Search icon

KELLY MASONRY CORPORATION

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HKMDXZVLN7Q7 2025-01-22 366 SAGAMORE AVE, MINEOLA, NY, 11501, 1918, USA 366 SAGAMORE AVENUE, MINEOLA, NY, 11501, 1918, USA

Business Information

Doing Business As KELLY MASONRY CORP
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-01-25
Initial Registration Date 2010-04-07
Entity Start Date 1970-09-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238140
Product and Service Codes Z2AA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT A. MASSINA
Address 366 SAGAMORE AVENUE, MINEOLA, NY, 11501, 1918, USA
Title ALTERNATE POC
Name ROBERT A. MASSINA
Address 366 SAGAMORE AVENUE, MINEOLA, NY, 11501, 1918, USA
Government Business
Title PRIMARY POC
Name ROBERT A. MASSINA
Address 366 SAGAMORE AVENUE, MINEOLA, NY, 11501, 1918, USA
Title ALTERNATE POC
Name ROBERT A. MASSINA
Address 366 SAGAMORE AVENUE, MINEOLA, NY, 11501, 1918, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5YLJ2 Active Non-Manufacturer 2010-04-07 2024-03-03 2029-01-25 2025-01-22

Contact Information

POC ROBERT A.. MASSINA
Phone +1 516-739-8110
Fax +1 516-747-7824
Address 366 SAGAMORE AVE, MINEOLA, NY, 11501 1918, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
1973-06-08 1977-12-21 Address 36 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1973-06-08 1977-12-21 Address 36 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
1970-09-03 1973-06-08 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1970-09-03 2003-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-09-03 1973-06-08 Address 277 PARK AVE., NEW YORK, NY, 10017, 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
030506000836 2003-05-06 CERTIFICATE OF AMENDMENT 2003-05-06
C329017-2 2003-03-21 ASSUMED NAME CORP INITIAL FILING 2003-03-21
020827002260 2002-08-27 BIENNIAL STATEMENT 2002-09-01
000908002140 2000-09-08 BIENNIAL STATEMENT 2000-09-01
980903002081 1998-09-03 BIENNIAL STATEMENT 1998-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311288476 0216000 2009-02-11 1 CROTON POINT AVENUE, CROTON ON HUDSON, NY, 10520
Inspection Type Prog Other
Scope Partial
Safety/Health Health
Close Conference 2009-02-11
Case Closed 2010-09-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260051 F01
Issuance Date 2009-03-12
Abatement Due Date 2009-03-17
Initial Penalty 375.0
Contest Date 2009-03-26
Final Order 2009-07-08
Nr Instances 1
Nr Exposed 1
Gravity 03
17884719 0215000 1989-01-10 VICTORY MEMORIAL HOSPITAL/9036 7TH AVENUE, BROOKLYN, NY, 11228
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1989-01-11
Case Closed 1989-02-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1989-02-08
Abatement Due Date 1989-02-14
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-02-08
Abatement Due Date 1989-02-14
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1989-02-08
Abatement Due Date 1989-02-14
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260552 B02
Issuance Date 1989-02-08
Abatement Due Date 1989-02-13
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 1
Gravity 07
803429 0215600 1985-10-29 1825 EASTCHESTER ROAD - ALBERT E. COLLEGE OF MED., BRONX, NY, 10461
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-11-06
Case Closed 1985-12-05

Related Activity

Type Referral
Activity Nr 900849514
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1985-11-18
Abatement Due Date 1985-11-17
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1414607307 2020-04-28 0235 PPP 366 SAGAMORE AVE, MINEOLA, NY, 11501
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1444830
Loan Approval Amount (current) 1444830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 181
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1459080.38
Forgiveness Paid Date 2021-05-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State