Search icon

P & L MASONRY CORP.

Company Details

Name: P & L MASONRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1998 (27 years ago)
Entity Number: 2252227
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 46 SECOND ST, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 SECOND ST, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
ANTONIO LEOTTA Chief Executive Officer 46 SECOND ST, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2002-04-17 2008-05-06 Address 23 LINDBERGH AVE, GLEN COVE, NY, 11542, 2941, USA (Type of address: Principal Executive Office)
2002-04-17 2008-05-06 Address 23 LINDBERGH AVE, GLEN COVE, NY, 11542, 2941, USA (Type of address: Chief Executive Officer)
2002-04-17 2008-05-06 Address 23 LINDBERGH AVE, GLEN COVE, NY, 11542, 2941, USA (Type of address: Service of Process)
2000-05-18 2002-04-17 Address 23 LINDBURGH AVE., GLEN COVE, NY, 11542, 2941, USA (Type of address: Chief Executive Officer)
2000-05-18 2002-04-17 Address 23 LINDBURGH AVENUE, GLEN COVE, NY, 11542, 2941, USA (Type of address: Service of Process)
2000-05-18 2002-04-17 Address 23 LINDBURGH AVE., GLEN COVE, NY, 11542, 2541, USA (Type of address: Principal Executive Office)
1998-04-23 2000-05-18 Address 54 THIRD AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140623002035 2014-06-23 BIENNIAL STATEMENT 2014-04-01
120808002196 2012-08-08 BIENNIAL STATEMENT 2012-04-01
100615002062 2010-06-15 BIENNIAL STATEMENT 2010-04-01
080506002803 2008-05-06 BIENNIAL STATEMENT 2008-04-01
060518002476 2006-05-18 BIENNIAL STATEMENT 2006-04-01
040526002493 2004-05-26 BIENNIAL STATEMENT 2004-04-01
020417002353 2002-04-17 BIENNIAL STATEMENT 2002-04-01
000518002932 2000-05-18 BIENNIAL STATEMENT 2000-04-01
980423000042 1998-04-23 CERTIFICATE OF INCORPORATION 1998-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339162950 0215600 2013-06-17 150-28 10 TH AVE, WHITESTONE, NY, 11357
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-06-17
Emphasis P: FALL, L: FALL
Case Closed 2014-06-17

Related Activity

Type Referral
Activity Nr 828149
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2013-11-25
Current Penalty 500.0
Initial Penalty 2000.0
Final Order 2013-12-20
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from another scaffold, structure, personnel hoist, or similar surface was not used: a) On or about June 17, 2013-Job site at 150-20 10th Ave Whitestone NY, 11357 Employees were climbing scaffold to a height of 10-feet. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F06
Issuance Date 2013-11-25
Current Penalty 500.0
Initial Penalty 2000.0
Final Order 2013-12-20
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(6): The clearance between scaffolds and power lines were less than 10 feet: a) On or about June 17, 2013-Job site at 150-20 10th Ave Whitestone NY, 11357 Employees were working on tubular welded frame scaffold inches from a power line. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5030328508 2021-02-26 0235 PPP 46 2nd St N/A, Glen Cove, NY, 11542-3824
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42038
Loan Approval Amount (current) 42038
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-3824
Project Congressional District NY-03
Number of Employees 10
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State