Search icon

RUSTY JOHNSON MASONRY, INC.

Company Details

Name: RUSTY JOHNSON MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1998 (27 years ago)
Entity Number: 2268744
ZIP code: 13624
County: Jefferson
Place of Formation: New York
Address: 19000 COUNTY ROUTE 3, CLAYTON, NY, United States, 13624

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
RUSTY JOHNSON MASONRY, INC. 401(K) PLAN 2023 161551291 2024-09-06 RUSTY JOHNSON MASONRY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 238300
Sponsor’s telephone number 3156861888
Plan sponsor’s address 19000 COUNTY ROUTE 3, CLAYTON, NY, 13624

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing RUSTY JOHNSON
Valid signature Filed with authorized/valid electronic signature
RUSTY JOHNSON MASONRY, INC. 401(K) PLAN 2022 161551291 2023-10-13 RUSTY JOHNSON MASONRY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 238300
Sponsor’s telephone number 3156861888
Plan sponsor’s address 19000 COUNTY ROUTE 3, CLAYTON, NY, 13624

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing RUSSELL JOHNSON
RUSTY JOHNSON MASONRY, INC. 401(K) PLAN 2021 161551291 2022-10-13 RUSTY JOHNSON MASONRY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 238300
Sponsor’s telephone number 3156861888
Plan sponsor’s address 19000 COUNTY ROUTE 3, CLAYTON, NY, 13624
RUSTY JOHNSON MASONRY, INC. 401(K) PLAN 2020 161551291 2021-10-15 RUSTY JOHNSON MASONRY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 238300
Sponsor’s telephone number 3156861888
Plan sponsor’s address 19000 COUNTY ROUTE 3, CLAYTON, NY, 13624
RUSTY JOHNSON MASONRY, INC. 401(K) PLAN 2019 161551291 2020-07-23 RUSTY JOHNSON MASONRY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 238300
Sponsor’s telephone number 3156861888
Plan sponsor’s address 19000 COUNTY ROUTE 3, CLAYTON, NY, 13624
RUSTY JOHNSON MASONRY, INC. 401(K) PLAN 2018 161551291 2019-07-24 RUSTY JOHNSON MASONRY, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 238300
Sponsor’s telephone number 3156861888
Plan sponsor’s address 19000 COUNTY ROUTE 3, CLAYTON, NY, 13624
RUSTY JOHNSON MASONRY, INC. 401(K) PLAN 2017 161551291 2018-09-27 RUSTY JOHNSON MASONRY, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 238300
Sponsor’s telephone number 3156861888
Plan sponsor’s address 19000 COUNTY RT 3, CLAYTON, NY, 13624
RUSTY JOHNSON MASONRY, INC. 401(K) PLAN 2016 161551291 2017-07-25 RUSTY JOHNSON MASONRY, INC. 18
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 238300
Sponsor’s telephone number 3156861888
Plan sponsor’s address 19000 COUNTY RT 3, CLAYTON, NY, 13624
RUSTY JOHNSON MASONRY, INC. 401(K) PLAN 2016 161551291 2018-09-27 RUSTY JOHNSON MASONRY, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 238300
Sponsor’s telephone number 3156861888
Plan sponsor’s address 19000 COUNTY RT 3, CLAYTON, NY, 13624
RUSTY JOHNSON MASONRY, INC. 401(K) PLAN 2015 161551291 2016-06-13 RUSTY JOHNSON MASONRY, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 238300
Sponsor’s telephone number 3156861888
Plan sponsor’s address 19000 COUNTY RT 3, CLAYTON, NY, 13624

DOS Process Agent

Name Role Address
RUSTY JOHNSON MASONRY, INC. DOS Process Agent 19000 COUNTY ROUTE 3, CLAYTON, NY, United States, 13624

Chief Executive Officer

Name Role Address
RUSTY F JOHNSON Chief Executive Officer 19000 COUNTY ROUTE 3, CLAYTON, NY, United States, 13624

History

Start date End date Type Value
2002-06-05 2014-06-02 Address 23284 COUNTY RTE 3, LAFARGEVILLE, NY, 13656, USA (Type of address: Chief Executive Officer)
2002-06-05 2014-06-02 Address 23284 COUNTY ROUTE 3, LAFARGEVILLE, NY, 13656, USA (Type of address: Principal Executive Office)
1998-06-11 2014-06-02 Address 23284 COUNTY ROUTE 3, LAFARGEVILLE, NY, 13656, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602061059 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180601006085 2018-06-01 BIENNIAL STATEMENT 2018-06-01
140602006945 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120613006059 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100617002393 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080606002602 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060523004022 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040621002631 2004-06-21 BIENNIAL STATEMENT 2004-06-01
020605002563 2002-06-05 BIENNIAL STATEMENT 2002-06-01
980611000818 1998-06-11 CERTIFICATE OF INCORPORATION 1998-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314351479 0215800 2011-03-09 4854 N. JEFFERSON STREET, PULASKI, NY, 13142
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-03-09
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2012-02-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-04-20
Abatement Due Date 2011-04-28
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-04-20
Abatement Due Date 2011-04-28
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2011-04-20
Abatement Due Date 2011-04-28
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-04-20
Abatement Due Date 2011-04-28
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2011-04-20
Abatement Due Date 2011-04-28
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2011-04-20
Abatement Due Date 2011-04-28
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3290078404 2021-02-04 0248 PPS 19000 County Route 3, Clayton, NY, 13624-2190
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86741.12
Loan Approval Amount (current) 86741.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clayton, JEFFERSON, NY, 13624-2190
Project Congressional District NY-24
Number of Employees 17
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 87192.65
Forgiveness Paid Date 2021-08-20
4448787110 2020-04-13 0248 PPP 19000 COUNTY ROUTE 3, CLAYTON, NY, 13624-2190
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64687.3
Loan Approval Amount (current) 64687.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLAYTON, JEFFERSON, NY, 13624-2190
Project Congressional District NY-24
Number of Employees 17
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65435.19
Forgiveness Paid Date 2021-06-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1373062 Intrastate Non-Hazmat 2025-01-07 56000 2024 3 3 Private(Property)
Legal Name RUSTY JOHNSON MASONRY INC
DBA Name -
Physical Address 23284 COUNTY ROUTE 3, LAFARGEVILLE, NY, 13656, US
Mailing Address 23284 COUNTY ROUTE 3, LAFARGEVILLE, NY, 13656, US
Phone (315) 686-1888
Fax (315) 686-1889
E-mail RUSTYJOHNSONMASONRY@OUTLOOK.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: 31 Mar 2025

Sources: New York Secretary of State