Search icon

NINO MASON CONTRACTING, INC.

Company Details

Name: NINO MASON CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2001 (24 years ago)
Entity Number: 2617747
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1915 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223
Principal Address: 1958 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-375-6123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1915 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
ANTONIO SIVIO Chief Executive Officer 1958 W 8TH ST, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
1388452-DCA Active Business 2011-04-19 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
030319002603 2003-03-19 BIENNIAL STATEMENT 2003-03-01
010319000478 2001-03-19 CERTIFICATE OF INCORPORATION 2001-03-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3552495 RENEWAL INVOICED 2022-11-10 100 Home Improvement Contractor License Renewal Fee
3552494 TRUSTFUNDHIC INVOICED 2022-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258224 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3258223 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905063 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905064 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2481678 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2481679 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
1875825 TRUSTFUNDHIC INVOICED 2014-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1875826 RENEWAL INVOICED 2014-11-07 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347244725 0215000 2024-01-30 2055 EAST 5TH STREET, BROOKLYN, NY, 11223
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-01-30
Emphasis N: FALL, P: FALL
Case Closed 2024-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9146278408 2021-02-16 0202 PPS 3285 Richmond Ave Ste 256, Staten Island, NY, 10312-2112
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42002
Loan Approval Amount (current) 42002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-2112
Project Congressional District NY-11
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42301.85
Forgiveness Paid Date 2021-11-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State