Search icon

KELLY MASONRY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: KELLY MASONRY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1970 (55 years ago)
Entity Number: 295302
ZIP code: 11501
County: New York
Place of Formation: New York
Address: 366 SAGAMORE AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A MASSINA Chief Executive Officer 366 SAGAMORE AVE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 366 SAGAMORE AVE, MINEOLA, NY, United States, 11501

Agent

Name Role Address
ROBERT MASSINA Agent 27 ALEXANDER DR, EAST ISLIP, NY, 11730

Unique Entity ID

Unique Entity ID:
HKMDXZVLN7Q7
CAGE Code:
5YLJ2
UEI Expiration Date:
2025-01-22

Business Information

Doing Business As:
KELLY MASONRY CORP
Activation Date:
2024-01-25
Initial Registration Date:
2010-04-07

Commercial and government entity program

CAGE number:
5YLJ2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-22
CAGE Expiration:
2029-01-25
SAM Expiration:
2025-01-22

Contact Information

POC:
ROBERT A.. MASSINA

Form 5500 Series

Employer Identification Number (EIN):
132670780
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2008-08-26 2010-09-16 Address 366 SAGAMORE AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2000-09-08 2008-08-26 Address 366 SAGAMORE AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1996-09-19 2000-09-08 Address 366 SAGAMORE AVENUE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1996-09-19 2000-09-08 Address 27 ALEXANDER DRIVE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
1977-12-21 2000-09-08 Address 27 ALEXANDER DR, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110120012 2011-01-20 ASSUMED NAME CORP DISCONTINUANCE 2011-01-20
100916002540 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080826002843 2008-08-26 BIENNIAL STATEMENT 2008-09-01
061004002385 2006-10-04 BIENNIAL STATEMENT 2006-09-01
041026002504 2004-10-26 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2020-07-07
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:
1444830.00
Total Face Value Of Loan:
1444830.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-02-15
Type:
Planned
Address:
524 E 74TH STREET, NEW YORK CITY, NY, 10004
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-05-26
Type:
Prog Related
Address:
1036 WHITE PLAINS RD, BRONX, NY, 10472
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-04-25
Type:
Prog Related
Address:
55-20 METROPOLITION AVE, GLENDALE, NY, 11385
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-02-11
Type:
Prog Other
Address:
1 CROTON POINT AVENUE, CROTON ON HUDSON, NY, 10520
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2001-12-17
Type:
Referral
Address:
109-15 98 STREET, OZONE PARK, NY, 11417
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
181
Initial Approval Amount:
$1,444,830
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,444,830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,459,080.38
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,444,830

Court Cases

Court Case Summary

Filing Date:
2016-02-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, PENSION, W,
Party Role:
Plaintiff
Party Name:
KELLY MASONRY CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-04-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TENDERS DISTRICT COUNCIL
Party Role:
Plaintiff
Party Name:
KELLY MASONRY CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-04-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KING
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
KELLY MASONRY CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State