States, 10707

Form 5500 Series

Employer Identification Number (EIN):
133846397
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1355059-DCA Active Business 2010-05-19 2025-02-28

History

Start date End date Type Value
1997-07-21 2011-07-26 Address 242 WHITE PLAINS RD, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
1997-07-21 2011-07-26 Address 242 WHITE PLAINS RD, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office)
1995-07-26 2011-07-26 Address 242 WHITE PLAINS ROAD, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130805002481 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110726003009 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090812002738 2009-08-12 BIENNIAL STATEMENT 2009-07-01
070730002222 2007-07-30 BIENNIAL STATEMENT 2007-07-01
050916002106 2005-09-16 BIENNIAL STATEMENT 2005-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3628716 RENEWAL INVOICED 2023-04-12 100 Home Improvement Contractor License Renewal Fee
3628715 TRUSTFUNDHIC INVOICED 2023-04-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3269469 TRUSTFUNDHIC INVOICED 2020-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3269470 RENEWAL INVOICED 2020-12-14 100 Home Improvement Contractor License Renewal Fee
2897543 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2897542 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490290 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490291 RENEWAL INVOICED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
2045259 TRUSTFUNDHIC INVOICED 2015-04-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2037314 RENEWAL INVOICED 2015-04-03 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
60960.00
Total Face Value Of Loan:
60960.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-10-06
Type:
Unprog Rel
Address:
4 ROLLING HILLS LANE, HARRISON, NY, 10528
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60960
Current Approval Amount:
60960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61291.89

Date of last update: 14 Mar 2025

Sources: New York Secretary of State