Search icon

D. NATALE MASONRY CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D. NATALE MASONRY CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2004 (21 years ago)
Entity Number: 3014315
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 53 RENE DRIVE, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-980-1443

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 RENE DRIVE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
DOMENICO NATALE Chief Executive Officer 53 RENE DRIVE, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
1207632-DCA Active Business 2005-08-24 2025-02-28

Permits

Number Date End date Type Address
S042025140A05 2025-05-20 2025-06-17 REPLACE SIDEWALK GERVIL STREET, STATEN ISLAND, FROM STREET CORRELL AVENUE TO STREET DEAD END
S042025140A04 2025-05-20 2025-06-17 REPLACE SIDEWALK KELL AVENUE, STATEN ISLAND, FROM STREET PURDY AVENUE TO STREET VICTORY BOULEVARD
S012025114A58 2025-04-24 2025-05-22 RESET, REPAIR OR REPLACE CURB KENNINGTON STREET, STATEN ISLAND, FROM STREET LINTON PLACE TO STREET MILES AVENUE
S012025114A57 2025-04-24 2025-05-22 RESET, REPAIR OR REPLACE CURB TALLMAN STREET, STATEN ISLAND, FROM STREET BARCLAY AVENUE TO STREET LIPSETT AVENUE
S042025114A12 2025-04-24 2025-05-22 REPLACE SIDEWALK TALLMAN STREET, STATEN ISLAND, FROM STREET BARCLAY AVENUE TO STREET LIPSETT AVENUE

History

Start date End date Type Value
2004-02-18 2006-05-15 Address 53 RENE DRIVE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140514002256 2014-05-14 BIENNIAL STATEMENT 2014-02-01
120605002049 2012-06-05 BIENNIAL STATEMENT 2012-02-01
100414002912 2010-04-14 BIENNIAL STATEMENT 2010-02-01
060515003128 2006-05-15 BIENNIAL STATEMENT 2006-02-01
040218000171 2004-02-18 CERTIFICATE OF INCORPORATION 2004-02-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3614881 TRUSTFUNDHIC INVOICED 2023-03-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3614882 RENEWAL INVOICED 2023-03-13 100 Home Improvement Contractor License Renewal Fee
3293500 TRUSTFUNDHIC INVOICED 2021-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3293501 RENEWAL INVOICED 2021-02-09 100 Home Improvement Contractor License Renewal Fee
2997432 RENEWAL INVOICED 2019-03-05 100 Home Improvement Contractor License Renewal Fee
2548670 RENEWAL INVOICED 2017-02-07 100 Home Improvement Contractor License Renewal Fee
2548669 TRUSTFUNDHIC INVOICED 2017-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1891707 TRUSTFUNDHIC INVOICED 2014-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1891708 RENEWAL INVOICED 2014-11-24 100 Home Improvement Contractor License Renewal Fee
704198 TRUSTFUNDHIC INVOICED 2013-06-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

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:
40760.00
Total Face Value Of Loan:
40760.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40760
Current Approval Amount:
40760
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
41243.54

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-06-11
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State