Search icon

LARRY MASCI ELECTRIC, INC.

Company Details

Name: LARRY MASCI ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1999 (26 years ago)
Entity Number: 2401596
ZIP code: 14580
County: Monroe
Place of Formation: New York
Principal Address: 599 PHILLIPS RD, BUILDING A, WEBSTER, NY, United States, 14580
Address: 599 PHILLIPS RD, BUILDING A, MEMBER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LARRY MASCI ELECTRIC, INC. DOS Process Agent 599 PHILLIPS RD, BUILDING A, MEMBER, NY, United States, 14580

Chief Executive Officer

Name Role Address
LARRY MASCI Chief Executive Officer 599 PHILLIPS RD, BUILDING A, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2024-02-22 2024-02-22 Address 599 PHILLIPS RD, BUILDING A, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2018-03-29 2024-02-22 Address 599 PHILLIPS RD, BUILDING A, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2018-03-29 2024-02-22 Address 599 PHILLIPS RD, BUILDING A, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2009-06-29 2018-03-29 Address 700 RIDGE ROAD WEST, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2009-06-29 2018-03-29 Address 700 RIDGE ROAD WEST, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office)
2009-06-29 2018-03-29 Address 700 RIDGE ROAD WEST, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2009-05-28 2009-06-29 Address 700-702 RIDGE RD W, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office)
2009-05-28 2009-06-29 Address 700-702 RIDGE RD W, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2007-10-23 2009-06-29 Address 700-702 RIDGE ROAD WEST, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2005-09-30 2007-10-23 Address 66 TERRACE HILL DR, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222002475 2024-02-22 BIENNIAL STATEMENT 2024-02-22
190705060036 2019-07-05 BIENNIAL STATEMENT 2019-07-01
180329006123 2018-03-29 BIENNIAL STATEMENT 2017-07-01
150701006000 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130708006103 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110725002862 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090629002219 2009-06-29 BIENNIAL STATEMENT 2009-07-01
090528002548 2009-05-28 BIENNIAL STATEMENT 2007-07-01
071023000949 2007-10-23 CERTIFICATE OF CHANGE 2007-10-23
050930002856 2005-09-30 BIENNIAL STATEMENT 2005-07-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3366985001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LARRY MASCI ELECTRIC INC.
Recipient Name Raw LARRY MASCI ELECTRIC INC.
Recipient Address 700 RIDGE RD WEST, ROCHESTER, MONROE, NEW YORK, 14615-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1550.00
Face Value of Direct Loan 50000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315441444 0213600 2011-04-18 5360 SOUTHWESTERN BOULEVARD, HAMBURG, NY, 14075
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-04-18
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2011-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2011-04-21
Abatement Due Date 2011-04-26
Current Penalty 2400.0
Initial Penalty 2400.0
Contest Date 2011-05-05
Final Order 2011-10-26
Nr Instances 2
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3921538310 2021-01-22 0219 PPS 599 Phillips Rd, Webster, NY, 14580-9672
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 368300
Loan Approval Amount (current) 368300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-9672
Project Congressional District NY-25
Number of Employees 40
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 371890.92
Forgiveness Paid Date 2022-01-19
4670927007 2020-04-04 0219 PPP 599 Phillips Rd, WEBSTER, NY, 14580-9672
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 368300
Loan Approval Amount (current) 368300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-9672
Project Congressional District NY-25
Number of Employees 13
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 372351.3
Forgiveness Paid Date 2021-05-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2364733 Intrastate Non-Hazmat 2025-01-24 19000 2024 2 2 Private(Property)
Legal Name LARRY MASCI ELECTRIC INC
DBA Name -
Physical Address 599 PHILLIPS RD, WEBSTER, NY, 14580, US
Mailing Address 599 PHILLIPS RD, WEBSTER, NY, 14580, US
Phone (585) 626-1500
Fax -
E-mail RECEPTION@LARRYMASCIELECTRIC.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

Inspections

Unique report number of the inspection SPD0260940
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-01
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
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 CHEV
License plate of the main unit 26612MM
License state of the main unit NY
Vehicle Identification Number of the main unit 1GB3KYCY8JF136712
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit BP53675
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 4ZETD202XG1105837
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 3
Number of Unsafe Driving BASIC violations 0
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 3
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-02-01
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
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 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-02-01
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
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 2
The time weight that is assigned to a violation 1
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-01
Code of the violation 39343
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation No/improper breakaway or emergency braking
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit

Date of last update: 31 Mar 2025

Sources: New York Secretary of State