Search icon

UNIVERSAL MASONRY CORP.

Company Details

Name: UNIVERSAL MASONRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2001 (24 years ago)
Entity Number: 2686624
ZIP code: 10314
County: Richmond
Place of Formation: New York
Principal Address: 242 WELLBROOK AVE, STATEN ISLAND, NY, United States, 10314
Address: 242 WELLBROOK AVENUE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-477-0453

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VETON MIMIDINOVSKI Chief Executive Officer 242 WELLBROOK AVE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 242 WELLBROOK AVENUE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
1273411-DCA Active Business 2007-11-28 2025-02-28

Permits

Number Date End date Type Address
S042025072A00 2025-03-13 2025-04-09 REPLACE SIDEWALK FINGERBOARD ROAD, STATEN ISLAND, FROM STREET MERLE PLACE TO STREET HARVEY STREET
S012025059A46 2025-02-28 2025-03-25 RESET, REPAIR OR REPLACE CURB COURSEN PLACE, STATEN ISLAND, FROM STREET DIX PLACE TO STREET PLEASANT PLACE
S042025059A00 2025-02-28 2025-03-25 REPLACE SIDEWALK COURSEN PLACE, STATEN ISLAND, FROM STREET DIX PLACE TO STREET PLEASANT PLACE
M012024325A56 2024-11-20 2024-11-20 ERECT CANOPY 2 AVENUE, MANHATTAN, FROM STREET EAST 75 STREET TO STREET EAST 76 STREET
S042024290A00 2024-10-16 2024-10-17 REPLACE SIDEWALK CORONA AVENUE, STATEN ISLAND, FROM STREET ATMORE PLACE TO STREET BOYCE AVENUE
S042024282A01 2024-10-08 2024-10-23 REPLACE SIDEWALK CORONA AVENUE, STATEN ISLAND, FROM STREET HART LOOP TO STREET CROFT COURT
Q042024251A00 2024-09-07 2024-09-21 REPLACE SIDEWALK NORTHERN BOULEVARD, QUEENS, FROM STREET 70 STREET TO STREET 71 STREET
Q042024251A01 2024-09-07 2024-09-21 REPLACE SIDEWALK 70 STREET, QUEENS, FROM STREET 32 AVENUE TO STREET NORTHERN BOULEVARD
Q042024251A02 2024-09-07 2024-09-21 REPLACE SIDEWALK 71 STREET, QUEENS, FROM STREET 32 AVENUE TO STREET NORTHERN BOULEVARD
M042024182A02 2024-06-30 2024-07-24 REPLACE SIDEWALK 2 AVENUE, MANHATTAN, FROM STREET EAST 75 STREET TO STREET EAST 76 STREET

