Search icon

B & B MASONRY, INC.

Company Details

Name: B & B MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2003 (22 years ago)
Entity Number: 2887959
ZIP code: 14428
County: Monroe
Place of Formation: New York
Address: 1083 PAUL ROAD, CHURCHVILLE, NY, United States, 14428
Principal Address: 1083 PAUL RD, CHURCHVILLE, NY, United States, 14428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1083 PAUL ROAD, CHURCHVILLE, NY, United States, 14428

Chief Executive Officer

Name Role Address
JERRY BROWN Chief Executive Officer 1083 PAUL RD, CHURCHVILLE, NY, United States, 14428

History

Start date End date Type Value
2005-04-15 2013-04-03 Address 1083 PAUL RD, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130403002433 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110331003329 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090309002676 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070321002241 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050415002342 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030328000051 2003-03-28 CERTIFICATE OF INCORPORATION 2003-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114095078 0213600 1995-05-02 WINDSOR RIDGE PROJECT, 5 OVERTON, LANCASTER, NY, 14086
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-05-02
Emphasis L: SINGFAM
Case Closed 1996-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1995-08-10
Abatement Due Date 1995-08-15
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1995-08-10
Abatement Due Date 1995-08-15
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A08
Issuance Date 1995-08-10
Abatement Due Date 1995-08-15
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1995-08-10
Abatement Due Date 1995-08-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1995-08-10
Abatement Due Date 1995-08-15
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5870727408 2020-05-13 0219 PPP 1083 PAUL RD, CHURCHVILLE, NY, 14428-9762
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHURCHVILLE, MONROE, NY, 14428-9762
Project Congressional District NY-25
Number of Employees 4
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37974.66
Forgiveness Paid Date 2021-08-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State