Search icon

MFA MASONRY CORP.

Company Details

Name: MFA MASONRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2000 (25 years ago)
Entity Number: 2471226
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 920 KNOLLWOOD RD, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL ACOCELLA DOS Process Agent 920 KNOLLWOOD RD, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
MICHAEL ACOCELLA Chief Executive Officer 920 KNOLLWOOD RD, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2008-04-15 2012-06-12 Address 920 KNOLLWOOD RD, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2004-02-11 2008-04-15 Address 102 WOODSIDE AVE, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
2002-02-13 2004-02-11 Address 6 STEDWELL PLACE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2002-02-13 2008-04-15 Address 102 WOODSIDE AVENUE, WEST HARRISON, NY, 10604, USA (Type of address: Principal Executive Office)
2002-02-13 2008-04-15 Address 102 WOODSIDE AVENUE, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)
2000-02-08 2002-02-13 Address 86 DRAKE AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120612002029 2012-06-12 BIENNIAL STATEMENT 2012-02-01
100405002845 2010-04-05 BIENNIAL STATEMENT 2010-02-01
080415002946 2008-04-15 BIENNIAL STATEMENT 2008-02-01
060306002905 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040211003131 2004-02-11 BIENNIAL STATEMENT 2004-02-01
020213002125 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000208000629 2000-02-08 CERTIFICATE OF INCORPORATION 2000-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343433462 0216000 2018-08-14 260 ROUTE 202, SOMERS, NY, 10589
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-08-14
Emphasis L: FALL
Case Closed 2018-11-21

Related Activity

Type Inspection
Activity Nr 1343319
Safety Yes
Type Complaint
Activity Nr 1370954
Safety Yes
Type Inspection
Activity Nr 1338566
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2018-09-28
Current Penalty 2000.0
Initial Penalty 2956.0
Final Order 2018-10-29
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet: On or about 8/14/18, CSHO observed employees on a scaffold platform. The employees used a 8 foot Werner fiberglass "A" frame stepladder in the closed configuration to access the working level at a height of 6.5 feet. The ladder did not extend 3 feet above the level being accessed.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2018-09-28
Current Penalty 2000.0
Initial Penalty 2956.0
Final Order 2018-10-29
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladders shall be used only for the purpose for which they were designed: On or about 8/14/18, a blue FS108 8ft Type I Fiberglass A frame stepladder was not used properly. The ladder was being used in the closed configuration as an access to the working level of the scaffold.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2190608602 2021-03-13 0202 PPS 920 Knollwood Rd, White Plains, NY, 10603-1118
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252229
Loan Approval Amount (current) 252229
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 N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10603-1118
Project Congressional District NY-16
Number of Employees 23
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 253541.97
Forgiveness Paid Date 2021-09-29
1098377405 2020-05-03 0202 PPP 920 knollwood road, white plains, NY, 10603
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252229
Loan Approval Amount (current) 252229
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address white plains, WESTCHESTER, NY, 10603-0001
Project Congressional District NY-16
Number of Employees 23
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 255338.67
Forgiveness Paid Date 2021-08-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State