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 242 WELLBROOK AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2022-02-18 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-11 2022-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-05 2025-01-08 Address 242 WELLBROOK AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2013-12-05 2025-01-08 Address 242 WELLBROOK AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2005-12-08 2013-12-05 Address 242 WELLBROOK AVE, NEW YORK, NY, 10314, USA (Type of address: Principal Executive Office)
2005-12-08 2013-12-05 Address 242 WELLBROOK AVE, NEW YORK, NY, 10314, USA (Type of address: Chief Executive Officer)
2001-10-05 2013-12-05 Address 242 WELLBROOK AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2001-10-05 2022-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250108001836 2025-01-08 BIENNIAL STATEMENT 2025-01-08
131205002220 2013-12-05 BIENNIAL STATEMENT 2013-10-01
100805002787 2010-08-05 BIENNIAL STATEMENT 2009-10-01
051208002797 2005-12-08 BIENNIAL STATEMENT 2005-10-01
011005000439 2001-10-05 CERTIFICATE OF INCORPORATION 2001-10-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-13 No data FINGERBOARD ROAD, FROM STREET MERLE PLACE TO STREET HARVEY STREET No data Street Construction Inspections: Active Department of Transportation CREW ON SITE -WORK COMPLETED- EXPLAINED NEED TO PLACE 4 PROPER SIGNS-
2025-03-05 No data HIGHLAND AVENUE, FROM STREET BEND TO STREET RIDGE COURT No data Street Construction Inspections: Post-Audit Department of Transportation CURB WAS INSTALLED
2025-03-05 No data BEMENT AVENUE, FROM STREET CARY AVENUE TO STREET DELAFIELD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flag replaced
2025-02-01 No data PELTON AVENUE, FROM STREET CASTLETON AVENUE TO STREET FOREST AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags acceptable
2024-07-24 No data FILLMORE STREET, FROM STREET FRANKLIN AVENUE TO STREET LAFAYETTE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NEW SIDEWALK FLAGS & DRIVEWAY APRON AT 175-OK
2024-06-18 No data LAKE AVENUE, FROM STREET RICHMOND TERRACE TO STREET SI RAPID TRANSIT No data Street Construction Inspections: Post-Audit Department of Transportation NO WORK DONE
2023-12-11 No data NEWBERRY AVENUE, FROM STREET BANK PLACE TO STREET WILSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation CURB WAS INSTALLED
2023-07-28 No data HUNTON STREET, FROM STREET HOLLY STREET TO STREET RICHMOND ROAD No data Street Construction Inspections: Post-Audit Department of Transportation S/WALK FLAGS & D/WAY APRON. EXPANSION JOINTS & SEALER APPLIED
2023-05-23 No data HIGHLAND AVENUE, FROM STREET BEND TO STREET RIDGE COURT No data Street Construction Inspections: Post-Audit Department of Transportation NEW CURB -OK
2023-05-16 No data HAROLD STREET, FROM STREET GOWER STREET TO STREET MELBA STREET No data Street Construction Inspections: Post-Audit Department of Transportation NEW SWK FLAGS AT 111 -OK AT CORNER PROPERTY

Complaints

Start date End date Type Satisafaction Restitution Result
2022-06-24 2022-08-01 Quality of Work No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3553901 TRUSTFUNDHIC INVOICED 2022-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3553902 RENEWAL INVOICED 2022-11-15 100 Home Improvement Contractor License Renewal Fee
3285558 RENEWAL INVOICED 2021-01-20 100 Home Improvement Contractor License Renewal Fee
3285557 TRUSTFUNDHIC INVOICED 2021-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2943026 TRUSTFUNDHIC INVOICED 2018-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2943027 RENEWAL INVOICED 2018-12-12 100 Home Improvement Contractor License Renewal Fee
2534995 TRUSTFUNDHIC INVOICED 2017-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2534996 RENEWAL INVOICED 2017-01-18 100 Home Improvement Contractor License Renewal Fee
1928053 RENEWAL INVOICED 2014-12-31 100 Home Improvement Contractor License Renewal Fee
1928052 TRUSTFUNDHIC INVOICED 2014-12-31 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-222409 Office of Administrative Trials and Hearings Issued Settled 2021-08-18 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-219362 Office of Administrative Trials and Hearings Issued Settled 2020-05-26 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4896168003 2020-06-26 0202 PPP 242 WELLBROOK AVE, STATEN ISLAND, NY, 10314-6925
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11245
Loan Approval Amount (current) 11245
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 STATEN ISLAND, RICHMOND, NY, 10314-6925
Project Congressional District NY-11
Number of Employees 2
NAICS code 238140
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 11399.35
Forgiveness Paid Date 2021-11-17
7177748901 2021-05-05 0202 PPS 242 Wellbrook Avenuenull 242 Wellbrook Avenuenull, STATEN ISLAND, NY, 10314
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8082
Loan Approval Amount (current) 8082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10314
Project Congressional District NY-11
Number of Employees 3
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8173.45
Forgiveness Paid Date 2022-07-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2724395 Intrastate Non-Hazmat 2024-02-22 15353 2021 1 1 Private(Property)
Legal Name UNIVERSAL MASONRY CORP
DBA Name -
Physical Address 242 WELLBROOK AVE, STATEN ISLAND, NY, 10314, US
Mailing Address 242 WELLBROOK AVE, STATEN ISLAND, NY, 10314, US
Phone (718) 477-0453
Fax -
E-mail UNIVERSALMASONRYCONTRACTORS@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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: 30 Mar 2025

Sources: New York Secretary of State