Search icon

UNIVERSAL MASONRY CORP.

Company claim

Is this your business?

Get access!

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
S022025168A02 2025-06-17 2025-06-27 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET BODINE STREET, STATEN ISLAND, FROM STREET DE GROOT PLACE TO STREET RICHMOND TERRACE
S022025164A06 2025-06-13 2025-06-20 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET SWEETBROOK ROAD, STATEN ISLAND, FROM STREET GENESEE AVENUE TO STREET GETZ AVENUE
S042025162A01 2025-06-11 2025-06-26 REPLACE SIDEWALK AMSTERDAM AVENUE, STATEN ISLAND, FROM STREET BEND TO STREET FOREST STREET
S042025146A00 2025-05-26 2025-06-21 REPLACE SIDEWALK HOLDRIDGE AVENUE, STATEN ISLAND, FROM STREET SHIRLEY AVENUE TO STREET WEAVER STREET
S042025132A01 2025-05-12 2025-06-06 REPLACE SIDEWALK BRIGHTON STREET, STATEN ISLAND, FROM STREET HYLAN BOULEVARD TO STREET PITTSVILLE AVENUE

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8082.00
Total Face Value Of Loan:
8082.00
Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-10415.00
Total Face Value Of Loan:
0.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11245.00
Total Face Value Of Loan:
11245.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11245
Current Approval Amount:
11245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11399.35
Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8082
Current Approval Amount:
8082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8173.45

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-06-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State