Search icon

MODERN MASONRY, INC.

Company Details

Name: MODERN MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1969 (56 years ago)
Date of dissolution: 19 Mar 1996
Entity Number: 277312
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 1 SOUTH MAIN ST., SPRING VALLEY, NY, United States, 10977
Principal Address: 2A HILLSIDE TERRACE, MONROE, NY, United States, 10950

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
LEONARD ASSANTE PC DOS Process Agent 1 SOUTH MAIN ST., SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
DOMINIQUE ALARIE Chief Executive Officer BOX 106, BETHEL, NY, United States, 12720

History

Start date End date Type Value
1969-05-26 1992-11-09 Address 60 NORTH MAIN ST., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060125012 2006-01-25 ASSUMED NAME CORP INITIAL FILING 2006-01-25
960319000756 1996-03-19 CERTIFICATE OF DISSOLUTION 1996-03-19
000042006789 1993-08-23 BIENNIAL STATEMENT 1993-05-01
921109002216 1992-11-09 BIENNIAL STATEMENT 1992-05-01
759250-4 1969-05-26 CERTIFICATE OF INCORPORATION 1969-05-26

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
270200.00
Total Face Value Of Loan:
270200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-04-04
Type:
Prog Related
Address:
STILL ROAD, MONROE, NY, 10950
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-04-20
Type:
Prog Related
Address:
ROUTE 209, CUDDEBACKVILLE, NY, 12729
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-08-20
Type:
Planned
Address:
RTE 211,EAST & CARPENTER AVE., TN OF WALLKILL, NY, 10940
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-10-05
Type:
Planned
Address:
40 MULBERRY ST, Middletown, NY, 10940
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-09-30
Type:
Planned
Address:
BUCKLEY ST & N MAIN ST, Liberty, NY, 12754
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
270200
Current Approval Amount:
270200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
272977.06

Court Cases

Court Case Summary

Filing Date:
1991-08-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MODERN MASONRY, INC.
Party Role:
Plaintiff
Party Name:
BRICKLAYERS & ALLIED
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State