Search icon

AND 1 MASONRY INC.

Company Details

Name: AND 1 MASONRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2003 (22 years ago)
Entity Number: 2966620
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Address: 255 Executive Dr. Suite 400, Plainview, NY, United States, 11803
Principal Address: 218 WEST HOFFMAN AVE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDRZEJ MROCZKOWSKI Chief Executive Officer 218 WEST HOFFMAN AVE, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
ZBS GROUP LLP DOS Process Agent 255 Executive Dr. Suite 400, Plainview, NY, United States, 11803

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 561 W HOFFMAN AVE, LINDENHURST, NY, 11757, 4031, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 218 WEST HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-14 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-02 2024-09-10 Address 561 W HOFFMAN AVE, LINDENHURST, NY, 11757, 4031, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240910003449 2024-09-10 BIENNIAL STATEMENT 2024-09-10
171012006291 2017-10-12 BIENNIAL STATEMENT 2017-10-01
131021006467 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111104002119 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091102002324 2009-11-02 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
47302.00
Total Face Value Of Loan:
47302.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
47302.00
Total Face Value Of Loan:
47302.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-04-01
Type:
Planned
Address:
607 SUNRISE HIGHWAY, BELLMORE, NY, 11710
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-12-14
Type:
Planned
Address:
169 W. SUNRISE HIGHWAY, FREEPORT, NY, 11520
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47302
Current Approval Amount:
47302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47723.07
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47302
Current Approval Amount:
47302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47617.48

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 789-5992
Add Date:
2005-08-11
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
3
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State